ACCESS DEVICES DIGITAL LIMITED

Register to unlock more data on OkredoRegister

ACCESS DEVICES DIGITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04801471

Incorporation date

16/06/2003

Size

Full

Contacts

Registered address

Registered address

One Great Cumberland Place, Marble Arch, London W1H 7LWCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2003)
dot icon17/04/2016
Final Gazette dissolved following liquidation
dot icon17/01/2016
Return of final meeting in a creditors' voluntary winding up
dot icon20/04/2015
Liquidators' statement of receipts and payments to 2015-04-02
dot icon20/04/2015
Liquidators' statement of receipts and payments to 2015-03-19
dot icon19/11/2014
Liquidators' statement of receipts and payments to 2014-09-19
dot icon25/03/2014
Liquidators' statement of receipts and payments to 2014-03-19
dot icon25/03/2014
Liquidators' statement of receipts and payments to 2013-09-19
dot icon25/03/2014
Liquidators' statement of receipts and payments to 2013-03-19
dot icon25/03/2014
Liquidators' statement of receipts and payments to 2012-09-19
dot icon25/02/2013
Insolvency filing
dot icon31/10/2012
Appointment of a voluntary liquidator
dot icon31/10/2012
Insolvency court order
dot icon31/10/2012
Appointment of a voluntary liquidator
dot icon31/10/2012
Notice of ceasing to act as a voluntary liquidator
dot icon13/06/2012
Liquidators' statement of receipts and payments to 2012-03-19
dot icon13/06/2012
Liquidators' statement of receipts and payments to 2011-09-19
dot icon07/11/2011
Registered office address changed from Bridge Business Recovery 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 2011-11-08
dot icon17/07/2011
Liquidators' statement of receipts and payments to 2011-03-19
dot icon17/07/2011
Liquidators' statement of receipts and payments to 2010-09-19
dot icon17/07/2011
Liquidators' statement of receipts and payments to 2010-03-19
dot icon17/07/2011
Liquidators' statement of receipts and payments to 2009-09-19
dot icon17/07/2011
Liquidators' statement of receipts and payments
dot icon17/07/2011
Liquidators' statement of receipts and payments
dot icon22/02/2010
Insolvency filing
dot icon24/01/2010
Insolvency court order
dot icon24/01/2010
Notice of ceasing to act as a voluntary liquidator
dot icon22/12/2009
Registered office address changed from Smith & Williamson Limited 1 Bishops Wharf Walnut Tree Close Guildford Surrey GU1 4RA on 2009-12-23
dot icon26/04/2009
Liquidators' statement of receipts and payments to 2009-03-19
dot icon17/10/2008
Liquidators' statement of receipts and payments to 2008-09-19
dot icon19/09/2007
Administrator's progress report
dot icon19/09/2007
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon08/05/2007
Administrator's progress report
dot icon07/01/2007
Result of meeting of creditors
dot icon27/12/2006
Statement of affairs
dot icon27/11/2006
Statement of administrator's proposal
dot icon04/10/2006
Registered office changed on 05/10/06 from: manufactory house bell lane hertford hertfordshire SG14 1BP
dot icon03/10/2006
Particulars of mortgage/charge
dot icon01/10/2006
Appointment of an administrator
dot icon17/09/2006
Secretary's particulars changed
dot icon17/09/2006
Director's particulars changed
dot icon03/08/2006
New director appointed
dot icon27/07/2006
Return made up to 17/06/06; full list of members
dot icon18/07/2006
New director appointed
dot icon26/06/2006
Director resigned
dot icon21/05/2006
Full accounts made up to 2005-12-31
dot icon12/03/2006
Director resigned
dot icon12/03/2006
Director resigned
dot icon12/03/2006
Director resigned
dot icon09/02/2006
Particulars of mortgage/charge
dot icon18/01/2006
Director resigned
dot icon18/01/2006
Director resigned
dot icon31/07/2005
Miscellaneous
dot icon31/07/2005
Return made up to 17/06/04; full list of members; amend
dot icon14/07/2005
