Wembley
Middlesex
HA0 2JH
Secretary Name | Timothy O'Keeffe |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 12 March 2005(5 years after company formation) |
Appointment Duration | 1 year (closed 11 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 202 Northolt Road South Harrow Middlesex HA2 0EX |
Director Name | Nasa Khan |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Role | Business Director |
Country of Residence | United Kingdom |
Correspondence Address | The Penthouse Cox Lane Chessington Surrey KT9 1SD |
Secretary Name | Andrew Bernhard Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 Hughenden Road St Albans Hertfordshire AL4 9QN |
Secretary Name | Leslie St George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Harrowdene Road Wembley Middlesex HA0 2JH |
Website | theaccessorypeople.com |
---|---|
Email address | [email protected] |
Telephone | 020 81446656 |
Telephone region | London |
Registered Address | Accessory House Cox Lane Chessington Surrey KT9 1SD |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 January 2003 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
11 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2005 | Application for striking-off (1 page) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | New secretary appointed (1 page) |
11 May 2005 | Director resigned (1 page) |
26 April 2005 | Return made up to 25/02/05; full list of members (6 pages) |
29 March 2004 | Return made up to 25/02/03; full list of members (6 pages) |
9 March 2004 | Return made up to 25/02/04; full list of members (6 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (2 pages) |
4 December 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
4 December 2002 | Resolutions
|
28 February 2002 | Return made up to 25/02/02; full list of members
|
27 November 2001 | Resolutions
|
27 November 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
12 April 2001 | Return made up to 25/02/01; full list of members (6 pages) |
9 April 2001 | Secretary resigned (1 page) |
9 April 2001 | Accounting reference date shortened from 28/02/01 to 31/01/01 (1 page) |
9 April 2001 | New secretary appointed (2 pages) |
23 August 2000 | Registered office changed on 23/08/00 from: accessory house st george's industrial estate, richmond road kingston upon thames surrey KT2 5BQ (1 page) |
25 February 2000 | Incorporation (17 pages) |