Cummings Hall Lane Noak Hill
Romford
Essex
RM3 7TW
Secretary Name | Joan Margaret Fennell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 101 North End Cummings Hall Lane Noak Hill Romford Essex RM3 7TW |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 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 | 01 October 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 253 Wanstead Park Road Ilford Essex IG1 3TR |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
20 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2000 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
19 October 1999 | Return made up to 01/10/99; full list of members (6 pages) |
7 October 1998 | New director appointed (2 pages) |
7 October 1998 | New secretary appointed (2 pages) |
7 October 1998 | Director resigned (1 page) |
7 October 1998 | Secretary resigned (1 page) |
7 October 1998 | Registered office changed on 07/10/98 from: international house 31 church road, hendon london NW4 4EB (1 page) |
1 October 1998 | Incorporation (16 pages) |