Company NameAccess Accountancy Limited
Company StatusDissolved
Company Number03929006
CategoryPrivate Limited Company
Incorporation Date18 February 2000(24 years, 2 months ago)
Dissolution Date29 June 2004 (19 years, 10 months ago)
Previous NameIm Birmingham (140) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameNicholas David Lee
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(3 months, 1 week after company formation)
Appointment Duration4 years (closed 29 June 2004)
RoleCompany Director
Correspondence Address10a Trentham Street
London
SW18 5AT
Director NameMr Robert Anthony Bailey
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 The Thistles Thistlebury Avenue
Newcastle
Staffordshire
ST5 2HR
Secretary NameResh Johal
NationalityBritish
StatusResigned
Appointed18 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressImperial House
31 Temple Street
Birmingham
West Midlands
B2 5DB
Director NameTristan Nicholas Ramus
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(3 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 29 November 2002)
RoleCompany Director
Correspondence Address15 Harold Laski House
Percival Street
London
EC1V 0HR
Director NamePaul Andrew Shaw
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(3 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 25 September 2001)
RoleCompany Director
Correspondence Address38 Wensleydale Avenue
Ilford
Essex
IG5 0NA
Secretary NamePaul Andrew Shaw
NationalityBritish
StatusResigned
Appointed01 June 2000(3 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 25 September 2001)
RoleCompany Director
Correspondence Address38 Wensleydale Avenue
Ilford
Essex
IG5 0NA
Secretary NameTristan Nicholas Ramus
NationalityBritish
StatusResigned
Appointed25 September 2001(1 year, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 November 2002)
RoleCompany Director
Correspondence Address15 Harold Laski House
Percival Street
London
EC1V 0HR

Location

Registered Address6 Long Lane
London
EC1A 9HF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
12 December 2002Secretary resigned;director resigned (1 page)
19 March 2002Return made up to 18/02/02; full list of members (5 pages)
11 March 2002Secretary resigned;director resigned (1 page)
11 December 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
4 November 2001New secretary appointed (2 pages)
4 November 2001Secretary's particulars changed;director's particulars changed (1 page)
8 May 2001Return made up to 18/02/01; full list of members
  • 363(287) ‐ Registered office changed on 08/05/01
  • 363(288) ‐ Director resigned
(7 pages)
14 April 2001Secretary resigned (1 page)
7 June 2000New director appointed (2 pages)
7 June 2000Registered office changed on 07/06/00 from: imperial house 31 temple street birmingham west midlands B2 5DB (1 page)
7 June 2000New secretary appointed;new director appointed (2 pages)
7 June 2000New director appointed (2 pages)
7 June 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
26 May 2000Company name changed im birmingham (140) LIMITED\certificate issued on 26/05/00 (2 pages)