Westminster
London
W1J 5AT
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Simon Thomas Zuanic |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 August 2002) |
Role | Company Director |
Correspondence Address | 15 Manor Farm Green Twyford Winchester Hampshire SO21 1RA |
Director Name | Stephen Andrew Forsyth |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 13 March 2000) |
Role | Company Director |
Correspondence Address | 119 Roebuck House Palace Street London SW1E 5BE |
Secretary Name | Simon Thomas Zuanic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | 15 Manor Farm Green Twyford Winchester Hampshire SO21 1RA |
Director Name | Grant Neville Tromans |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 August 2002) |
Role | Company Director |
Correspondence Address | 24a Breer Street Fulham London SW6 3HD |
Director Name | Mr Edward James Pratt |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 April 2005) |
Role | Corporate Financier |
Country of Residence | United Kingdom |
Correspondence Address | 23 Winslow Road Hammersmith London W6 9SF |
Director Name | Glyn Collen Thomas |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 April 2005) |
Role | Chartered Accountant |
Correspondence Address | 12 Westfield Road Beaconsfield Buckinghamshire HP9 1EF |
Director Name | Mr Peter Charles Venton |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Trees Burts Lane Mannington Wimborne Dorset BH21 7JX |
Director Name | Stephen Andrew Forsyth |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 April 2005) |
Role | Company Director |
Correspondence Address | PO Box 42127 Abu Dhabi Foreign |
Director Name | Stephen Andrew Forsyth |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 April 2005) |
Role | Company Director |
Correspondence Address | PO Box 42127 Abu Dhabi United Arab Emirates |
Director Name | Timothy Paterson Brown |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 April 2005) |
Role | Business Executive |
Correspondence Address | 33 Ashley Gardens Ambrosden Avenue London SW1P 1QE |
Director Name | Lei Cao |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 05 April 2005(5 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 March 2006) |
Role | Store Owner |
Correspondence Address | Building B-2,Unit 301, Wei Long Guang Chang, Jing Xin Xiao Qu Kunming China |
Director Name | Benjamin Yang |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 05 April 2005(5 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 March 2006) |
Role | International Development Exec |
Correspondence Address | Unit 5 227 St John's Hill Road Battersea London SW11 1TH |
Secretary Name | Benjamin Yang |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 05 April 2005(5 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 March 2006) |
Role | Company Director |
Correspondence Address | Unit 5 227 St John's Hill Road Battersea London SW11 1TH |
Director Name | Glyn Collen Thomas |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(6 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 January 2007) |
Role | Chartered Accountant |
Correspondence Address | 12 Westfield Road Beaconsfield Buckinghamshire HP9 1EF |
Secretary Name | Mr Christopher Charles Morse |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Elms Marshside Canterbury Kent CT3 4EE |
Secretary Name | Mr Christopher Charles Morse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Elms Marshside Canterbury Kent CT3 4EE |
Director Name | Timothy John Hooton |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 2008) |
Role | Business Executive |
Correspondence Address | Melstock Barn Ridge Common Lane Steep Hampshire GU32 1AS |
Director Name | Simon Paul Harrison |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(8 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 February 2012) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 46 Berkeley Square London W1J 5AT |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 46 Berkeley Square Mayfair London W1J 5AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
123.6m at £0.1 | Accsys Chemicals PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £712,498 |
Net Worth | £151,382 |
Cash | £2,656 |
Current Liabilities | £22,743 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2012 | Application to strike the company off the register (3 pages) |
16 April 2012 | Application to strike the company off the register (3 pages) |
8 February 2012 | Termination of appointment of Simon Harrison as a director (1 page) |
8 February 2012 | Termination of appointment of Simon Paul Harrison as a director on 8 February 2012 (1 page) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
14 December 2011 | Termination of appointment of a secretary (1 page) |
14 December 2011 | Annual return made up to 5 August 2011 with a full list of shareholders Statement of capital on 2011-12-14
|
14 December 2011 | Annual return made up to 5 August 2011 with a full list of shareholders Statement of capital on 2011-12-14
|
14 December 2011 | Termination of appointment of a secretary (1 page) |
14 December 2011 | Annual return made up to 5 August 2011 with a full list of shareholders Statement of capital on 2011-12-14
|
12 December 2011 | Director's details changed for Simon Paul Harrison on 5 December 2011 (3 pages) |
12 December 2011 | Registered office address changed from 7 Queen Street Mayfair London W1J 5PB on 12 December 2011 (2 pages) |
