New York
Ny 10003
United States
Secretary Name | Duncan Walsh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 1999(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (closed 18 November 2003) |
Role | Company Director |
Correspondence Address | 66a Deacon Road Dollis Hill London NW2 5QJ |
Secretary Name | Igor Uboldi |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 07 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Parliament Hill London NW3 2TB |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 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 | 07 July 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | First Floor 113 Bushey Hill Road Camberwell London SE5 8QQ |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | The Lane |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£8,052 |
Cash | £1,335 |
Current Liabilities | £9,387 |
Latest Accounts | 31 July 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
18 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2003 | Application for striking-off (1 page) |
12 September 2002 | Registered office changed on 12/09/02 from: 66A deacon road dollis hill london NW2 5QJ (1 page) |
13 May 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
9 August 2001 | Director's particulars changed (1 page) |
9 August 2001 | Secretary's particulars changed (1 page) |
9 August 2001 | Return made up to 07/07/01; full list of members
|
10 May 2001 | Registered office changed on 10/05/01 from: 33 dymock street london SW6 3ET (1 page) |
26 January 2001 | Full accounts made up to 31 July 2000 (9 pages) |
8 August 2000 | Return made up to 07/07/00; full list of members
|
23 May 2000 | Registered office changed on 23/05/00 from: 38B henderson road forest gate london E7 8EG (1 page) |
13 March 2000 | Full accounts made up to 31 July 1999 (9 pages) |
28 September 1999 | Return made up to 07/07/99; full list of members (6 pages) |
8 September 1999 | New secretary appointed (2 pages) |
19 March 1999 | Ad 09/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 March 1999 | Secretary resigned (1 page) |
2 November 1998 | New director appointed (2 pages) |
2 November 1998 | New secretary appointed (2 pages) |
7 July 1998 | Incorporation (15 pages) |