London
SW19 7JZ
Secretary Name | Kirsty Suzanne Roach |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 1998(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (closed 03 June 2003) |
Role | Company Director |
Correspondence Address | 48 Alexandra Road London SW19 7JZ |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 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 | 11 May 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 48 Alexandra Road London SW19 7JZ |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £53,840 |
Net Worth | £13,990 |
Cash | £20,025 |
Current Liabilities | £7,119 |
Latest Accounts | 31 May 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
3 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2003 | Application for striking-off (1 page) |
29 May 2002 | Return made up to 11/05/02; full list of members (6 pages) |
1 October 2001 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
27 June 2001 | Return made up to 11/05/01; full list of members (6 pages) |
13 March 2001 | Full accounts made up to 31 May 2000 (10 pages) |
1 August 2000 | Return made up to 11/05/00; full list of members
|
12 August 1999 | Return made up to 11/05/99; full list of members (6 pages) |
13 July 1999 | Full accounts made up to 31 May 1999 (10 pages) |
11 May 1998 | Incorporation (16 pages) |