12 December 2011 | Termination of appointment of Christopher Charles Morse as a secretary on 1 December 2011 (2 pages) |
12 December 2011 | Director's details changed for Simon Paul Harrison on 5 December 2011 (3 pages) |
12 December 2011 | Registered office address changed from 7 Queen Street Mayfair London W1J 5PB on 12 December 2011 (2 pages) |
12 December 2011 | Director's details changed for Simon Paul Harrison on 30 November 2011 (3 pages) |
12 December 2011 | Director's details changed for Simon Paul Harrison on 30 November 2011 (3 pages) |
12 December 2011 | Termination of appointment of Christopher Morse as a secretary (2 pages) |
12 December 2011 | Director's details changed for Simon Paul Harrison on 5 December 2011 (3 pages) |
9 February 2011 | Appointment of Christopher Garner as a director (3 pages) |
9 February 2011 | Appointment of Christopher Garner as a director (3 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (14 pages) |
25 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (14 pages) |
25 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (14 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 September 2009 | Return made up to 05/08/09; full list of members (5 pages) |
5 September 2009 | Return made up to 05/08/09; full list of members (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 October 2008 | Return made up to 05/08/08; full list of members (5 pages) |
22 October 2008 | Return made up to 05/08/08; full list of members (5 pages) |
3 October 2008 | Director appointed simon-paul harrison (2 pages) |
3 October 2008 | Director appointed simon-paul harrison (2 pages) |
24 September 2008 | Appointment terminated director timothy hooton (1 page) |
24 September 2008 | Appointment Terminated Director timothy hooton (1 page) |
7 April 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
7 April 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
16 August 2007 | Return made up to 05/08/07; full list of members (5 pages) |
16 August 2007 | Return made up to 05/08/07; full list of members (5 pages) |
30 March 2007 | Full accounts made up to 31 March 2006 (13 pages) |
30 March 2007 | Full accounts made up to 31 March 2006 (13 pages) |
2 February 2007 | New director appointed (2 pages) |
2 February 2007 | New director appointed (2 pages) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
17 August 2006 | Return made up to 05/08/06; full list of members (5 pages) |
17 August 2006 | Return made up to 05/08/06; full list of members (5 pages) |
27 April 2006 | Secretary resigned;director resigned (1 page) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | New secretary appointed (3 pages) |
27 April 2006 | New director appointed (3 pages) |
27 April 2006 | New director appointed (3 pages) |
27 April 2006 | New director appointed (3 pages) |
27 April 2006 | Secretary resigned;director resigned (1 page) |
27 April 2006 | New secretary appointed (3 pages) |
27 April 2006 | New director appointed (3 pages) |
13 April 2006 | Full accounts made up to 31 March 2005 (18 pages) |
13 April 2006 | Full accounts made up to 31 March 2005 (18 pages) |
5 April 2006 | Company name changed yang cellulose company LIMITED\certificate issued on 05/04/06 (2 pages) |
5 April 2006 | Company name changed yang cellulose company LIMITED\certificate issued on 05/04/06 (2 pages) |
21 October 2005 | Return made up to 05/08/05; full list of members (5 pages) |
21 October 2005 | Return made up to 05/08/05; full list of members (5 pages) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | Resolutions
|
13 October 2005 | Resolutions
|
13 October 2005 | New director appointed (2 pages) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Secretary resigned (1 page) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | New secretary appointed (2 pages) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | New secretary appointed (2 pages) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Secretary resigned (1 page) |
12 July 2005 | Conso 23/11/04 (1 page) |
12 July 2005 | Conso 23/11/04 (1 page) |
12 July 2005 | Notice of assignment of name or new name to shares (1 page) |
12 July 2005 | Notice of assignment of name or new name to shares (1 page) |
4 July 2005 | Registered office changed on 04/07/05 from: 46 berkeley square london W1X 5DB (1 page) |
4 July 2005 | Registered office changed on 04/07/05 from: 46 berkeley square london W1X 5DB (1 page) |
21 June 2005 | Conso 23/11/04 (2 pages) |
21 June 2005 | Conso 23/11/04 (2 pages) |
29 March 2005 | Company name changed international cellulose company LIMITED\certificate issued on 29/03/05 (2 pages) |
29 March 2005 | Company name changed international cellulose company LIMITED\certificate issued on 29/03/05 (2 pages) |
21 December 2004 | Director's particulars changed (1 page) |
21 December 2004 | Director's particulars changed (1 page) |
20 September 2004 | Full accounts made up to 31 March 2004 (18 pages) |
20 September 2004 | Full accounts made up to 31 March 2004 (18 pages) |
17 August 2004 | Return made up to 05/08/04; full list of members (7 pages) |
17 August 2004 | Return made up to 05/08/04; full list of members (7 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
31 December 2003 | New director appointed (3 pages) |
31 December 2003 | New director appointed (3 pages) |
31 December 2003 | New director appointed (3 pages) |
31 December 2003 | New director appointed (3 pages) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | Director resigned (1 page) |
