Westerham
Kent
TN16 2EB
Director Name | Sidney Arthur Mann |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Canons Close Edgware Middlesex HA8 7QR |
Secretary Name | Sidney Arthur Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Canons Close Edgware Middlesex HA8 7QR |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 May 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Bond Partners Llp The Grange 100 High Street London N14 6TG |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 May 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
7 September 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2010 | Notice of final account prior to dissolution (1 page) |
7 June 2010 | Return of final meeting of creditors (1 page) |
17 September 2004 | Registered office changed on 17/09/04 from: langley & partners langley house park road london N2 8EX (1 page) |
17 September 2004 | Registered office changed on 17/09/04 from: langley & partners langley house park road london N2 8EX (1 page) |
21 May 2004 | Registered office changed on 21/05/04 from: 330 blucher road london SE5 0LH (1 page) |
21 May 2004 | Registered office changed on 21/05/04 from: 330 blucher road london SE5 0LH (1 page) |
19 May 2004 | Appointment of a liquidator (1 page) |
19 May 2004 | Appointment of a liquidator (1 page) |
11 March 2004 | Order of court to wind up (2 pages) |
11 March 2004 | Order of court to wind up (2 pages) |
14 February 2004 | Registered office changed on 14/02/04 from: arch 315 blucher road london SE5 (1 page) |
14 February 2004 | Registered office changed on 14/02/04 from: arch 315 blucher road london SE5 (1 page) |
25 November 2003 | Registered office changed on 25/11/03 from: rex house 354 ballards lane north finchley london N12 0EG (1 page) |
25 November 2003 | Registered office changed on 25/11/03 from: rex house 354 ballards lane north finchley london N12 0EG (1 page) |
16 October 2003 | Secretary resigned (1 page) |
16 October 2003 | Secretary resigned (1 page) |
16 October 2003 | Registered office changed on 16/10/03 from: 4 canons close edgware middlesex HA8 7QR (1 page) |
16 October 2003 | Registered office changed on 16/10/03 from: 4 canons close edgware middlesex HA8 7QR (1 page) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
3 October 2003 | Particulars of mortgage/charge (3 pages) |
3 October 2003 | Particulars of mortgage/charge (3 pages) |
19 August 2003 | Strike-off action suspended (1 page) |
19 August 2003 | Strike-off action suspended (1 page) |
12 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
12 March 2002 | Accounts made up to 31 May 2001 (2 pages) |
4 December 2001 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2001 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2001 | Return made up to 29/05/01; full list of members (6 pages) |
30 November 2001 | Return made up to 29/05/01; full list of members (6 pages) |
20 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2001 | Return made up to 29/05/00; full list of members (6 pages) |
11 April 2001 | Return made up to 29/05/00; full list of members (6 pages) |
8 May 2000 | Accounts for a small company made up to 31 May 1999 (3 pages) |
8 May 2000 | Accounts for a small company made up to 31 May 1999 (3 pages) |
23 September 1999 | Return made up to 29/05/99; full list of members (6 pages) |
23 September 1999 | Return made up to 29/05/99; full list of members (6 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New secretary appointed (2 pages) |
22 June 1998 | Registered office changed on 22/06/98 from: 4 canons close edgware middlesex HA8 7QR (1 page) |
22 June 1998 | Registered office changed on 22/06/98 from: 4 canons close edgware middlesex HA8 7QR (1 page) |
22 June 1998 | New secretary appointed (2 pages) |
16 June 1998 | Secretary resigned (1 page) |
16 June 1998 | Registered office changed on 16/06/98 from: international house 31 church road hendon london NW4 4EB (1 page) |
16 June 1998 | Registered office changed on 16/06/98 from: international house 31 church road hendon london NW4 4EB (1 page) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | Secretary resigned (1 page) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | New director appointed (2 pages) |
29 May 1998 | Incorporation (16 pages) |