London
Nw5
Secretary Name | Northside Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 19 June 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 25 years, 9 months |
Correspondence Address | 78-80 Mill Lane London NW6 1JZ |
Director Name | Marie Poole |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(3 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 June 2000) |
Role | Company Director |
Correspondence Address | 11 Malden Place London Nw5 |
Director Name | Mr Christopher Joseph Poole |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 08 July 1998) |
Role | Press Agent |
Correspondence Address | 11 Malden Place London Nw5 |
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 | Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£11,849 |
Cash | £173 |
Current Liabilities | £65,782 |
Latest Accounts | 31 May 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
12 November 2004 | Dissolved (1 page) |
---|---|
12 August 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 July 2004 | Liquidators statement of receipts and payments (5 pages) |
16 January 2004 | Liquidators statement of receipts and payments (5 pages) |
1 July 2003 | Liquidators statement of receipts and payments (5 pages) |
28 June 2002 | Registered office changed on 28/06/02 from: 78-80 mill lane london NW6 1NB (1 page) |
27 June 2002 | Resolutions
|
27 June 2002 | Appointment of a voluntary liquidator (1 page) |
27 June 2002 | Statement of affairs (8 pages) |
21 May 2001 | Return made up to 05/05/01; full list of members (6 pages) |
8 May 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
7 November 2000 | Director resigned (2 pages) |
4 September 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
17 July 2000 | New director appointed (2 pages) |
23 June 2000 | Return made up to 05/05/00; full list of members (6 pages) |
17 June 1999 | Return made up to 05/05/99; full list of members (6 pages) |
15 October 1998 | Director resigned (1 page) |
21 September 1998 | New director appointed (2 pages) |
2 July 1998 | Memorandum and Articles of Association (3 pages) |
2 July 1998 | Resolutions
|
24 June 1998 | Registered office changed on 24/06/98 from: international house 31 church road hendon london NW4 4EB (1 page) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Secretary resigned (1 page) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New secretary appointed (2 pages) |
5 May 1998 | Incorporation (16 pages) |