Company NameAxcess View Limited
Company StatusDissolved
Company Number03026350
CategoryPrivate Limited Company
Incorporation Date24 February 1995(29 years, 2 months ago)
Dissolution Date18 September 2001 (22 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Mahesh Pathak
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Burrell Close
Edgware
Middlesex
HA8 8FH
Secretary NameMr Hari Khandelwal
NationalityBritish
StatusClosed
Appointed24 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Herne Hill
London
SE24 9LY
Director NameDusan Babic
Date of BirthDecember 1950 (Born 73 years ago)
NationalitySerbian
StatusResigned
Appointed24 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address51 G Dimitrova
Belgrade
11000
Serbia
Director NameGary Hammond
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFlat E
20 Abercorn Place
London
NW8 9XP
Director NameDusan Babic
Date of BirthDecember 1950 (Born 73 years ago)
NationalityYugoslavian
StatusResigned
Appointed29 April 1997(2 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 February 2001)
RoleCompany Director
Correspondence AddressI, Garasanina 51
Belgrade
Serbia 11000
Foreign
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed24 February 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 February 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 February 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address45 Circus Road
St Johns Wood
London
NW8 9JH
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

18 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2001First Gazette notice for voluntary strike-off (1 page)
19 April 2001Application for striking-off (1 page)
14 March 2001Return made up to 24/02/01; full list of members (6 pages)
21 February 2001Director resigned (1 page)
3 November 2000Delivery ext'd 3 mth 30/06/00 (1 page)
3 March 2000Return made up to 24/02/00; full list of members
  • 363(287) ‐ Registered office changed on 03/03/00
(6 pages)
12 October 1999Director resigned (1 page)
4 March 1999Return made up to 24/02/99; full list of members (6 pages)
28 September 1998Full accounts made up to 30 June 1997 (10 pages)
10 March 1998Return made up to 24/02/98; full list of members (6 pages)
10 July 1997Director's particulars changed (1 page)
6 May 1997New director appointed (2 pages)
30 December 1996Accounts for a small company made up to 30 June 1996 (3 pages)
17 June 1996Director resigned (1 page)
18 March 1996Return made up to 24/02/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 March 1996Ad 08/02/96--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages)
3 July 1995Accounting reference date extended from 31/03 to 30/06 (1 page)