Director resigned
dot icon14/07/2005
New director appointed
dot icon13/07/2005
Return made up to 17/06/05; full list of members
dot icon26/06/2005
Nc inc already adjusted 11/02/05
dot icon26/06/2005
Resolutions
dot icon26/06/2005
Nc dec already adjusted 29/09/04
dot icon26/06/2005
S-div 29/09/04
dot icon26/06/2005
Resolutions
dot icon18/05/2005
-
dot icon05/04/2005
Full accounts made up to 2004-12-31
dot icon05/04/2005
Full accounts made up to 2003-12-31
dot icon20/02/2005
Ad 08/02/05--------- £ si [email protected]=50 £ ic 50106/50156
dot icon20/02/2005
Ad 08/02/05--------- £ si [email protected]=40 £ ic 50066/50106
dot icon20/02/2005
Ad 11/02/05--------- £ si [email protected]=66 £ ic 50000/50066
dot icon17/02/2005
Particulars of mortgage/charge
dot icon15/02/2005
New director appointed
dot icon03/02/2005
New director appointed
dot icon03/02/2005
New director appointed
dot icon03/02/2005
New director appointed
dot icon03/02/2005
New director appointed
dot icon26/01/2005
Accounting reference date shortened from 30/06/04 to 31/12/03
dot icon14/12/2004
New secretary appointed
dot icon14/12/2004
Secretary resigned
dot icon03/10/2004
Nc inc already adjusted 23/09/04
dot icon03/10/2004
Resolutions
dot icon19/09/2004
Return made up to 17/06/04; full list of members
dot icon14/09/2004
Director resigned
dot icon13/05/2004
Registered office changed on 14/05/04 from: seckloe house 101 north thirteenth street central milton keynes buckinghamshire MK9 3NX
dot icon01/02/2004
New director appointed
dot icon01/02/2004
New director appointed
dot icon14/10/2003
Ad 12/09/03--------- £ si [email protected]=998 £ ic 901/1899
dot icon01/09/2003
Ad 18/08/03--------- £ si 900@1=900 £ ic 1/901
dot icon31/08/2003
Director resigned
dot icon31/08/2003
New director appointed
dot icon31/08/2003
New director appointed
dot icon31/08/2003
New director appointed
dot icon31/08/2003
New director appointed
dot icon31/08/2003
Resolutions
dot icon31/08/2003
S-div 18/08/03
dot icon05/08/2003
Resolutions
dot icon05/08/2003
Resolutions
dot icon05/08/2003
Resolutions
dot icon05/08/2003
Resolutions
dot icon05/08/2003
Resolutions
dot icon04/08/2003
Certificate of change of name
dot icon01/07/2003
New secretary appointed
dot icon01/07/2003
New director appointed
dot icon01/07/2003
Secretary resigned
dot icon01/07/2003
Director resigned
dot icon16/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2005
dot iconLast change occurred
30/12/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2005
dot iconNext account date
30/12/2006
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bakelmun, Adrian
Director
13/01/2005 - 06/03/2006
2
Cozzolino, Francoise
Director
13/01/2005 - 05/07/2005
3
A.C. SECRETARIES LIMITED
Nominee Secretary
16/06/2003 - 16/06/2003
1441
EMW SECRETARIES LIMITED
Corporate Secretary
16/06/2003 - 30/11/2004
279
EMW DIRECTORS LIMITED
Corporate Director
16/06/2003 - 17/08/2003
161

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 DEVICES DIGITAL LIMITED

ACCESS DEVICES DIGITAL LIMITED is an(a) Dissolved company incorporated on 16/06/2003 with the registered office located at One Great Cumberland Place, Marble Arch, London W1H 7LW. There are currently 6 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 ACCESS DEVICES DIGITAL LIMITED?

toggle

ACCESS DEVICES DIGITAL LIMITED is currently Dissolved. It was registered on 16/06/2003 and dissolved on 17/04/2016.

Where is ACCESS DEVICES DIGITAL LIMITED located?

toggle

ACCESS DEVICES DIGITAL LIMITED is registered at One Great Cumberland Place, Marble Arch, London W1H 7LW.

What does ACCESS DEVICES DIGITAL LIMITED do?

toggle

ACCESS DEVICES DIGITAL LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for ACCESS DEVICES DIGITAL LIMITED?

toggle

The latest filing was on 17/04/2016: Final Gazette dissolved following liquidation.