About

Registered Number: 06674115
Date of Incorporation: 15/08/2008 (15 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2018 (5 years and 8 months ago)
Registered Address: 19a Hawthorne Road, Caversham, Reading, RG4 6LY,

 

Founded in 2008, Access Wizards Consulting Uk Ltd have registered office in Reading, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the business. The companies directors are Reddy Nayini, Jithender, Taxpoint Secretaries Limited, Padavala, Kishore.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REDDY NAYINI, Jithender 15 August 2009 - 1
PADAVALA, Kishore 15 August 2008 15 August 2009 1
Secretary Name Appointed Resigned Total Appointments
TAXPOINT SECRETARIES LIMITED 15 August 2008 31 May 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 August 2018
CS01 - N/A 13 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 12 June 2018
DS01 - Striking off application by a company 05 June 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 12 September 2016
CS01 - N/A 03 August 2016
AA - Annual Accounts 31 May 2016
TM02 - Termination of appointment of secretary 31 May 2016
AD01 - Change of registered office address 31 May 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 03 September 2014
AD01 - Change of registered office address 12 May 2014
AA - Annual Accounts 09 May 2014
CH01 - Change of particulars for director 25 October 2013
AR01 - Annual Return 09 September 2013
AD01 - Change of registered office address 09 September 2013
AD01 - Change of registered office address 19 June 2013
AA - Annual Accounts 13 May 2013
AD01 - Change of registered office address 20 September 2012
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 22 May 2012
AD01 - Change of registered office address 03 April 2012
AR01 - Annual Return 24 August 2011
CH01 - Change of particulars for director 24 August 2011
AD01 - Change of registered office address 03 June 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 17 September 2010
AD01 - Change of registered office address 17 September 2010
CH04 - Change of particulars for corporate secretary 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 22 April 2010
DISS40 - Notice of striking-off action discontinued 19 January 2010
AR01 - Annual Return 16 January 2010
AP01 - Appointment of director 15 January 2010
TM01 - Termination of appointment of director 15 January 2010
GAZ1 - First notification of strike-off action in London Gazette 08 December 2009
NEWINC - New incorporation documents 15 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.