Lewes Road Dane Hill
Haywards Heath
West Sussex
RH17 7HS
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 October 1999(3 years after company formation) |
Appointment Duration | 4 years, 8 months (closed 08 June 2004) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | Mrs Madli Reet Kleingeld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Cherry Ripe Cottage Lewes Road Dane Hill Haywards Heath West Sussex RH17 7HS |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 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 | 19 September 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 October 1999) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Clarence House 22 Clarence Road Southend On Sea Essex SS1 1AN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Latest Accounts | 28 February 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
8 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2004 | Registered office changed on 15/01/04 from: 35 ballards lane london N3 1XW (1 page) |
15 January 2004 | Application for striking-off (1 page) |
6 March 2003 | Return made up to 19/09/02; full list of members (6 pages) |
4 March 2003 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
23 May 2002 | Return made up to 19/09/01; full list of members (5 pages) |
17 October 2001 | Return made up to 19/09/00; full list of members
|
27 September 2001 | New secretary appointed (2 pages) |
14 August 2001 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2001 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
14 August 2001 | Total exemption full accounts made up to 28 February 2000 (8 pages) |
22 May 2001 | First Gazette notice for compulsory strike-off (1 page) |
1 December 1999 | Full accounts made up to 28 February 1999 (8 pages) |
11 November 1999 | Return made up to 19/09/99; full list of members (5 pages) |
27 October 1998 | Return made up to 19/09/98; full list of members (5 pages) |
21 July 1998 | Full accounts made up to 28 February 1998 (9 pages) |
9 December 1997 | Return made up to 19/09/97; full list of members (5 pages) |
19 February 1997 | Accounting reference date extended from 30/09/97 to 28/02/98 (1 page) |
18 November 1996 | New secretary appointed (2 pages) |
18 November 1996 | Secretary resigned (1 page) |
21 October 1996 | New director appointed (2 pages) |
21 October 1996 | Director resigned (1 page) |
21 October 1996 | Registered office changed on 21/10/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
21 October 1996 | New secretary appointed (2 pages) |
21 October 1996 | Secretary resigned (1 page) |
19 September 1996 | Incorporation (17 pages) |