Greenford
Middlesex
UB6 8NZ
Secretary Name | Mrs Olarinade Afolake Fatimah Mustapha |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 1998(1 month after company formation) |
Appointment Duration | 8 years, 4 months (closed 17 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Murray Crescent Pinner Middlesex HA5 3QF |
Director Name | Mr Kola-Mustapha Suliicainan |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 28 May 1998(1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 July 2001) |
Role | Info Tech |
Correspondence Address | 24 Hill Rise Greenford Middlesex UB6 8NZ |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 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 | 24 April 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 1 Murray Crescent Pinner Middlesex HA5 3QF |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£23,652 |
Current Liabilities | £10,992 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
17 October 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2004 | Total exemption small company accounts made up to 30 April 2004 (2 pages) |
11 October 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
27 July 2004 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2004 | Return made up to 24/04/03; full list of members (6 pages) |
13 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
26 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Return made up to 24/04/01; full list of members
|
21 June 2001 | Full accounts made up to 30 April 2000 (7 pages) |
29 March 2001 | Registered office changed on 29/03/01 from: 24 hill rise greenford middlesex UB6 8NZ (1 page) |
26 July 2000 | Return made up to 24/04/00; full list of members (6 pages) |
25 February 2000 | Full accounts made up to 30 April 1999 (7 pages) |
2 August 1999 | Return made up to 24/04/99; full list of members (6 pages) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | New secretary appointed (2 pages) |
5 June 1998 | Registered office changed on 05/06/98 from: international house 31 church road, hendon london NW4 4EB (1 page) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Secretary resigned (1 page) |
5 June 1998 | New director appointed (2 pages) |
24 April 1998 | Incorporation (16 pages) |