About

Registered Number: 06599383
Date of Incorporation: 21/05/2008 (15 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 02/10/2015 (8 years and 7 months ago)
Registered Address: 79 Caroline Street, Birmingham, B3 1UP

 

Based in Birmingham, Access London 08 Ltd was setup in 2008, it's status is listed as "Dissolved". This company has 2 directors listed in the Companies House registry. We don't know the number of employees at Access London 08 Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOURDAIN, Pierrick 05 June 2008 - 1
SMITH, Kevin 21 May 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 October 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 02 July 2015
4.68 - Liquidator's statement of receipts and payments 25 September 2014
RESOLUTIONS - N/A 07 September 2012
RESOLUTIONS - N/A 07 September 2012
4.20 - N/A 07 September 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 07 September 2012
AD01 - Change of registered office address 22 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 May 2012
AD01 - Change of registered office address 22 December 2011
TM02 - Termination of appointment of secretary 19 December 2011
AR01 - Annual Return 23 May 2011
CH03 - Change of particulars for secretary 23 May 2011
AD01 - Change of registered office address 26 April 2011
MG01 - Particulars of a mortgage or charge 25 November 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 31 July 2010
CH01 - Change of particulars for director 31 July 2010
CH01 - Change of particulars for director 31 July 2010
AA - Annual Accounts 31 May 2010
MG01 - Particulars of a mortgage or charge 07 October 2009
363a - Annual Return 29 June 2009
288c - Notice of change of directors or secretaries or in their particulars 29 June 2009
288a - Notice of appointment of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
287 - Change in situation or address of Registered Office 12 June 2008
NEWINC - New incorporation documents 21 May 2008

Mortgages & Charges

Description Date Status Charge by
All assets debenture 19 November 2010 Fully Satisfied

N/A

Debenture 28 September 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.