Company NameAccess Communication Systems Limited
Company StatusDissolved
Company Number02937292
CategoryPrivate Limited Company
Incorporation Date9 June 1994(29 years, 10 months ago)
Dissolution Date10 April 2001 (23 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameGurdeep Singh Chaggar
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1994(1 week after company formation)
Appointment Duration6 years, 10 months (closed 10 April 2001)
RoleCompany Director
Correspondence Address31a Aspen Drive
North Wembley
Middlesex
HA0 2PW
Secretary NameAmarjiv Kaur Chaggar
NationalityBritish
StatusClosed
Appointed16 June 1994(1 week after company formation)
Appointment Duration6 years, 10 months (closed 10 April 2001)
RoleReceptionist
Correspondence Address31a Aspen Drive
North Wembley
Middlesex
HA0 2PW
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed09 June 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed09 June 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address31a Aspen Drive
North Wembley
Middlesex
HA0 2PW
RegionLondon
ConstituencyBrent North
CountyGreater London
WardNorthwick Park
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1998 (25 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

10 April 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2000First Gazette notice for compulsory strike-off (1 page)
21 December 1998Full accounts made up to 30 September 1998 (9 pages)
7 November 1997Full accounts made up to 30 September 1997 (10 pages)
21 July 1997Full accounts made up to 30 September 1996 (10 pages)
10 July 1997Return made up to 09/06/97; full list of members (6 pages)
17 June 1996Return made up to 09/06/96; no change of members (4 pages)
4 April 1996Accounts for a small company made up to 31 August 1995 (8 pages)
1 February 1996Registered office changed on 01/02/96 from: gordons knight & co 170 merton high st london SW19 1AY (1 page)
28 September 1995Return made up to 09/06/95; full list of members (6 pages)
12 September 1995Accounting reference date extended from 31/08 to 30/09 (1 page)