Colchester Road
Ardleigh
Essex
CO7 7PA
Secretary Name | Ronald William Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 1998(4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (closed 27 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17a Half Moon Lane London SE24 9JU |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 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 | 05 May 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 17a Half Moon Lane London SE24 9JU |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
27 February 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2000 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2000 | Application for striking-off (1 page) |
12 April 2000 | Return made up to 31/03/00; full list of members
|
7 March 2000 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
29 November 1999 | Registered office changed on 29/11/99 from: 90 turney road london SE21 7JH (1 page) |
15 June 1999 | Return made up to 05/05/99; full list of members
|
5 May 1998 | Incorporation (16 pages) |