Company NameAccess Investments Limited
Company StatusDissolved
Company Number02662420
CategoryPrivate Limited Company
Incorporation Date12 November 1991(32 years, 4 months ago)
Dissolution Date4 April 2000 (24 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJerome Ikechukwu Okolo
Date of BirthOctober 1966 (Born 57 years ago)
NationalityNigerian
StatusClosed
Appointed12 November 1992(1 year after company formation)
Appointment Duration7 years, 4 months (closed 04 April 2000)
RoleInternational Trade
Correspondence AddressKtv 3
Litovsky Boulevard 13/12
Moscow 117593
The Russian Federation
Secretary NameJerome Ikechukwu Okolo
NationalityNigerian
StatusClosed
Appointed01 July 1994(2 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 04 April 2000)
RoleInternational Trade
Correspondence AddressKtv 3
Litovsky Boulevard 13/12
Moscow 117593
The Russian Federation
Director NameJoerg Ahrens
Date of BirthJuly 1953 (Born 70 years ago)
NationalityGerman
StatusClosed
Appointed01 April 1996(4 years, 4 months after company formation)
Appointment Duration4 years (closed 04 April 2000)
RoleCompany Director
Correspondence AddressReinbeker Weg 21
21029 Hamburg
21029
Germany
Director NameAlexander Valerievich Yudin
Date of BirthMarch 1961 (Born 63 years ago)
NationalityRussian
StatusResigned
Appointed27 August 1993(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 1994)
RoleFinancial Consultant
Correspondence AddressFlat 168 Block 1
House 4 Ulitsa Kantiemirovskaya
Moscow Russia
Director NameTimothy John Moran
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(2 years, 7 months after company formation)
Appointment Duration5 months (resigned 01 December 1994)
RoleInternational Trading Consulta
Correspondence Address55 Greenfield Street
Waltham Abbey
Essex
EN9 1HL
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 1992(1 year after company formation)
Appointment Duration2 years (resigned 12 November 1994)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address147a High Street
Waltham Cross
Hertfordshire
EN8 7LN
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

4 April 2000Final Gazette dissolved via compulsory strike-off (1 page)
14 December 1999First Gazette notice for compulsory strike-off (1 page)
8 June 1999Strike-off action suspended (1 page)
1 June 1999First Gazette notice for compulsory strike-off (1 page)
6 January 1998Accounts for a small company made up to 30 November 1996 (7 pages)
16 December 1997Return made up to 12/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 March 1997New director appointed (2 pages)
30 January 1997Director resigned (1 page)
30 January 1997Return made up to 12/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 January 1997Return made up to 12/11/95; full list of members (6 pages)
30 January 1997Director resigned (1 page)
13 January 1997Accounts for a small company made up to 30 November 1995 (7 pages)
27 February 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
27 February 1996Ad 29/11/95--------- £ si 99900@1=99900 £ ic 2/99902 (2 pages)
27 February 1996£ nc 100/100000 28/11/95 (1 page)
29 November 1995Registered office changed on 29/11/95 from: 147A high street waltham cross herts EN8 7LN (1 page)
23 November 1995Registered office changed on 23/11/95 from: berkshire house 252/256 kings road reading berkshire RG1 4HP (1 page)
1 November 1995Secretary's particulars changed (2 pages)
23 October 1995Registered office changed on 23/10/95 from: southbank house black prince road albert embankment london SE1 7SJ (1 page)
10 October 1995Accounts for a small company made up to 30 November 1994 (6 pages)
12 November 1991Incorporation (15 pages)