London
W12 7EL
Director Name | Philip Rice |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 1998(same day as company formation) |
Role | Roofer |
Correspondence Address | 68 Wilton Road London N10 1LT |
Secretary Name | Christine Jane Quin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Loftus Road London W12 7EL |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 July 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 58 Loftus Road Shepherds Bush London W12 7EL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Shepherd's Bush Green |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
1 May 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
5 November 1999 | Return made up to 28/07/99; 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 | Secretary resigned (1 page) |
3 August 1998 | New secretary appointed (2 pages) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | Director resigned (1 page) |
28 July 1998 | Incorporation (15 pages) |