About

Registered Number: 05045402
Date of Incorporation: 16/02/2004 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 24/02/2015 (10 years and 2 months ago)
Registered Address: 55-56 St.Martin'S Lane 55-56 St.Martin'S Lane, London, WC2N 4EA,

 

Having been setup in 2004, Internet Access Ltd have registered office in London. The companies directors are Sidachio, Peter, Sivakumar, Nadarasa.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.