London
W14 8HH
Secretary Name | Katherine Rosamund Haydn Slater |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 76a Elsham Road London W14 8HH |
Director Name | Justis Barrymore |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 20 November 2001(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (closed 21 October 2003) |
Role | Public Speaker |
Correspondence Address | 4 Thorndon Hall Thorndon Gate Road Ingrave Brentwood Essex CM13 3RJ |
Director Name | Julia Stansfield |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2001(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (closed 21 October 2003) |
Role | Personel Trainer |
Correspondence Address | 4 Thorndon Hall Thorndon Gate Road Ingrave Brentwood Essex CM13 3RJ |
Secretary Name | Justis Barrymore |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 20 November 2001(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (closed 21 October 2003) |
Role | Public Speaker |
Correspondence Address | 4 Thorndon Hall Thorndon Gate Road Ingrave Brentwood Essex CM13 3RJ |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 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 | 08 October 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 4 Dovedale Studios 465 Battersea Park Road London SW11 4LR |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Latchmere |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £417 |
Net Worth | -£11,245 |
Current Liabilities | £11,245 |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
21 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2003 | Application for striking-off (1 page) |
14 May 2003 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
26 January 2003 | Return made up to 08/10/02; full list of members (8 pages) |
20 June 2002 | Total exemption full accounts made up to 28 February 2002 (7 pages) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New secretary appointed;new director appointed (2 pages) |
23 January 2002 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
7 January 2002 | Return made up to 08/10/01; full list of members (6 pages) |
15 November 2000 | Return made up to 08/10/00; full list of members (6 pages) |
18 July 2000 | Registered office changed on 18/07/00 from: 35 ballards lane london N3 1XW (2 pages) |
18 July 2000 | Full accounts made up to 28 February 2000 (8 pages) |
1 December 1999 | Return made up to 08/10/99; full list of members (5 pages) |
8 November 1999 | Resolutions
|
23 October 1998 | Registered office changed on 23/10/98 from: international house 31 church road hendon london NW4 4EB (1 page) |
23 October 1998 | Secretary resigned (1 page) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | New secretary appointed (2 pages) |
23 October 1998 | New director appointed (3 pages) |
8 October 1998 | Incorporation (16 pages) |