Highams Park
London
E4 9LP
Director Name | Roger James Daylin |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Bradstock House Harrowgate Road Hackney London E9 5EB |
Director Name | Liam Francis O'Brien |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | English |
Status | Closed |
Appointed | 22 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 108 Bloxhall Road Leyton London E10 7LP |
Secretary Name | Mr Anthony Richard Davis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lea Hall Dunmow Road Hatfield Heath Bishops Stortford Herts CM22 7BL |
Director Name | Mr Anthony Richard Davis |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lea Hall Dunmow Road Hatfield Heath Bishops Stortford Herts CM22 7BL |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1995(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 June 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 104-106 Kings Road Brentwood Essex CM14 4EA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
13 May 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 1997 | First Gazette notice for compulsory strike-off (1 page) |
8 May 1996 | Director resigned (1 page) |
19 July 1995 | Registered office changed on 19/07/95 from: international house 31 church road hendon london. NW4 4EB. (1 page) |
19 July 1995 | New director appointed (2 pages) |
19 July 1995 | New director appointed (2 pages) |
19 July 1995 | Director resigned;new director appointed (2 pages) |
19 July 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
22 June 1995 | Incorporation (22 pages) |