ACCESS COMPANY FORMATIONS LIMITED

Register to unlock more data on OkredoRegister

ACCESS COMPANY FORMATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03167194

Incorporation date

27/02/1996

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Expedium Limited, Gable House, 239 Regents Park Road, London N3 3LFCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1996)
dot icon28/04/2025
Liquidators' statement of receipts and payments to 2025-03-19
dot icon06/06/2024
Termination of appointment of Access Registrars Limited as a secretary on 2023-01-01
dot icon03/04/2024
Statement of affairs
dot icon03/04/2024
Resolutions
dot icon03/04/2024
Appointment of a voluntary liquidator
dot icon03/04/2024
Registered office address changed from The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW England to C/O Expedium Limited, Gable House 239 Regents Park Road London N3 3LF on 2024-04-03
dot icon31/01/2024
Confirmation statement made on 2024-01-31 with updates
dot icon25/04/2023
Micro company accounts made up to 2022-06-30
dot icon21/03/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon28/12/2022
Notification of Liane Hambiliki as a person with significant control on 2022-12-01
dot icon28/12/2022
Cessation of Graham Michael Cowan as a person with significant control on 2022-12-01
dot icon28/12/2022
Cessation of Liane Hambiliki as a person with significant control on 2022-12-01
dot icon28/12/2022
Notification of Graham Cowan as a person with significant control on 2016-04-06
dot icon15/12/2022
Previous accounting period extended from 2022-03-28 to 2022-06-28
dot icon07/03/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon18/02/2022
Micro company accounts made up to 2021-03-31
dot icon25/11/2021
Previous accounting period shortened from 2021-03-29 to 2021-03-28
dot icon17/06/2021
Micro company accounts made up to 2020-03-29
dot icon29/03/2021
Current accounting period shortened from 2020-03-30 to 2020-03-29
dot icon03/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon15/10/2020
Registered office address changed from Athene House, Suite Q 86 the Broadway London NW7 3TD England to The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW on 2020-10-15
dot icon01/09/2020
Registered office address changed from Suite 100 the Studio St Nicholas Close Elstree Hertfordshire WD6 3EW to Athene House, Suite Q 86 the Broadway London NW7 3TD on 2020-09-01
dot icon30/06/2020
Micro company accounts made up to 2019-03-30
dot icon04/03/2020
Confirmation statement made on 2020-02-27 with updates
dot icon30/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon12/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon04/05/2018
Confirmation statement made on 2018-02-27 with updates
dot icon14/04/2018
Compulsory strike-off action has been discontinued
dot icon12/04/2018
Micro company accounts made up to 2017-03-31
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon29/01/2018
Statement of capital following an allotment of shares on 2017-03-07
dot icon13/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/06/2016
Compulsory strike-off action has been discontinued
dot icon01/06/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon24/05/2016
First Gazette notice for compulsory strike-off
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/04/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon31/01/2014
Amended accounts made up to 2013-03-31
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/04/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon16/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon17/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/11/2010
Appointment of Mr Graham Michael Cowan as a director
dot icon16/11/2010
Termination of appointment of Access Nominees Limited as a director
dot icon03/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon03/03/2010
Director's details changed for Access Nominees Limited on 2010-01-25
dot icon03/03/2010
Secretary's details changed for Access Registrars Limited on 2010-02-10
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/03/2009
Return made up to 27/02/09; full list of members
dot icon04/03/2008
Return made up to 27/02/08; full list of members
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon06/03/2007
Return made up to 27/02/07; full list of members
dot icon27/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon09/03/2006
Return made up to 27/02/06; full list of members
dot icon03/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon26/04/2005
Return made up to 27/02/05; full list of members
dot icon21/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon13/05/2004
Registered office changed on 13/05/04 from: international house 31 church road hendon london NW4 4EB
dot icon15/04/2004
Return made up to 27/02/04; full list of members
dot icon15/04/2004
Return made up to 27/02/03; full list of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon06/02/2003
Return made up to 27/02/02; full list of members
dot icon06/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon02/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon01/05/2001
Accounts for a small company made up to 2000-03-31
dot icon13/03/2001
Return made up to 27/02/01; full list of members
dot icon20/04/2000
Return made up to 27/02/00; full list of members
dot icon04/02/2000
Accounts for a small company made up to 1999-03-31
dot icon30/04/1999
Accounts for a small company made up to 1998-03-31
dot icon26/04/1999
Return made up to 27/02/99; no change of members
dot icon27/03/1998
Return made up to 27/02/98; no change of members
dot icon18/03/1997
Accounting reference date extended from 28/02/98 to 31/03/98
dot icon14/03/1997
Accounts for a dormant company made up to 1997-02-28
dot icon10/03/1997
Return made up to 27/02/97; full list of members
dot icon07/03/1997
Resolutions
dot icon07/03/1997
Resolutions
dot icon07/03/1997
Resolutions
dot icon03/11/1996
Memorandum and Articles of Association
dot icon03/11/1996
Resolutions
dot icon24/10/1996
New secretary appointed
dot icon24/10/1996
New director appointed
dot icon24/10/1996
Registered office changed on 24/10/96 from: 196 lansbury drive hayes middlesex UB4 8SQ
dot icon12/07/1996
Resolutions
dot icon12/06/1996
Director resigned
dot icon12/06/1996
Secretary resigned;director resigned
dot icon14/05/1996
Certificate of change of name
dot icon31/03/1996
Registered office changed on 31/03/96 from: international house 31 church road hendon london NW4 4EB
dot icon15/03/1996
Director resigned
dot icon15/03/1996
Secretary resigned
dot icon15/03/1996
New director appointed
dot icon15/03/1996
New secretary appointed;new director appointed
dot icon27/02/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
31/01/2025
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2022
dot iconNext account date
28/06/2023
dot iconNext due on
28/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
5.28K
-
0.00
-
-
2022
2
24.42K
-
0.00
-
-
2022
2
24.42K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

24.42K £Ascended362.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ahluwalia, Satinder
Director
27/02/1996 - 27/02/1996
4
Cowan, Graham Michael
Director
01/10/2010 - Present
7049
ACCESS NOMINEES LIMITED
Corporate Director
27/02/1996 - 01/10/2010
-
ACCESS NOMINEES LIMITED
Corporate Secretary
27/02/1996 - 01/01/2023
-
Ahluwalia, Devinder
Director
27/02/1996 - 27/02/1996
2

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ACCESS COMPANY FORMATIONS LIMITED

ACCESS COMPANY FORMATIONS LIMITED is an(a) Liquidation company incorporated on 27/02/1996 with the registered office located at C/O Expedium Limited, Gable House, 239 Regents Park Road, London N3 3LF. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ACCESS COMPANY FORMATIONS LIMITED?

toggle

ACCESS COMPANY FORMATIONS LIMITED is currently Liquidation. It was registered on 27/02/1996 .

Where is ACCESS COMPANY FORMATIONS LIMITED located?

toggle

ACCESS COMPANY FORMATIONS LIMITED is registered at C/O Expedium Limited, Gable House, 239 Regents Park Road, London N3 3LF.

What does ACCESS COMPANY FORMATIONS LIMITED do?

toggle

ACCESS COMPANY FORMATIONS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does ACCESS COMPANY FORMATIONS LIMITED have?

toggle

ACCESS COMPANY FORMATIONS LIMITED had 2 employees in 2022.

What is the latest filing for ACCESS COMPANY FORMATIONS LIMITED?

toggle

The latest filing was on 28/04/2025: Liquidators' statement of receipts and payments to 2025-03-19.