Norwich
Norfolk
NR2 4QB
Director Name | Ann Carin Margareta Soderbaum Jorgenson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 29 November 2002(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 22 June 2010) |
Role | Company Director |
Correspondence Address | 155 Camden High Street London Greater London NW1 7JY |
Secretary Name | Ann Carin Margareta Soderbaum Jorgenson |
---|---|
Nationality | Swedish |
Status | Closed |
Appointed | 29 November 2002(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 22 June 2010) |
Role | Company Director |
Correspondence Address | 155 Camden High Street London Greater London NW1 7JY |
Director Name | Shaun Lyne |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1998(same day as company formation) |
Role | Retailer |
Correspondence Address | 127 Avenue Mews London N10 3HW |
Secretary Name | Angela Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 127 Avenue Mews London N10 3NN |
Director Name | Shaun Lyne |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(4 years, 6 months after company formation) |
Appointment Duration | 2 days (resigned 04 July 2003) |
Role | Company Director |
Correspondence Address | 321 Muswell Hill Broadway London N10 1BY |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 December 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 155 Camden High Street London NW1 7JY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £419,118 |
Cash | £2,359 |
Current Liabilities | £596,932 |
Latest Accounts | 31 January 2008 (16 years, 3 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 January |
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2009 | Return made up to 29/12/08; full list of members (3 pages) |
13 February 2009 | Director and Secretary's Change of Particulars / ann soderbaum jorgensen / 01/12/2008 / HouseName/Number was: , now: 155; Street was: wrentham hall, now: camden high street; Area was: church corner, wrentham, now: ; Post Town was: beccles, now: london; Region was: suffolk, now: ; Post Code was: NR34 7LX, now: NW1 7JY; Country was: , now: united kin (1 page) |
13 February 2009 | Director and secretary's change of particulars / ann soderbaum jorgensen / 01/12/2008 (1 page) |
13 February 2009 | Return made up to 29/12/08; full list of members (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
28 June 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
28 June 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
6 February 2008 | Particulars of mortgage/charge (3 pages) |
6 February 2008 | Particulars of mortgage/charge (3 pages) |
6 February 2008 | Particulars of mortgage/charge (3 pages) |
6 February 2008 | Particulars of mortgage/charge (3 pages) |
9 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
9 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
10 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2007 | Particulars of mortgage/charge (3 pages) |
22 May 2007 | Particulars of mortgage/charge (3 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
20 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 2007 | Return made up to 29/12/06; full list of members (2 pages) |
20 February 2007 | Return made up to 29/12/06; full list of members (2 pages) |
27 September 2006 | Registered office changed on 27/09/06 from: prince albert house 20 king street maidenhead berkshire SL6 1DT (1 page) |
27 September 2006 | Registered office changed on 27/09/06 from: prince albert house 20 king street maidenhead berkshire SL6 1DT (1 page) |
17 February 2006 | Return made up to 29/12/05; full list of members (7 pages) |
17 February 2006 | Return made up to 29/12/05; full list of members
|
30 January 2006 | Amended accounts made up to 31 January 2005 (5 pages) |
30 January 2006 | Amended accounts made up to 31 January 2005 (5 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
12 August 2005 | Particulars of mortgage/charge (3 pages) |
12 August 2005 | Particulars of mortgage/charge (3 pages) |
11 March 2005 | Return made up to 29/12/04; full list of members
|
11 March 2005 | Return made up to 29/12/04; full list of members (7 pages) |
17 January 2005 | Accounts for a small company made up to 31 January 2004 (6 pages) |
17 January 2005 | Accounts for a small company made up to 31 January 2004 (6 pages) |
21 April 2004 | Accounts for a small company made up to 31 January 2003 (7 pages) |
21 April 2004 | Accounts for a small company made up to 31 January 2003 (7 pages) |
31 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
31 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | New director appointed (2 pages) |
24 July 2003 | Accounts for a small company made up to 31 January 2002 (5 pages) |
24 July 2003 | Accounts for a small company made up to 31 January 2002 (5 pages) |
29 January 2003 | Registered office changed on 29/01/03 from: 77 richmond park road east sheen mort lake london SW14 8AY (1 page) |
29 January 2003 | Registered office changed on 29/01/03 from: 77 richmond park road east sheen mort lake london SW14 8AY (1 page) |
28 January 2003 | Return made up to 29/12/02; full list of members (6 pages) |
28 January 2003 | Return made up to 29/12/02; full list of members
|
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | New secretary appointed;new director appointed (2 pages) |
18 December 2002 | New secretary appointed;new director appointed (2 pages) |
13 December 2002 | Particulars of mortgage/charge (3 pages) |
13 December 2002 | Particulars of mortgage/charge (3 pages) |
8 December 2002 | Registered office changed on 08/12/02 from: 8 middle lane crouch end london N8 8PL (1 page) |
8 December 2002 | Secretary resigned (1 page) |
8 December 2002 | Secretary resigned (1 page) |
8 December 2002 | Director resigned (1 page) |
8 December 2002 | Director resigned (1 page) |
8 December 2002 | Registered office changed on 08/12/02 from: 8 middle lane crouch end london N8 8PL (1 page) |
3 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2002 | Return made up to 29/12/01; full list of members (6 pages) |
8 February 2002 | Return made up to 29/12/01; full list of members (6 pages) |
3 December 2001 | Full accounts made up to 31 January 2001 (12 pages) |
3 December 2001 | Full accounts made up to 31 January 2001 (12 pages) |
2 March 2001 | Return made up to 29/12/00; full list of members (6 pages) |
2 March 2001 | Return made up to 29/12/00; full list of members (6 pages) |
14 November 2000 | Full accounts made up to 31 January 2000 (11 pages) |
14 November 2000 | Full accounts made up to 31 January 2000 (11 pages) |
20 October 2000 | Particulars of mortgage/charge (3 pages) |
20 October 2000 | Particulars of mortgage/charge (3 pages) |
9 June 2000 | Accounting reference date extended from 31/12/99 to 31/01/00 (1 page) |
9 June 2000 | Accounting reference date extended from 31/12/99 to 31/01/00 (1 page) |
15 February 2000 | Return made up to 29/12/99; full list of members (6 pages) |
15 February 2000 | Return made up to 29/12/99; full list of members (6 pages) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | Registered office changed on 04/02/99 from: international house 31 church road, hendon london NW4 4EB (1 page) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | New secretary appointed (2 pages) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New secretary appointed (2 pages) |
4 February 1999 | Registered office changed on 04/02/99 from: international house 31 church road, hendon london NW4 4EB (1 page) |
29 December 1998 | Incorporation (16 pages) |