Company NameAccess 58 Records Limited
Company StatusDissolved
Company Number03574349
CategoryPrivate Limited Company
Incorporation Date3 June 1998(25 years, 10 months ago)
Dissolution Date6 December 2005 (18 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameJoao Paulo Goncalves Nascimento
Date of BirthDecember 1968 (Born 55 years ago)
NationalityPortuguese
StatusClosed
Appointed03 June 1998(same day as company formation)
RoleMusician
Correspondence Address36 Wesley Road
London
E10 6JF
Secretary NameJoao Paulo Goncalves Nascimento
NationalityPortuguese
StatusClosed
Appointed03 June 1998(same day as company formation)
RoleMusician
Correspondence Address36 Wesley Road
London
E10 6JF
Director NamePhilippe Kouakou
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed03 June 1998(same day as company formation)
RoleMusician
Correspondence Address36 Wesley Road
London
E10 6JF
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed03 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressB J House Unit 007
10-14 Hollybush Gardens
London
E2 9QP
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,830
Cash£1,756
Current Liabilities£19,243

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2005First Gazette notice for voluntary strike-off (1 page)
13 July 2005Application for striking-off (1 page)
11 July 2005Director resigned (1 page)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 June 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
2 June 2003Return made up to 03/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
17 August 2001Return made up to 03/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
13 July 2000Return made up to 03/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/07/00
(6 pages)
15 June 2000Accounts for a small company made up to 30 June 1999 (3 pages)
4 January 2000Compulsory strike-off action has been discontinued (1 page)
16 December 1999Return made up to 03/06/99; full list of members (6 pages)
23 November 1999First Gazette notice for compulsory strike-off (1 page)
3 June 1998Incorporation (12 pages)