London
EC1V 8BR
Secretary Name | Simon Cook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 5 months (closed 20 November 2001) |
Role | Co Secretary |
Correspondence Address | Flat 5 29-31 Dingley Place London EC1V 8BR |
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 | 15 Duncan Terrace London N1 8BZ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,495 |
Cash | £8,547 |
Current Liabilities | £4,615 |
Latest Accounts | 31 May 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
20 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2001 | Application for striking-off (1 page) |
12 October 2000 | Full accounts made up to 31 May 2000 (7 pages) |
19 June 2000 | Return made up to 11/05/00; full list of members (6 pages) |
5 November 1999 | Full accounts made up to 31 May 1999 (7 pages) |
25 May 1999 | Return made up to 11/05/99; full list of members (6 pages) |
22 June 1998 | Resolutions
|
11 June 1998 | New secretary appointed (2 pages) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | Secretary resigned (1 page) |
11 June 1998 | New director appointed (2 pages) |
11 May 1998 | Incorporation (16 pages) |