Company NameAccent Analysis Limited
Company StatusDissolved
Company Number01933214
CategoryPrivate Limited Company
Incorporation Date25 July 1985(38 years, 9 months ago)
Dissolution Date13 August 2002 (21 years, 8 months ago)
Previous NameHYDE Park Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAndrew David Rose
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1999(13 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 13 August 2002)
RoleCompany Director
Correspondence AddressFlat 30 Pier House
Oakley Street
London
SW3 5HG
Secretary NameChalfen Secretaries Limited (Corporation)
StatusClosed
Appointed30 September 1998(13 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 13 August 2002)
Correspondence Address3rd Floor 19 Phipp Street
London
EC2A 4NZ
Director NameJacqueline Rose
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(7 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 January 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 30 Pier House
Oakley Street
London
SW3 5HG
Director NameDr Stephen Lionel Rose
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(7 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 September 1998)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 30 Pier House
Oakley Street
London
SW3 5HG
Secretary NameJacqueline Rose
NationalityBritish
StatusResigned
Appointed04 February 1993(7 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 30 Pier House
Oakley Street
London
SW3 5HG

Location

Registered Address29 30 Fitzroy Square
London
W1T 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth-£62,625
Cash£2,296
Current Liabilities£38,226

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

13 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2002First Gazette notice for voluntary strike-off (1 page)
11 March 2002Application for striking-off (1 page)
1 March 2001Return made up to 04/02/00; full list of members (6 pages)
1 March 2001Return made up to 04/02/01; full list of members (6 pages)
14 February 2001Full accounts made up to 31 August 1999 (10 pages)
29 December 1999Full accounts made up to 31 August 1998 (9 pages)
24 May 1999Return made up to 04/02/99; full list of members (7 pages)
29 January 1999Director resigned (1 page)
29 January 1999Company name changed hyde park properties LIMITED\certificate issued on 01/02/99 (2 pages)
29 January 1999New director appointed (2 pages)
13 October 1998New secretary appointed (2 pages)
13 October 1998Director resigned (1 page)
13 October 1998Secretary resigned (1 page)
2 July 1998Full accounts made up to 31 August 1997 (12 pages)
20 February 1998Secretary's particulars changed;director's particulars changed (1 page)
20 February 1998Director's particulars changed (1 page)
16 February 1998Return made up to 04/02/98; full list of members (7 pages)
4 July 1997Full accounts made up to 31 August 1996 (13 pages)
28 February 1997Return made up to 04/02/97; full list of members (7 pages)
2 July 1996Full accounts made up to 31 August 1995 (13 pages)
2 October 1995Accounts for a small company made up to 31 August 1994 (12 pages)