High Street
Rye
East Sussex
BN31 7JF
Director Name | Maureen King |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1996(same day as company formation) |
Role | Housewife |
Correspondence Address | 38 Higham View North Weald Epping Essex CM16 6DH |
Secretary Name | Maureen King |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1996(same day as company formation) |
Role | Housewife |
Correspondence Address | 38 Higham View North Weald Epping Essex CM16 6DH |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1996(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 | 01 August 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Abacus House 7 Argent Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Laindon Park |
Built Up Area | Basildon |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
12 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2001 | Application for striking-off (1 page) |
13 August 2001 | Return made up to 01/08/01; full list of members
|
26 June 2001 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2001 | Withdrawal of application for striking off (1 page) |
15 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2001 | Application for striking-off (1 page) |
5 September 2000 | Return made up to 01/08/00; full list of members (6 pages) |
3 July 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
1 September 1999 | Return made up to 01/08/99; no change of members
|
2 August 1999 | Registered office changed on 02/08/99 from: 4 periwinkle lane hitchin hertfordshire SG5 1TY (1 page) |
9 June 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
28 August 1998 | Return made up to 01/08/98; no change of members (4 pages) |
7 May 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
30 September 1997 | Return made up to 01/08/97; full list of members (6 pages) |
6 October 1996 | Ad 26/09/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 August 1996 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
12 August 1996 | Registered office changed on 12/08/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
12 August 1996 | New director appointed (1 page) |
12 August 1996 | New secretary appointed;new director appointed (1 page) |
12 August 1996 | Director resigned (2 pages) |
12 August 1996 | Secretary resigned (2 pages) |
1 August 1996 | Incorporation (17 pages) |