Company NameAccess Property Services Limited
DirectorElliot Richard Sorsky
Company StatusDissolved
Company Number03253999
CategoryPrivate Limited Company
Incorporation Date24 September 1996(27 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameElliot Richard Sorsky
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1997(4 months, 1 week after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Correspondence Address78 Uphill Road
Mill Hill
London
NW7 4QE
Secretary NameMammad Sheibani
NationalityBritish
StatusCurrent
Appointed06 August 1998(1 year, 10 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Correspondence Address18a Birley Road
London
N20 0EZ
Director NameDaniel Lloyd Platt
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(1 week, 3 days after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 January 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Galley Lane
Barnet
Hertfordshire
EN5 4AJ
Director NameHarold John Sorsky
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(1 week, 3 days after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 January 1997)
RoleChartered Accountant
Correspondence Address78 Uphill Road
Mill Hill
London
NW7 4QE
Secretary NameHarold John Sorsky
NationalityBritish
StatusResigned
Appointed04 October 1996(1 week, 3 days after company formation)
Appointment Duration1 year, 10 months (resigned 06 August 1998)
RoleChartered Accountant
Correspondence Address78 Uphill Road
Mill Hill
London
NW7 4QE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 September 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1998 (26 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

12 October 2004Dissolved (1 page)
12 July 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
12 July 2004Liquidators statement of receipts and payments (5 pages)
22 January 2004Liquidators statement of receipts and payments (5 pages)
22 July 2003Liquidators statement of receipts and payments (5 pages)
11 February 2003Liquidators statement of receipts and payments (5 pages)
30 July 2002Liquidators statement of receipts and payments (5 pages)
29 January 2002Liquidators statement of receipts and payments (5 pages)
7 August 2001Liquidators statement of receipts and payments (5 pages)
8 February 2001Liquidators statement of receipts and payments (5 pages)
6 February 2001Notice of ceasing to act as a voluntary liquidator (1 page)
6 February 2001O/C 20/12/00 rem./appt liqs (6 pages)
6 February 2001Appointment of a voluntary liquidator (1 page)
17 July 2000Liquidators statement of receipts and payments (5 pages)
8 July 1999Statement of affairs (6 pages)
8 July 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 July 1999Appointment of a voluntary liquidator (1 page)
20 June 1999Registered office changed on 20/06/99 from: gable house 239 regents park road london N3 3LF (1 page)
22 October 1998Accounts for a small company made up to 28 February 1998 (5 pages)
14 October 1998Return made up to 24/09/98; full list of members (6 pages)
17 August 1998New secretary appointed (2 pages)
17 August 1998Secretary resigned (1 page)
8 October 1997Return made up to 24/09/97; full list of members (6 pages)
23 July 1997Accounting reference date extended from 30/09/97 to 28/02/98 (1 page)
19 February 1997Particulars of mortgage/charge (3 pages)
10 February 1997New director appointed (3 pages)
10 February 1997Director resigned (1 page)
10 February 1997Director resigned (1 page)
7 November 1996Director resigned (1 page)
7 November 1996New director appointed (3 pages)
7 November 1996Secretary resigned (1 page)
7 November 1996New secretary appointed;new director appointed (3 pages)
9 October 1996Registered office changed on 09/10/96 from: 788-790 finchley road london NW11 7UR (1 page)
24 September 1996Incorporation (17 pages)