About

Registered Number: 03305019
Date of Incorporation: 21/01/1997 (28 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/02/2018 (7 years and 1 month ago)
Registered Address: BBK PARTNERSHIP, 1 Beauchamp Court Victors Way, Barnet, Hertfordshire, EN5 5TZ

 

Based in Barnet in Hertfordshire, The Accessory People Ltd was setup in 1997, it's status at Companies House is "Dissolved". The current directors of this business are listed as Khan, Nasir Abdul, Casey, Simon Mark, Daniel, Anastasia, Follwell, Rory Christopher, Khan, Nasir, Soylu, Mehmet Ali. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHAN, Nasir Abdul 01 March 2010 - 1
FOLLWELL, Rory Christopher 30 May 2003 16 December 2009 1
KHAN, Nasir 21 January 1997 01 February 2000 1
SOYLU, Mehmet Ali 30 March 2000 05 December 2000 1
Secretary Name Appointed Resigned Total Appointments
CASEY, Simon Mark 21 January 1997 29 January 1998 1
DANIEL, Anastasia 29 January 1998 01 November 1998 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 February 2018
WU15 - N/A 22 November 2017
LIQ MISC OC - N/A 13 February 2015
COCOMP - Order to wind up 13 February 2015
4.31 - Notice of Appointment of Liquidator in winding up by the Court 13 February 2015
COCOMP - Order to wind up 13 February 2015
COCOMP - Order to wind up 07 July 2010
COCOMP - Order to wind up 07 July 2010
4.31 - Notice of Appointment of Liquidator in winding up by the Court 02 July 2010
COCOMP - Order to wind up 02 July 2010
AD01 - Change of registered office address 01 July 2010
AD01 - Change of registered office address 16 March 2010
AP01 - Appointment of director 16 March 2010
TM01 - Termination of appointment of director 24 February 2010
TM02 - Termination of appointment of secretary 17 December 2009
AA - Annual Accounts 04 November 2009
363a - Annual Return 23 March 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 27 June 2008
288b - Notice of resignation of directors or secretaries 15 May 2007
363a - Annual Return 26 April 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 03 May 2006
AA - Annual Accounts 02 March 2006
363a - Annual Return 24 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 October 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
AA - Annual Accounts 03 March 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 December 2004
363s - Annual Return 27 January 2004
RESOLUTIONS - N/A 11 September 2003
CERT10 - Re-registration of a company from public to private 11 September 2003
MAR - Memorandum and Articles - used in re-registration 11 September 2003
53 - Application by a public company for re-registration as a private company 11 September 2003
AA - Annual Accounts 29 August 2003
288a - Notice of appointment of directors or secretaries 14 July 2003
363s - Annual Return 25 January 2003
AA - Annual Accounts 04 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2002
288b - Notice of resignation of directors or secretaries 22 August 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 July 2002
288c - Notice of change of directors or secretaries or in their particulars 24 June 2002
288b - Notice of resignation of directors or secretaries 24 June 2002
288a - Notice of appointment of directors or secretaries 24 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2002
RESOLUTIONS - N/A 24 January 2002
RESOLUTIONS - N/A 24 January 2002
RESOLUTIONS - N/A 24 January 2002
RESOLUTIONS - N/A 24 January 2002
363s - Annual Return 24 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 2001
AA - Annual Accounts 30 November 2001
395 - Particulars of a mortgage or charge 24 November 2001
395 - Particulars of a mortgage or charge 24 November 2001
395 - Particulars of a mortgage or charge 24 November 2001
288a - Notice of appointment of directors or secretaries 31 October 2001
288b - Notice of resignation of directors or secretaries 22 October 2001
288b - Notice of resignation of directors or secretaries 22 October 2001
288a - Notice of appointment of directors or secretaries 22 October 2001
395 - Particulars of a mortgage or charge 05 September 2001
288b - Notice of resignation of directors or secretaries 23 July 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
363s - Annual Return 12 February 2001
RESOLUTIONS - N/A 30 January 2001
RESOLUTIONS - N/A 30 January 2001
288b - Notice of resignation of directors or secretaries 29 December 2000
288b - Notice of resignation of directors or secretaries 22 December 2000
287 - Change in situation or address of Registered Office 22 December 2000
RESOLUTIONS - N/A 25 August 2000
RESOLUTIONS - N/A 25 August 2000
RESOLUTIONS - N/A 25 August 2000
RESOLUTIONS - N/A 25 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 2000
123 - Notice of increase in nominal capital 25 August 2000
287 - Change in situation or address of Registered Office 23 August 2000
RESOLUTIONS - N/A 28 April 2000
RESOLUTIONS - N/A 28 April 2000
CERT5 - Re-registration of a company from private to public 28 April 2000
AUDR - Auditor's report 28 April 2000
MAR - Memorandum and Articles - used in re-registration 28 April 2000
BS - Balance sheet 28 April 2000
AUDS - Auditor's statement 28 April 2000
43(3)e - Declaration on application by a private company for re-registration as a public company 28 April 2000
43(3) - Application by a private company for re-registration as a public company 28 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2000
395 - Particulars of a mortgage or charge 07 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
AA - Annual Accounts 05 April 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
395 - Particulars of a mortgage or charge 27 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288b - Notice of resignation of directors or secretaries 24 February 2000
288a - Notice of appointment of directors or secretaries 24 February 2000
363s - Annual Return 24 February 2000
288a - Notice of appointment of directors or secretaries 13 January 2000
AA - Annual Accounts 12 October 1999
288c - Notice of change of directors or secretaries or in their particulars 10 February 1999
363s - Annual Return 31 January 1999
RESOLUTIONS - N/A 08 January 1999
RESOLUTIONS - N/A 08 January 1999
AA - Annual Accounts 08 January 1999
123 - Notice of increase in nominal capital 08 January 1999
288b - Notice of resignation of directors or secretaries 16 November 1998
288a - Notice of appointment of directors or secretaries 16 November 1998
288a - Notice of appointment of directors or secretaries 16 November 1998
363s - Annual Return 05 March 1998
288a - Notice of appointment of directors or secretaries 05 February 1998
288b - Notice of resignation of directors or secretaries 05 February 1998
287 - Change in situation or address of Registered Office 05 February 1998
CERTNM - Change of name certificate 21 February 1997
288a - Notice of appointment of directors or secretaries 25 January 1997
288a - Notice of appointment of directors or secretaries 25 January 1997
288b - Notice of resignation of directors or secretaries 25 January 1997
288b - Notice of resignation of directors or secretaries 25 January 1997
NEWINC - New incorporation documents 21 January 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 November 2001 Outstanding

N/A

Deed of charge 22 November 2001 Outstanding

N/A

Deed of assignment 22 November 2001 Outstanding

N/A

Charge over book debts 30 August 2001 Fully Satisfied

N/A

Legal mortgage 31 March 2000 Fully Satisfied

N/A

Mortgage debenture 17 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.