Worlington
Bury St. Edmunds
Suffolk
IP28 8SD
Secretary Name | Isabel Margaret Warren |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 1999(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 7 months (closed 01 September 2009) |
Role | Company Director |
Correspondence Address | 24 Sherlock Close Cambridge CB3 0HW |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 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 | 22 December 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | BLG (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1998(2 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 February 1999) |
Correspondence Address | 7th Floor Beaufort House 15 St Botolph Street London EC3A 7NJ |
Registered Address | Pricewaterhousecoopers Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
1 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2008 | Receiver's abstract of receipts and payments to 20 August 2008 (3 pages) |
17 March 2008 | Notice of ceasing to act as receiver or manager (1 page) |
15 October 2007 | Receiver's abstract of receipts and payments (3 pages) |
23 October 2006 | Receiver's abstract of receipts and payments (3 pages) |
24 January 2006 | Receiver ceasing to act (1 page) |
4 November 2005 | Receiver's abstract of receipts and payments (3 pages) |
9 November 2004 | Receiver's abstract of receipts and payments (3 pages) |
4 November 2003 | Receiver's abstract of receipts and payments (3 pages) |
7 March 2003 | Administrative Receiver's report (8 pages) |
20 September 2002 | Receiver's abstract of receipts and payments (3 pages) |
27 November 2001 | Registered office changed on 27/11/01 from: st marys road ramsey huntingdon cambridgeshire PE26 2SE (1 page) |
28 August 2001 | Appointment of receiver/manager (1 page) |
11 April 2001 | Director's particulars changed (1 page) |
24 March 2001 | Particulars of mortgage/charge (21 pages) |
25 January 2001 | Registered office changed on 25/01/01 from: bridge farm holme fen drove colne huntingdon cambridgeshire PE17 3RE (1 page) |
17 January 2001 | Return made up to 22/12/00; full list of members (6 pages) |
7 February 2000 | Return made up to 22/12/99; full list of members
|
22 February 1999 | Registered office changed on 22/02/99 from: international house 31 church road, hendon london NW4 4EB (1 page) |
16 February 1999 | Particulars of mortgage/charge (3 pages) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | New secretary appointed (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Secretary resigned (1 page) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | New secretary appointed (2 pages) |
22 December 1998 | Incorporation (20 pages) |