Thundersley
Benfleet
Essex
SS7 3BD
Director Name | Afshin Khoshkhahad |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 1996(same day as company formation) |
Role | Engineer |
Correspondence Address | 60 Hamilton Road Feltham Middlesex TW13 4PX |
Secretary Name | Afshin Khoshkhahad |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 August 1996(same day as company formation) |
Role | Engineer |
Correspondence Address | 60 Hamilton Road Feltham Middlesex TW13 4PX |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 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 | 09 August 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 1st Floor 130 Ferry Road Hullbridge Hockley Essex SS5 6EU |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Hullbridge |
Ward | Hullbridge |
Built Up Area | Southend-on-Sea |
Latest Accounts | 31 August 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
2 July 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2000 | Return made up to 09/08/00; full list of members
|
21 June 2000 | Full accounts made up to 31 August 1999 (10 pages) |
28 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 1999 | Return made up to 09/08/99; full list of members (6 pages) |
14 July 1999 | Full accounts made up to 31 August 1997 (9 pages) |
14 July 1999 | Full accounts made up to 31 August 1998 (9 pages) |
11 May 1999 | Registered office changed on 11/05/99 from: cornwallis house howard chase basildon essex SS14 3BB (1 page) |
17 September 1998 | Return made up to 09/08/98; full list of members
|
6 August 1997 | Return made up to 09/08/97; full list of members
|
9 September 1996 | Secretary's particulars changed (1 page) |
9 September 1996 | New director appointed (2 pages) |
21 August 1996 | Registered office changed on 21/08/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
21 August 1996 | New secretary appointed (1 page) |
21 August 1996 | Director resigned (1 page) |
21 August 1996 | Secretary resigned (2 pages) |
21 August 1996 | New director appointed (2 pages) |
9 August 1996 | Incorporation (17 pages) |