1 October 2003 | Group of companies' accounts made up to 31 March 2003 (23 pages) |
1 October 2003 | Group of companies' accounts made up to 31 March 2003 (23 pages) |
15 August 2003 | Return made up to 05/08/03; full list of members (7 pages) |
15 August 2003 | Return made up to 05/08/03; full list of members (7 pages) |
19 July 2003 | Ad 26/06/03--------- £ si [email protected] £ ic 10190000/10190000 (2 pages) |
19 July 2003 | Ad 26/06/03--------- £ si [email protected] £ ic 10190000/10190000 (2 pages) |
19 July 2003 | Ad 11/03/03--------- £ si [email protected]=1869473 £ ic 10190000/12059473 (2 pages) |
19 July 2003 | Ad 11/03/03--------- £ si [email protected]=1869473 £ ic 10190000/12059473 (2 pages) |
19 July 2003 | Resolutions
|
19 July 2003 | Resolutions
|
22 May 2003 | Ad 11/02/03--------- £ si [email protected]=390000 £ ic 9800000/10190000 (2 pages) |
22 May 2003 | Ad 11/02/03--------- £ si [email protected]=390000 £ ic 9800000/10190000 (2 pages) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | Director resigned (1 page) |
5 November 2002 | Group of companies' accounts made up to 31 March 2002 (25 pages) |
5 November 2002 | Group of companies' accounts made up to 31 March 2002 (25 pages) |
16 September 2002 | Secretary's particulars changed (1 page) |
16 September 2002 | Secretary's particulars changed (1 page) |
11 September 2002 | Statement of affairs (23 pages) |
11 September 2002 | Ad 28/11/01--------- £ si 1000000@1 (2 pages) |
11 September 2002 | Statement of affairs (23 pages) |
11 September 2002 | Ad 28/11/01--------- £ si 1000000@1 (2 pages) |
3 September 2002 | Statement of affairs (13 pages) |
3 September 2002 | Ad 28/11/01--------- £ si 399999@1 (2 pages) |
3 September 2002 | Ad 28/11/01--------- £ si 399999@1 (2 pages) |
3 September 2002 | Statement of affairs (13 pages) |
27 August 2002 | Ad 23/01/02--------- £ si [email protected]=8400000 £ ic 1/8400001 (2 pages) |
27 August 2002 | Return made up to 05/08/02; full list of members (8 pages) |
27 August 2002 | Director's particulars changed (1 page) |
27 August 2002 | Ad 23/01/02--------- £ si [email protected]=8400000 £ ic 1/8400001 (2 pages) |
27 August 2002 | Return made up to 05/08/02; full list of members (8 pages) |
27 August 2002 | Director's particulars changed (1 page) |
19 June 2002 | £ nc 2000000/40000000 21/01/02 (1 page) |
19 June 2002 | New director appointed (3 pages) |
19 June 2002 | Resolutions
|
19 June 2002 | £ nc 2000000/40000000 21/01/02 (1 page) |
19 June 2002 | Resolutions
|
19 June 2002 | New director appointed (3 pages) |
19 June 2002 | S-div 21/01/02 (2 pages) |
19 June 2002 | S-div 21/01/02 (2 pages) |
18 June 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
18 June 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
18 February 2002 | Nc inc already adjusted 28/11/01 (2 pages) |
18 February 2002 | Resolutions
|
18 February 2002 | Nc inc already adjusted 28/11/01 (2 pages) |
18 February 2002 | Resolutions
|
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (4 pages) |
6 February 2002 | New director appointed (4 pages) |
6 February 2002 | New director appointed (2 pages) |
15 January 2002 | Full accounts made up to 31 December 2000 (14 pages) |
15 January 2002 | Full accounts made up to 31 December 2000 (14 pages) |
26 November 2001 | Director's particulars changed (1 page) |
26 November 2001 | Director's particulars changed (1 page) |
21 November 2001 | Company name changed cotton management LIMITED\certificate issued on 21/11/01 (2 pages) |
21 November 2001 | Company name changed cotton management LIMITED\certificate issued on 21/11/01 (2 pages) |
24 October 2001 | Secretary resigned (1 page) |
24 October 2001 | Secretary resigned (1 page) |
24 October 2001 | New secretary appointed (2 pages) |
24 October 2001 | New secretary appointed (2 pages) |
4 September 2001 | Return made up to 05/08/01; full list of members (6 pages) |
4 September 2001 | Return made up to 05/08/01; full list of members (6 pages) |
7 November 2000 | Return made up to 05/08/00; full list of members (6 pages) |
7 November 2000 | Return made up to 05/08/00; full list of members (6 pages) |
13 October 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
13 October 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
6 September 2000 | Particulars of mortgage/charge (3 pages) |
6 September 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | New director appointed (4 pages) |
24 March 2000 | New director appointed (4 pages) |
17 February 2000 | Registered office changed on 17/02/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
17 February 2000 | Registered office changed on 17/02/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
8 February 2000 | New secretary appointed;new director appointed (2 pages) |
8 February 2000 | New secretary appointed;new director appointed (2 pages) |
8 February 2000 | New director appointed (3 pages) |
8 February 2000 | New director appointed (3 pages) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | Secretary resigned (1 page) |
24 September 1999 | Secretary resigned (1 page) |
24 September 1999 | Director resigned (1 page) |
23 September 1999 | Company name changed keystudios LIMITED\certificate issued on 24/09/99 (2 pages) |
23 September 1999 | Company name changed keystudios LIMITED\certificate issued on 24/09/99 (2 pages) |
5 August 1999 | Incorporation (16 pages) |
5 August 1999 | Incorporation (16 pages) |