Company NameAccess Conferences International Limited
DirectorSuzanne Mayhew
Company StatusDissolved
Company Number03567633
CategoryPrivate Limited Company
Incorporation Date20 May 1998(25 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSuzanne Mayhew
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1998(same day as company formation)
RoleJoint Managing Director
Correspondence AddressSpindles
Miles Lane
Cobham
Surrey
KT11 2EF
Secretary NameMrs Davorka Kulas
NationalityBritish
StatusCurrent
Appointed23 May 2001(3 years after company formation)
Appointment Duration22 years, 11 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address447a Staines Road West
Ashford
Middlesex
TW15 2AB
Director NameMrs Jane Lacy Curtis-Ward
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed20 May 1998(same day as company formation)
RoleJoint Managing Director
Correspondence Address35 King Edwards Gardens
London
W3 9RF
Director NameMr Sean Anthony Bernard Curtis-Ward
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(same day as company formation)
RoleJounalist
Country of ResidenceEngland
Correspondence Address35 King Edwards Gardens
London
W3 9RF
Director NameLeon Kaczykowski
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(same day as company formation)
RoleArea Manager
Correspondence AddressSpindles Meadow View
Miles Lane
Cobham
Surrey
KT11 2EF
Secretary NameSuzanne Mayhew
NationalityBritish
StatusResigned
Appointed20 May 1998(same day as company formation)
RoleProgramme Producer
Correspondence AddressSpindles
Miles Lane
Cobham
Surrey
KT11 2EF
Secretary NameMrs Jane Lacy Curtis-Ward
NationalityAmerican
StatusResigned
Appointed01 May 2000(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 22 May 2001)
RoleConference Organisation
Correspondence Address35 King Edwards Gardens
London
W3 9RF
Director NameProf Garry Edward Hunt
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2000(2 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 May 2001)
RoleManaging Consultant
Correspondence AddressElbury Enterprises Elbury House
37 Blenheim Road
London
SW20 9BA
Director NameNb Company Services Limited (Corporation)
StatusResigned
Appointed20 May 1998(same day as company formation)
Correspondence AddressPennyfarthing House
560 Brighton Road
South Croydon
Surrey
CR2 6AW
Secretary NameKimbrough Limited (Corporation)
StatusResigned
Appointed20 May 1998(same day as company formation)
Correspondence Address3 Guildford Court
Hinton Road
Wallington
Surrey
SM6 9AU

Location

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

Financials

Year2014
Net Worth-£266,753
Cash£109,693
Current Liabilities£1,008,487

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

4 January 2005Dissolved (1 page)
4 October 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
4 October 2004Liquidators statement of receipts and payments (5 pages)
20 April 2004Liquidators statement of receipts and payments (5 pages)
13 November 2003Liquidators statement of receipts and payments (5 pages)
21 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 October 2002Appointment of a voluntary liquidator (1 page)
21 October 2002Statement of affairs (8 pages)
18 September 2002Registered office changed on 18/09/02 from: 22-26 albert embankment london SE1 7TJ (1 page)
24 May 2002Return made up to 20/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 2002Declaration of satisfaction of mortgage/charge (1 page)
25 October 2001Particulars of mortgage/charge (3 pages)
17 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
6 July 2001Particulars of mortgage/charge (3 pages)
8 June 2001Return made up to 20/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 June 2001New secretary appointed (1 page)
30 May 2001Secretary resigned;director resigned (1 page)
29 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
17 July 2000New director appointed (2 pages)
30 May 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2000Director resigned (1 page)
11 May 2000Secretary resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000New secretary appointed (2 pages)
13 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
20 August 1999Particulars of mortgage/charge (3 pages)
8 July 1999Registered office changed on 08/07/99 from: pennyfarthing house 560 brighton road south croydon surrey CR2 6AW (1 page)
8 July 1999Return made up to 20/05/99; full list of members (6 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
8 June 1998Secretary resigned (1 page)
8 June 1998Director resigned (1 page)
8 June 1998New secretary appointed;new director appointed (2 pages)
8 June 1998New director appointed (2 pages)
8 June 1998Ad 20/05/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 June 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
20 May 1998Incorporation (20 pages)