London
W4 3ES
Secretary Name | Matthew Torbati |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 1998(same day as company formation) |
Role | Finance Director |
Correspondence Address | 54 Staveley Road London W4 3ES |
Director Name | Joseph Ortega |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2003(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 29 September 2009) |
Role | Company Director |
Correspondence Address | 221 Aragon Road Morden Surrey SM4 4QW |
Director Name | Keith Buchan |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1998(same day as company formation) |
Role | Sales Director |
Correspondence Address | 8 Alwyne Road Hanwell London W7 3EN |
Director Name | Alan John Tucker |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1998(same day as company formation) |
Role | Managing Director |
Correspondence Address | 9 Courtfield Gardens Ealing London W13 0EY |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 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 | 04 September 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £99,777 |
Cash | £1,836 |
Current Liabilities | £76,913 |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
29 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 June 2009 | Completion of winding up (1 page) |
12 July 2007 | Order of court to wind up (1 page) |
5 August 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
2 September 2004 | Return made up to 04/09/04; full list of members (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 August 2003 (16 pages) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Return made up to 04/09/03; full list of members
|
29 July 2003 | New director appointed (2 pages) |
31 March 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
2 April 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
1 October 2001 | Return made up to 04/09/01; full list of members (7 pages) |
11 May 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
23 October 2000 | Director resigned (1 page) |
26 September 2000 | Return made up to 04/09/00; full list of members (7 pages) |
10 August 2000 | Return made up to 04/09/99; full list of members
|
26 June 2000 | Registered office changed on 26/06/00 from: 5 heath roas darren court elgin road weybridge surrey KT13 8ST (2 pages) |
19 October 1999 | Accounts for a small company made up to 31 August 1999 (4 pages) |
14 October 1999 | Accounting reference date shortened from 30/09/99 to 31/08/99 (1 page) |
14 October 1999 | Ad 01/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 October 1998 | New director appointed (2 pages) |
6 October 1998 | New director appointed (2 pages) |
6 October 1998 | New secretary appointed;new director appointed (2 pages) |
6 October 1998 | Secretary resigned (1 page) |
6 October 1998 | Director resigned (1 page) |
4 September 1998 | Incorporation (16 pages) |