About

Registered Number: 05907197
Date of Incorporation: 16/08/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 14/03/2017 (7 years and 1 month ago)
Registered Address: Unit 19 Silicon Centre, 26-28 Wadsworth Road, Perivale, Middlesex, UB6 7JZ

 

Established in 2006, Access Dynamics Ltd have registered office in Middlesex, it has a status of "Dissolved". We don't know the number of employees at this company. Chandna, Mantosh is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHANDNA, Mantosh 16 August 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 27 December 2016
DS01 - Striking off application by a company 17 December 2016
GAZ1 - First notification of strike-off action in London Gazette 13 December 2016
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 02 November 2015
DISS40 - Notice of striking-off action discontinued 06 October 2015
GAZ1 - First notification of strike-off action in London Gazette 01 September 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 30 May 2013
DISS40 - Notice of striking-off action discontinued 18 December 2012
AR01 - Annual Return 17 December 2012
GAZ1 - First notification of strike-off action in London Gazette 11 December 2012
AA - Annual Accounts 30 June 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 28 October 2010
CH01 - Change of particulars for director 28 October 2010
GAZ1 - First notification of strike-off action in London Gazette 31 August 2010
DISS40 - Notice of striking-off action discontinued 28 August 2010
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 31 October 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 16 September 2008
363a - Annual Return 19 September 2007
395 - Particulars of a mortgage or charge 12 October 2006
288c - Notice of change of directors or secretaries or in their particulars 07 September 2006
NEWINC - New incorporation documents 16 August 2006

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 10 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.