About

Registered Number: 07831757
Date of Incorporation: 02/11/2011 (12 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2018 (6 years and 5 months ago)
Registered Address: Flat 60 Edwin House, Wentworth Crescent, London, SE15 5UD

 

All Access Ventures Uk Ltd was registered on 02 November 2011 with its registered office in London. We don't currently know the number of employees at the organisation. All Access Ventures Uk Ltd has 4 directors listed as Da Silva, Hugo Dos Santos, Opene, Ngozi Loretta, Da Silva, Hugo Dos Santos, Opene, Ngozi Loretta in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DA SILVA, Hugo Dos Santos 02 November 2011 14 March 2013 1
OPENE, Ngozi Loretta 02 November 2011 23 November 2011 1
Secretary Name Appointed Resigned Total Appointments
DA SILVA, Hugo Dos Santos 02 November 2012 - 1
OPENE, Ngozi Loretta 02 November 2011 01 December 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 January 2018
GAZ1 - First notification of strike-off action in London Gazette 31 October 2017
CS01 - N/A 05 November 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 10 November 2015
AP03 - Appointment of secretary 14 September 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 31 July 2013
CH01 - Change of particulars for director 25 July 2013
AD01 - Change of registered office address 25 July 2013
TM01 - Termination of appointment of director 20 April 2013
DISS40 - Notice of striking-off action discontinued 23 March 2013
AR01 - Annual Return 20 March 2013
GAZ1 - First notification of strike-off action in London Gazette 05 March 2013
AP01 - Appointment of director 05 September 2012
TM02 - Termination of appointment of secretary 08 December 2011
TM02 - Termination of appointment of secretary 08 December 2011
TM01 - Termination of appointment of director 23 November 2011
CH03 - Change of particulars for secretary 23 November 2011
CH01 - Change of particulars for director 23 November 2011
AP01 - Appointment of director 23 November 2011
NEWINC - New incorporation documents 02 November 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.