Company NameAccent Services Limited
Company StatusDissolved
Company Number03340828
CategoryPrivate Limited Company
Incorporation Date26 March 1997(27 years, 1 month ago)
Dissolution Date27 April 1999 (25 years ago)

Directors

Director NameMr Danny Driscoll
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1997(1 day after company formation)
Appointment Duration2 years, 1 month (closed 27 April 1999)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressWest View The Chase
Little Burstead
Billericay
Essex
CM12 9TX
Secretary NameAngela Driscoll
NationalityBritish
StatusClosed
Appointed27 March 1997(1 day after company formation)
Appointment Duration2 years, 1 month (closed 27 April 1999)
RoleCompany Director
Correspondence AddressWest View The Chase
Little Burstead
Billericay
Essex
CM12 9TX
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed26 March 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed26 March 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressFirst Floor
110 Station Road
North Chingford
London
E4 6AB
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches8 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

27 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
4 December 1998Full accounts made up to 30 June 1998 (3 pages)
25 November 1998Application for striking-off (1 page)
16 April 1998Return made up to 26/03/98; full list of members (6 pages)
15 April 1997Director resigned (1 page)
15 April 1997Secretary resigned (1 page)
15 April 1997Registered office changed on 15/04/97 from: west view the chase little burstead billericay essex CM12 9TX (1 page)
14 April 1997New secretary appointed (1 page)
14 April 1997Registered office changed on 14/04/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
14 April 1997Ad 28/03/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 April 1997Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
14 April 1997New director appointed (1 page)
26 March 1997Incorporation (14 pages)