Perivale
Middlesex
UB6 8JF
Secretary Name | Yasmin Siddiqui |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 198 Conway Crescent Perivale Middlesex UB6 8JF |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 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 | 27 July 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 319a High Street North London E12 6PQ |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Manor Park |
Built Up Area | Greater London |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
27 February 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2000 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2000 | Application for striking-off (1 page) |
1 June 2000 | Accounts made up to 31 July 1999 (8 pages) |
26 August 1999 | Return made up to 27/07/99; full list of members (6 pages) |
3 August 1998 | Registered office changed on 03/08/98 from: international house 31 church road, hendon london NW4 4EB (1 page) |
3 August 1998 | New secretary appointed (2 pages) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | Secretary resigned (1 page) |
27 July 1998 | Incorporation (15 pages) |