South Ruislip
Middlesex
HA4 0ET
Secretary Name | Tracy Todd |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 356 Victoria Road South Ruislip Middlesex HA4 0ET |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 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 | 08 April 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 43 Blackstock Road London N4 2JF |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Brownswood |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
27 September 2000 | Dissolved (1 page) |
---|---|
27 June 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 May 2000 | Liquidators statement of receipts and payments (5 pages) |
6 April 1999 | Appointment of a voluntary liquidator (1 page) |
6 April 1999 | Resolutions
|
6 April 1999 | Statement of affairs (5 pages) |
15 October 1998 | Secretary's particulars changed (1 page) |
16 September 1998 | Accounting reference date extended from 30/04/99 to 30/09/99 (1 page) |
16 September 1998 | Ad 01/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 May 1998 | Registered office changed on 05/05/98 from: international house 31 church road hendon london NW4 4EB (1 page) |
5 May 1998 | Director resigned (1 page) |
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | New secretary appointed (2 pages) |
5 May 1998 | Secretary resigned (1 page) |