Aylton
Ledbury
Herefordshire
HR8 2QH
Wales
Secretary Name | Therese Mohan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 24 May 1999) |
Role | Company Director |
Correspondence Address | 137 Queens Road Tunbridge Wells Kent TN4 9JY |
Secretary Name | William Westley Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 July 1999) |
Role | Consultant |
Correspondence Address | Flat 4 28 Oakley Street London SW3 5NT |
Director Name | Rosalind De Boland Roberts |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 September 2000) |
Role | Company Director |
Correspondence Address | Aylton Court Aylton Ledbury Herefordshire HR8 2QH Wales |
Director Name | Kieran Vlaun Roberts |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(1 year, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 September 2000) |
Role | Television Producer |
Correspondence Address | 27 Osborne Street Didsbury Manchester Lancashire M20 2QZ |
Secretary Name | David Alistair Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(1 year, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 September 2000) |
Role | Musician |
Correspondence Address | 259 Kennington Lane London SE11 5QU |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 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 | 25 June 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 61 Pall Mall London SW1Y 5HZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
24 April 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Secretary resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
21 March 2000 | Particulars of contract relating to shares (4 pages) |
21 March 2000 | Ad 16/03/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 March 2000 | Particulars of contract relating to shares (4 pages) |
21 March 2000 | Particulars of contract relating to shares (4 pages) |
21 March 2000 | Particulars of contract relating to shares (4 pages) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
3 February 2000 | Return made up to 25/06/99; full list of members
|
8 August 1999 | New director appointed (2 pages) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | Secretary resigned (1 page) |
27 May 1999 | Secretary resigned (1 page) |
27 May 1999 | New secretary appointed (2 pages) |
13 November 1998 | New secretary appointed (2 pages) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | Secretary resigned (1 page) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | Registered office changed on 13/11/98 from: international house 31 church road, hendon london NW4 4EB (1 page) |
13 November 1998 | Resolutions
|
25 June 1998 | Incorporation (15 pages) |