Company NameAccess Laundry Services Limited
Company StatusDissolved
Company Number01901299
CategoryPrivate Limited Company
Incorporation Date1 April 1985(39 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7140Rent personal & household goods
SIC 77210Renting and leasing of recreational and sports goods

Directors

Director NameMr Zoran Miskulin
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityYugoslavian
StatusCurrent
Appointed19 July 1991(6 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address12 Giles House
London
W11 2RJ
Director NameMr Radoslav Matic
Date of BirthJune 1951 (Born 72 years ago)
NationalityYugoslavian
StatusCurrent
Appointed23 July 1991(6 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address24 Petersfield Road
London
W3 8NY
Director NameMrs Renata Miskulin
Date of BirthMay 1961 (Born 63 years ago)
NationalityYugoslavian
StatusCurrent
Appointed23 July 1991(6 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address12 Giles House
London
W11 2RJ
Secretary NameMrs Renata Miskulin
NationalityBritish
StatusCurrent
Appointed24 June 1992(7 years, 2 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address37 Manor Drive
Wembley
Middlesex
HA9 8EB
Director NameMr Rajesh Paun
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(6 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 24 June 1992)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address68 Sheringham Avenue
London
N14 4UG
Secretary NameMr Rajesh Paun
NationalityBritish
StatusResigned
Appointed19 July 1991(6 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 24 June 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Sheringham Avenue
London
N14 4UG

Location

Registered AddressCasson Beckman & Partners
3 Dyers Buildings
London Holborn
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1991 (33 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 August 2000Dissolved (1 page)
19 May 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
19 May 2000Liquidators statement of receipts and payments (5 pages)
19 May 2000Appointment of a voluntary liquidator (2 pages)
25 April 2000O/C replacement of liquidator (10 pages)
25 February 2000Liquidators statement of receipts and payments (5 pages)
1 October 1999Registered office changed on 01/10/99 from: casson beckman & partners hobson house 155 gower street london WC1E 6BJ (1 page)
2 August 1999Liquidators statement of receipts and payments (5 pages)
1 March 1999Liquidators statement of receipts and payments (5 pages)
4 August 1998Liquidators statement of receipts and payments (5 pages)
13 February 1998Liquidators statement of receipts and payments (5 pages)
13 February 1998Liquidators statement of receipts and payments (5 pages)
13 February 1998Liquidators statement of receipts and payments (5 pages)
7 August 1997Notice of ceasing to act as a voluntary liquidator (1 page)
5 August 1997Appointment of a voluntary liquidator (17 pages)
24 April 1997Liquidators statement of receipts and payments (5 pages)
24 September 1996Liquidators statement of receipts and payments (5 pages)
24 September 1996Liquidators statement of receipts and payments (5 pages)
20 February 1996Liquidators statement of receipts and payments (5 pages)
15 March 1995Liquidators statement of receipts and payments (6 pages)