About

Registered Number: 04045302
Date of Incorporation: 02/08/2000 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 10/05/2016 (8 years and 1 month ago)
Registered Address: MCLARENS, Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY

 

Based in London, Access Business Uk Ltd was registered on 02 August 2000, it's status is listed as "Dissolved". We don't currently know the number of employees at the organisation. There are no directors listed for the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 May 2016
DISS16(SOAS) - N/A 23 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 22 September 2015
DISS16(SOAS) - N/A 05 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 20 January 2015
DISS16(SOAS) - N/A 03 July 2014
GAZ1(A) - First notification of strike-off in London Gazette) 27 May 2014
DISS16(SOAS) - N/A 08 November 2013
GAZ1 - First notification of strike-off action in London Gazette 17 September 2013
TM01 - Termination of appointment of director 20 June 2013
TM02 - Termination of appointment of secretary 20 June 2013
DISS16(SOAS) - N/A 02 February 2013
GAZ1 - First notification of strike-off action in London Gazette 27 November 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 08 August 2011
CH04 - Change of particulars for corporate secretary 08 August 2011
AA - Annual Accounts 23 September 2010
AD01 - Change of registered office address 31 August 2010
AR01 - Annual Return 06 August 2010
CH04 - Change of particulars for corporate secretary 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 03 August 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
287 - Change in situation or address of Registered Office 22 May 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 11 August 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
AA - Annual Accounts 09 October 2007
363a - Annual Return 07 August 2007
AA - Annual Accounts 19 October 2006
363a - Annual Return 02 October 2006
AA - Annual Accounts 01 November 2005
288c - Notice of change of directors or secretaries or in their particulars 04 October 2005
363a - Annual Return 31 August 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 07 September 2004
AA - Annual Accounts 27 March 2004
363s - Annual Return 29 January 2004
288a - Notice of appointment of directors or secretaries 24 July 2003
288b - Notice of resignation of directors or secretaries 24 July 2003
225 - Change of Accounting Reference Date 13 March 2003
363s - Annual Return 14 August 2002
288a - Notice of appointment of directors or secretaries 06 June 2002
AA - Annual Accounts 06 June 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
CERTNM - Change of name certificate 18 December 2001
288a - Notice of appointment of directors or secretaries 13 December 2001
363a - Annual Return 10 September 2001
287 - Change in situation or address of Registered Office 23 July 2001
287 - Change in situation or address of Registered Office 18 July 2001
NEWINC - New incorporation documents 02 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.