Hampstead Way
London
NW11 6YN
Secretary Name | Maureen Finn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (closed 07 March 2000) |
Role | Company Director |
Correspondence Address | 48 The Orchard Hampstead Way London NW11 6YW |
Secretary Name | Vanessa Finn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Lion Mills 392/396 Hackney Road London E2 7ST |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 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 | 23 April 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 32/34 Lincoln House York Way London N1 9AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
7 March 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
18 August 1998 | New secretary appointed (2 pages) |
18 August 1998 | Secretary resigned (1 page) |
13 May 1998 | Registered office changed on 13/05/98 from: international house 31 church road hendon london NW4 4EB (1 page) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | New secretary appointed (2 pages) |
13 May 1998 | Secretary resigned (1 page) |
13 May 1998 | New director appointed (2 pages) |
23 April 1998 | Incorporation (16 pages) |