ACCESS BUSINESS UK LIMITED

Register to unlock more data on OkredoRegister

ACCESS BUSINESS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04045302

Incorporation date

01/08/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O MCLARENS, Penhurst House, 352-356 Battersea Park Road, London SW11 3BYCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2000)
dot icon09/05/2016
Final Gazette dissolved via compulsory strike-off
dot icon22/10/2015
Compulsory strike-off action has been suspended
dot icon21/09/2015
First Gazette notice for voluntary strike-off
dot icon04/03/2015
Compulsory strike-off action has been suspended
dot icon19/01/2015
First Gazette notice for voluntary strike-off
dot icon02/07/2014
Compulsory strike-off action has been suspended
dot icon26/05/2014
First Gazette notice for voluntary strike-off
dot icon07/11/2013
Compulsory strike-off action has been suspended
dot icon16/09/2013
First Gazette notice for compulsory strike-off
dot icon19/06/2013
Termination of appointment of Henry Watling as a director
dot icon19/06/2013
Termination of appointment of Bmas Limited as a secretary
dot icon01/02/2013
Compulsory strike-off action has been suspended
dot icon26/11/2012
First Gazette notice for compulsory strike-off
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon07/08/2011
Secretary's details changed for Bmas Limited on 2010-08-03
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/08/2010
Registered office address changed from 5 Old School House the Lanterns Bridge Lane London SW11 3AD on 2010-08-31
dot icon05/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon04/08/2010
Secretary's details changed for Bmas Limited on 2009-10-01
dot icon04/08/2010
Director's details changed for Henry Richard Mclaren Watling on 2009-10-01
dot icon04/08/2010
Director's details changed for Nicola Jane Grady on 2009-10-01
dot icon20/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/08/2009
Return made up to 02/08/09; full list of members
dot icon02/08/2009
Director's change of particulars / nicola grady / 31/12/2008
dot icon02/08/2009
Secretary's change of particulars / bmas LIMITED / 25/03/2009
dot icon21/05/2009
Registered office changed on 22/05/2009 from 3 old garden house the lanterns bridge lane london SW11 3AD
dot icon08/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/08/2008
Return made up to 02/08/08; full list of members
dot icon27/05/2008
Secretary appointed bmas LIMITED
dot icon26/05/2008
Appointment terminated secretary mclaren cosec LIMITED
dot icon08/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/08/2007
Return made up to 02/08/07; full list of members
dot icon18/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon01/10/2006
Return made up to 02/08/06; full list of members
dot icon31/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon03/10/2005
Director's particulars changed
dot icon30/08/2005
Return made up to 02/08/05; full list of members
dot icon01/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon06/09/2004
Return made up to 02/08/04; full list of members
dot icon26/03/2004
Total exemption full accounts made up to 2002-12-31
dot icon28/01/2004
Return made up to 02/08/03; full list of members
dot icon23/07/2003
New director appointed
dot icon23/07/2003
Director resigned
dot icon12/03/2003
Accounting reference date extended from 31/08/02 to 31/12/02
dot icon13/08/2002
Return made up to 02/08/02; full list of members
dot icon05/06/2002
New director appointed
dot icon05/06/2002
Total exemption full accounts made up to 2001-08-31
dot icon17/01/2002
Secretary resigned
dot icon17/01/2002
Director resigned
dot icon08/01/2002
New secretary appointed
dot icon17/12/2001
Certificate of change of name
dot icon12/12/2001
New director appointed
dot icon09/09/2001
Return made up to 02/08/01; full list of members
dot icon22/07/2001
Registered office changed on 23/07/01 from: 10 cromwell place south kensington london SW7 2JN
dot icon17/07/2001
Registered office changed on 18/07/01 from: collier house 163-169 brompton road london SW3 1PY
dot icon01/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LEGAL SECRETARIES LIMITED
Nominee Secretary
02/08/2000 - 08/01/2002
226
MCLAREN COSEC LIMITED
Corporate Director
25/05/2002 - 20/09/2002
74
MCLAREN COSEC LIMITED
Corporate Secretary
19/12/2001 - 01/09/2007
74
Watling, Henry Richard Mclaren
Director
20/09/2002 - 01/01/2012
73
Grady, Nicola Jane
Director
30/11/2001 - Present
10

Persons with Significant Control

0

No PSC data available.

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 ACCESS BUSINESS UK LIMITED

ACCESS BUSINESS UK LIMITED is an(a) Dissolved company incorporated on 01/08/2000 with the registered office located at C/O MCLARENS, Penhurst House, 352-356 Battersea Park Road, London SW11 3BY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACCESS BUSINESS UK LIMITED?

toggle

ACCESS BUSINESS UK LIMITED is currently Dissolved. It was registered on 01/08/2000 and dissolved on 09/05/2016.

Where is ACCESS BUSINESS UK LIMITED located?

toggle

ACCESS BUSINESS UK LIMITED is registered at C/O MCLARENS, Penhurst House, 352-356 Battersea Park Road, London SW11 3BY.

What does ACCESS BUSINESS UK LIMITED do?

toggle

ACCESS BUSINESS UK LIMITED operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for ACCESS BUSINESS UK LIMITED?

toggle

The latest filing was on 09/05/2016: Final Gazette dissolved via compulsory strike-off.