London
SW2 5UP
Director Name | Vicky Featherstone |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 1998(same day as company formation) |
Role | Theatrical Film Director |
Correspondence Address | 77c Mildmay Grove North London N1 4PL |
Secretary Name | Jane Elizabeth Featherstone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 1998(same day as company formation) |
Role | Film Producer |
Correspondence Address | 5 Plato Road London SW2 5UP |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 6th Floor Holborn Hall 100 Grays Inn Road London WC1X 8BY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
12 September 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2000 | Application for striking-off (1 page) |
26 April 1999 | Return made up to 02/04/99; full list of members (6 pages) |
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | New secretary appointed;new director appointed (2 pages) |
5 May 1998 | Secretary resigned (1 page) |
5 May 1998 | Director resigned (1 page) |
5 May 1998 | Registered office changed on 05/05/98 from: international house 31 church road hendon london NW4 4EB (1 page) |
2 April 1998 | Incorporation (17 pages) |