Hammersmith
London
W6 9RS
Secretary Name | Teresa Ann Malik |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 20 Woking Close Priory Lane London SW15 5JZ |
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 | 1 Chancellors Road Hammersmith London W6 9RS |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
9 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
28 May 2002 | Application for striking-off (1 page) |
4 September 2001 | Return made up to 29/05/01; full list of members (6 pages) |
25 August 2000 | Return made up to 29/05/00; full list of members (6 pages) |
1 June 1999 | Return made up to 29/05/99; full list of members (6 pages) |
10 July 1998 | Registered office changed on 10/07/98 from: 21 chiswick high road london W4 2ND (1 page) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Registered office changed on 05/06/98 from: international house 31 church road hendon london NW4 4EB (1 page) |
5 June 1998 | Secretary resigned (1 page) |
5 June 1998 | New secretary appointed (2 pages) |