Palmers Green
London
N13 4AX
Secretary Name | Shirley Anne Beck |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 104 Fox Lane Palmers Green London N13 4AX |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 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 | 15 July 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Cedar House 698 Green Lanes Winchmore Hill London N21 3RE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
29 May 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2001 | First Gazette notice for voluntary strike-off (1 page) |
28 December 2000 | Application for striking-off (1 page) |
2 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
1 October 1999 | Ad 16/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 October 1999 | Return made up to 15/07/99; full list of members (6 pages) |
26 July 1998 | Secretary resigned (1 page) |
26 July 1998 | New secretary appointed (2 pages) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | Registered office changed on 26/07/98 from: international house 31 church road hendon london NW4 4EB (1 page) |
26 July 1998 | Director resigned (1 page) |
15 July 1998 | Incorporation (15 pages) |