Company NameAccess Point Systems Limited
Company StatusDissolved
Company Number03383234
CategoryPrivate Limited Company
Incorporation Date9 June 1997(26 years, 11 months ago)
Dissolution Date21 December 1999 (24 years, 4 months ago)

Business Activity

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

Directors

Director NameNick Zdunic
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAustralian
StatusClosed
Appointed19 June 1997(1 week, 3 days after company formation)
Appointment Duration2 years, 6 months (closed 21 December 1999)
RoleComputer Contractor
Correspondence Address77 Ledbury Road
London
W11 2AG
Secretary NamePlan I.T Secretaries Limited (Corporation)
StatusClosed
Appointed02 July 1998(1 year after company formation)
Appointment Duration1 year, 5 months (closed 21 December 1999)
Correspondence AddressLansdowne House
City Forum 250 City Road
London
EC1V 2QZ
Secretary NameNeil Poole
NationalitySouth African
StatusResigned
Appointed19 June 1997(1 week, 3 days after company formation)
Appointment Duration1 year (resigned 02 July 1998)
RoleCompany Director
Correspondence Address134 Claire Court
Judd Street
London
Wc1
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address77 Ledbury Road
London
W11 2AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London

Accounts

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

Filing History

21 December 1999Final Gazette dissolved via voluntary strike-off (1 page)
16 July 1999Application for striking-off (1 page)
7 July 1999Return made up to 09/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
17 March 1999Director's particulars changed (1 page)
17 March 1999Registered office changed on 17/03/99 from: 5 ambassador square london E14 9UX (1 page)
18 November 1998Registered office changed on 18/11/98 from: 72 barnfield place docklands london E14 9UX (1 page)
13 November 1998New secretary appointed (2 pages)
4 November 1998Secretary resigned (1 page)
8 July 1998Return made up to 09/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 July 1997Secretary resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997New director appointed (2 pages)
8 July 1997New secretary appointed (2 pages)
8 July 1997Registered office changed on 08/07/97 from: 4TH floor carrington house 126-130 regent street, london W1R 5FE (1 page)
9 June 1997Incorporation (17 pages)