Company NameAccess And Archive Services Limited
Company StatusDissolved
Company Number03303235
CategoryPrivate Limited Company
Incorporation Date16 January 1997(27 years, 3 months ago)
Dissolution Date2 July 2002 (21 years, 9 months ago)
Previous NameTFC Imaging Limited

Business Activity

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

Directors

Director NameIan Martin
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1999(2 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 02 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Thorney Hedge Road
Chiswick
London
W4 5SB
Director NameSimon James Lumb
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2000(3 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 02 July 2002)
RoleSales
Correspondence Address94 Little Bushey Lane
Bushey Heath
Watford
Hertfordshire
WD2 3SE
Secretary NameNese Martin
NationalityBritish
StatusClosed
Appointed08 August 2000(3 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 02 July 2002)
RoleCompany Director
Correspondence Address37 Thorney Hedge Road
Chiswick
London
W4 5SB
Director NameNese Martin
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address37 Thorney Hedge Road
Chiswick
London
W4 5SB
Secretary NameMine Osman
NationalityBritish
StatusResigned
Appointed16 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address14e Hedgegate Court
Powis Terrace
London
W11 1JP
Secretary NameDeborah Denise Pinner
NationalityBritish
StatusResigned
Appointed24 March 1999(2 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 August 2000)
RoleCompany Director
Correspondence Address1 The Baulk
Potton
Sandy
Bedfordshire
SG19 2DR
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed16 January 1997(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 1997(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address19 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JB
RegionEast of England
ConstituencyHemel Hempstead
CountyHertfordshire
ParishKings Langley
WardKings Langley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£25,132
Cash£10,293
Current Liabilities£8,060

Accounts

Latest Accounts31 October 2000 (23 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2002First Gazette notice for voluntary strike-off (1 page)
9 January 2002Application for striking-off (1 page)
14 August 2001Accounts for a small company made up to 31 October 2000 (7 pages)
9 January 2001Return made up to 16/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 September 2000New director appointed (2 pages)
19 September 2000New secretary appointed (2 pages)
19 September 2000Accounting reference date shortened from 31/12/00 to 31/10/00 (1 page)
19 September 2000Secretary resigned (1 page)
17 August 2000Company name changed tfc imaging LIMITED\certificate issued on 18/08/00 (2 pages)
10 January 2000Return made up to 16/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
30 June 1999Registered office changed on 30/06/99 from: no.3 Mill studio business centre crane mead ware hertfordshire SG12 9PY (1 page)
26 April 1999Director resigned (1 page)
26 April 1999New secretary appointed (2 pages)
26 April 1999New director appointed (2 pages)
26 April 1999Secretary resigned (1 page)
25 January 1999Return made up to 16/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
19 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 June 1998£ nc 1000/100000 05/03/98 (1 page)
27 May 1998Ad 11/02/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 February 1998Return made up to 16/01/98; full list of members (6 pages)
29 June 1997Registered office changed on 29/06/97 from: 71 princess court queensway london W2 4RE (1 page)
20 February 1997New secretary appointed (2 pages)
20 February 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
20 February 1997New director appointed (2 pages)
22 January 1997Director resigned (1 page)
22 January 1997Secretary resigned (1 page)
22 January 1997Registered office changed on 22/01/97 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
16 January 1997Incorporation (15 pages)