Having been setup in 2004, Internet Access Ltd have registered office in London. The companies directors are Sidachio, Peter, Sivakumar, Nadarasa.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SIDACHIO, Peter | 01 January 2013 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SIVAKUMAR, Nadarasa | 16 February 2004 | 27 June 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 24 February 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 11 November 2014 | |
DS01 - Striking off application by a company | 31 October 2014 | |
AD01 - Change of registered office address | 30 October 2014 | |
AP01 - Appointment of director | 30 October 2014 | |
TM01 - Termination of appointment of director | 30 October 2014 | |
TM02 - Termination of appointment of secretary | 22 September 2014 | |
AR01 - Annual Return | 03 April 2014 | |
AA - Annual Accounts | 30 December 2013 | |
DISS40 - Notice of striking-off action discontinued | 20 July 2013 | |
AR01 - Annual Return | 19 July 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 16 July 2013 | |
AA - Annual Accounts | 03 January 2013 | |
RESOLUTIONS - N/A | 10 July 2012 | |
CC04 - Statement of companies objects | 10 July 2012 | |
DISS40 - Notice of striking-off action discontinued | 30 June 2012 | |
AR01 - Annual Return | 27 June 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 June 2012 | |
AA - Annual Accounts | 03 April 2012 | |
AR01 - Annual Return | 27 May 2011 | |
MG01 - Particulars of a mortgage or charge | 16 March 2011 | |
AA - Annual Accounts | 30 December 2010 | |
AA - Annual Accounts | 27 April 2010 | |
AR01 - Annual Return | 23 April 2010 | |
DISS40 - Notice of striking-off action discontinued | 24 June 2009 | |
363a - Annual Return | 23 June 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 16 June 2009 | |
AA - Annual Accounts | 31 January 2009 | |
AA - Annual Accounts | 22 August 2008 | |
363a - Annual Return | 23 April 2008 | |
287 - Change in situation or address of Registered Office | 27 February 2008 | |
363a - Annual Return | 28 February 2007 | |
363a - Annual Return | 04 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 January 2007 | |
AA - Annual Accounts | 27 November 2006 | |
AA - Annual Accounts | 15 December 2005 | |
395 - Particulars of a mortgage or charge | 22 April 2005 | |
363a - Annual Return | 20 April 2005 | |
225 - Change of Accounting Reference Date | 09 August 2004 | |
287 - Change in situation or address of Registered Office | 09 August 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 March 2004 | |
288a - Notice of appointment of directors or secretaries | 27 February 2004 | |
288a - Notice of appointment of directors or secretaries | 27 February 2004 | |
288b - Notice of resignation of directors or secretaries | 20 February 2004 | |
288b - Notice of resignation of directors or secretaries | 20 February 2004 | |
287 - Change in situation or address of Registered Office | 20 February 2004 | |
NEWINC - New incorporation documents | 16 February 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 14 March 2011 | Outstanding |
N/A |
Deed of deposit suppelemental to a lease | 04 April 2005 | Outstanding |
N/A |