Marsham Street
London
SW1P 4JA
Secretary Name | Richard Matthew Toye Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 9a Bolton Road Chessington Surrey KT9 2JF |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 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 | 07 December 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Klaco House 28-30 St Johns Square London EC1M 4DN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
31 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2004 | Application for striking-off (1 page) |
17 December 2003 | Return made up to 07/12/03; full list of members (6 pages) |
2 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
6 December 2002 | Return made up to 07/12/02; full list of members (6 pages) |
18 July 2002 | Director's particulars changed (1 page) |
26 February 2002 | Return made up to 07/12/01; full list of members (6 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
5 January 2001 | Return made up to 07/12/00; full list of members (6 pages) |
25 August 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
30 January 2000 | Return made up to 07/12/99; full list of members
|
10 December 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
11 December 1998 | New secretary appointed (2 pages) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | Secretary resigned (1 page) |
11 December 1998 | Registered office changed on 11/12/98 from: international house 31 church road hendon london NW4 4EB (1 page) |
7 December 1998 | Incorporation (16 pages) |