A14ACCESS LTD

Register to unlock more data on OkredoRegister

A14ACCESS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10174048

Incorporation date

11/05/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2A 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2016)
dot icon01/09/2024
Final Gazette dissolved following liquidation
dot icon01/06/2024
Return of final meeting in a members' voluntary winding up
dot icon15/11/2023
Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ
dot icon07/11/2023
Declaration of solvency
dot icon07/11/2023
Resolutions
dot icon07/11/2023
Appointment of a voluntary liquidator
dot icon07/11/2023
Registered office address changed from 7 Albemarle Street London W1S 4HQ England to 30 Finsbury Square London EC2A 1AG on 2023-11-07
dot icon10/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/06/2023
Satisfaction of charge 101740480001 in full
dot icon03/05/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/05/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon01/09/2021
Memorandum and Articles of Association
dot icon01/09/2021
Memorandum and Articles of Association
dot icon01/09/2021
Resolutions
dot icon14/08/2021
Registration of charge 101740480001, created on 2021-08-13
dot icon05/08/2021
Director's details changed for Mr Gareth James Purcell on 2021-07-25
dot icon12/05/2021
Confirmation statement made on 2021-04-26 with updates
dot icon15/02/2021
Resolutions
dot icon15/02/2021
Memorandum and Articles of Association
dot icon12/01/2021
Notification of Bgo Orwell Holdco Limited as a person with significant control on 2020-12-23
dot icon12/01/2021
Cessation of Thomas Ross Williams as a person with significant control on 2020-12-23
dot icon12/01/2021
Cessation of Equity Group Limited as a person with significant control on 2020-12-23
dot icon12/01/2021
Appointment of Ian Christopher Jason Ford as a director on 2020-12-23
dot icon12/01/2021
Termination of appointment of Christopher Harold Roberts as a secretary on 2020-12-23
dot icon12/01/2021
Termination of appointment of Thomas Ross Williams as a director on 2020-12-23
dot icon12/01/2021
Termination of appointment of Christopher Harold Roberts as a director on 2020-12-23
dot icon12/01/2021
Termination of appointment of Nicholas Edward Cann Roberts as a director on 2020-12-23
dot icon12/01/2021
Registered office address changed from Stoke Hall Stoke Street Ipswich IP2 8BX England to 7 Albemarle Street London W1S 4HQ on 2021-01-12
dot icon12/01/2021
Appointment of Gareth James Purcell as a director on 2020-12-23
dot icon21/10/2020
Notification of Equity Group Limited as a person with significant control on 2016-07-21
dot icon21/10/2020
Notification of Thomas Ross Williams as a person with significant control on 2016-07-21
dot icon21/10/2020
Withdrawal of a person with significant control statement on 2020-10-21
dot icon12/06/2020
Micro company accounts made up to 2019-12-31
dot icon27/04/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon14/05/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon07/03/2019
Appointment of Mr Nicholas Edward Cann Roberts as a director on 2019-02-26
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon13/08/2018
Appointment of Mr Thomas Ross Williams as a director on 2017-01-03
dot icon14/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon07/10/2017
Micro company accounts made up to 2016-12-31
dot icon22/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon02/11/2016
Current accounting period shortened from 2017-05-31 to 2016-12-31
dot icon06/09/2016
Statement of capital following an allotment of shares on 2016-07-21
dot icon11/08/2016
Change of share class name or designation
dot icon09/08/2016
Resolutions
dot icon11/05/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
26/04/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
254.38K
-
0.00
820.00
-
2022
0
26.16K
-
14.44K
207.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Christopher Harold
Secretary
11/05/2016 - 23/12/2020
-
Thomas Ross Williams
Director
03/01/2017 - 23/12/2020
5
Roberts, Nicholas Edward Cann
Director
26/02/2019 - 23/12/2020
15
Roberts, Christopher Harold
Director
11/05/2016 - 23/12/2020
10
Purcell, Gareth James
Director
23/12/2020 - Present
92

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A14ACCESS LTD

A14ACCESS LTD is an(a) Dissolved company incorporated on 11/05/2016 with the registered office located at 30 Finsbury Square, London EC2A 1AG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A14ACCESS LTD?

toggle

A14ACCESS LTD is currently Dissolved. It was registered on 11/05/2016 and dissolved on 01/09/2024.

Where is A14ACCESS LTD located?

toggle

A14ACCESS LTD is registered at 30 Finsbury Square, London EC2A 1AG.

What does A14ACCESS LTD do?

toggle

A14ACCESS LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for A14ACCESS LTD?

toggle

The latest filing was on 01/09/2024: Final Gazette dissolved following liquidation.