London
N20 9AG
Secretary Name | Margaret Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 1999(1 year after company formation) |
Appointment Duration | 2 years, 8 months (closed 26 March 2002) |
Role | Company Director |
Correspondence Address | 35 Oxford Gardens London N20 9AG |
Secretary Name | Mr Adrian Anthony Michael Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(3 weeks, 1 day after company formation) |
Appointment Duration | Resigned same day (resigned 03 July 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Oxford Gardens London N20 9AG |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 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 June 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 23 Oxford Gardens London N20 9AG |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
26 March 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2000 | Return made up to 11/06/00; full list of members (7 pages) |
21 July 2000 | Secretary resigned (1 page) |
12 July 2000 | Secretary's particulars changed (1 page) |
3 November 1999 | Return made up to 11/06/99; full list of members
|
1 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
1 October 1999 | Resolutions
|
1 October 1999 | Registered office changed on 01/10/99 from: 42 cleveland crescent borehamwood hertfordshire WD6 2ER (1 page) |
1 October 1999 | New secretary appointed (2 pages) |
1 October 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
14 July 1998 | New secretary appointed;new director appointed (2 pages) |
14 July 1998 | Secretary resigned (1 page) |
14 July 1998 | Registered office changed on 14/07/98 from: international house 31 church road, hendon london NW4 4EB (1 page) |
14 July 1998 | Director resigned (1 page) |
10 July 1998 | Resolutions
|
11 June 1998 | Incorporation (16 pages) |