176 St Anns Road
London
N15 5RP
Secretary Name | Donavon Alexander Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 1998(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (closed 04 April 2000) |
Role | Company Director |
Correspondence Address | 163 Stanley Horstead Tower Oliver Close London E10 5LW |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 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 | 16 April 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Flat 6 176 Saint Anns Road London N15 5RP |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | St Ann's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
4 April 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 1999 | Registered office changed on 27/10/99 from: flat 6 176 saint anns road london N15 5RP (1 page) |
27 October 1999 | Registered office changed on 27/10/99 from: waltham forest business centre 5 blackhorse lane walthamstow london E17 6DS (1 page) |
5 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
30 June 1998 | New secretary appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
22 June 1998 | Resolutions
|
16 June 1998 | Secretary resigned (1 page) |
16 June 1998 | Registered office changed on 16/06/98 from: international house 31 church road, london NW4 4EB (1 page) |
16 June 1998 | Director resigned (1 page) |
5 June 1998 | Company name changed definate data LIMITED\certificate issued on 08/06/98 (2 pages) |
16 April 1998 | Incorporation (16 pages) |