London
SE27 0DZ
Secretary Name | Fiona Margaret Sheridan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 September 1998(2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 20 June 2000) |
Role | Office Manager |
Correspondence Address | 31 Dumbarton Road London SW2 5LX |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 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 | 02 July 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Level 29 One Canada Square Canary Wharf London E14 5DY |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
20 June 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
14 September 1998 | Registered office changed on 14/09/98 from: 120 old broad street london EC2N 1AR (1 page) |
14 September 1998 | New secretary appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | Registered office changed on 26/08/98 from: international house 31 church road hendon london NW4 4EB (1 page) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Secretary resigned (1 page) |
6 August 1998 | Resolutions
|
2 July 1998 | Incorporation (15 pages) |