ACCESS EVENTS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

ACCESS EVENTS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04569866

Incorporation date

21/10/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

90 Union Street, London, SE1 0NWCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2002)
dot icon02/09/2013
Final Gazette dissolved via voluntary strike-off
dot icon20/05/2013
First Gazette notice for voluntary strike-off
dot icon19/05/2013
Statement of capital on 2013-05-20
dot icon19/05/2013
Statement by Directors
dot icon19/05/2013
Solvency Statement dated 01/05/13
dot icon09/05/2013
Application to strike the company off the register
dot icon09/05/2013
Resolutions
dot icon27/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon12/11/2012
Termination of appointment of Andrew Brown as a director on 2012-10-24
dot icon31/10/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon30/10/2012
Termination of appointment of Andrew Brown as a director on 2012-10-24
dot icon16/10/2012
Appointment of Anthony Brian Wheble as a director on 2012-10-05
dot icon14/10/2012
Appointment of Mr Samir Shah as a director on 2012-09-28
dot icon06/08/2012
Termination of appointment of Michael David Harding as a director on 2012-06-20
dot icon06/08/2012
Termination of appointment of Michael David Harding as a secretary on 2012-06-20
dot icon14/03/2012
Current accounting period extended from 2012-01-31 to 2012-06-30
dot icon09/01/2012
Termination of appointment of Victor Lawrence Lewis as a director on 2011-12-23
dot icon21/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/11/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon18/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon24/10/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon27/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon14/02/2010
Accounts for a dormant company made up to 2009-01-31
dot icon18/11/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon18/11/2009
Director's details changed for Mr Victor Lawrence Lewis on 2009-11-19
dot icon18/11/2009
Director's details changed for Mr Andrew Brown on 2009-11-19
dot icon18/11/2009
Director's details changed for Michael David Harding on 2009-11-19
dot icon09/03/2009
Return made up to 22/10/08; full list of members
dot icon08/03/2009
Director's Change of Particulars / andrew brown / 02/03/2009 /
dot icon08/03/2009
Director's Change of Particulars / andrew brown / 02/03/2009 / Title was: , now: mr; HouseName/Number was: , now: little holton; Street was: 32 princes road, now: school hill; Area was: , now: burwash; Post Town was: wimbledon, now: etchingham; Region was: london, now: east sussex; Post Code was: SW19 8RB, now: TN19 7DU; Country was: , now: united
dot icon26/11/2008
Full accounts made up to 2008-01-31
dot icon22/04/2008
Full accounts made up to 2007-01-31
dot icon01/11/2007
Return made up to 22/10/07; full list of members
dot icon29/01/2007
Accounts for a small company made up to 2006-01-31
dot icon23/01/2007
Registered office changed on 24/01/07 from: 14 shepherdess walk london N1 7LB
dot icon23/10/2006
Return made up to 22/10/06; full list of members
dot icon17/10/2006
Secretary resigned;director resigned
dot icon03/10/2006
Director resigned
dot icon03/10/2006
New secretary appointed;new director appointed
dot icon01/11/2005
Return made up to 22/10/05; full list of members
dot icon11/10/2005
Accounts for a small company made up to 2005-01-31
dot icon12/05/2005
Particulars of mortgage/charge
dot icon22/12/2004
Delivery ext'd 3 mth 31/01/05
dot icon14/12/2004
New director appointed
dot icon21/11/2004
Accounts for a small company made up to 2004-01-31
dot icon19/10/2004
Ad 01/07/04--------- £ si 900@1
dot icon19/10/2004
Return made up to 22/10/04; full list of members
dot icon16/08/2004
Resolutions
dot icon16/08/2004
Resolutions
dot icon16/08/2004
Resolutions
dot icon16/08/2004
Resolutions
dot icon16/08/2004
Delivery ext'd 3 mth 31/01/04
dot icon13/04/2004
New director appointed
dot icon27/01/2004
Return made up to 22/10/03; full list of members
dot icon27/01/2004
Ad 01/02/03--------- £ si 99@1=99 £ ic 1/100
dot icon29/12/2003
Registered office changed on 30/12/03 from: regina house 124 finchley road london NW3 5JS
dot icon21/08/2003
Accounting reference date extended from 31/10/03 to 31/01/04
dot icon31/10/2002
New director appointed
dot icon31/10/2002
New secretary appointed
dot icon31/10/2002
New director appointed
dot icon31/10/2002
Secretary resigned
dot icon31/10/2002
Director resigned
dot icon21/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2012
dot iconLast change occurred
29/06/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2012
dot iconNext account date
29/06/2013
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shah, Samir
Director
28/09/2012 - Present
47
SDG SECRETARIES LIMITED
Nominee Secretary
21/10/2002 - 21/10/2002
1995
SDG REGISTRARS LIMITED
Nominee Director
21/10/2002 - 21/10/2002
1987
Lewis, Victor Lawrence
Director
21/10/2002 - 22/12/2011
8
Harding, Michael David
Secretary
28/08/2006 - 19/06/2012
-

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 EVENTS INTERNATIONAL LIMITED

ACCESS EVENTS INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 21/10/2002 with the registered office located at 90 Union Street, London, SE1 0NW. 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 ACCESS EVENTS INTERNATIONAL LIMITED?

toggle

ACCESS EVENTS INTERNATIONAL LIMITED is currently Dissolved. It was registered on 21/10/2002 and dissolved on 02/09/2013.

Where is ACCESS EVENTS INTERNATIONAL LIMITED located?

toggle

ACCESS EVENTS INTERNATIONAL LIMITED is registered at 90 Union Street, London, SE1 0NW.

What does ACCESS EVENTS INTERNATIONAL LIMITED do?

toggle

ACCESS EVENTS INTERNATIONAL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ACCESS EVENTS INTERNATIONAL LIMITED?

toggle

The latest filing was on 02/09/2013: Final Gazette dissolved via voluntary strike-off.