Company NameAccess Properties Ltd
Company StatusDissolved
Company Number04002778
CategoryPrivate Limited Company
Incorporation Date26 May 2000(23 years, 11 months ago)
Dissolution Date24 February 2004 (20 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameChrisostomos Sofocleous
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityCypriot
StatusClosed
Appointed27 November 2001(1 year, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 24 February 2004)
RoleLawyer
Correspondence Address6 Timiou Stavrou Str
Pelenoiri
Limassol
4878
Foreign
Secretary NameGramaro Consulting And Services Ltd (Corporation)
StatusClosed
Appointed19 December 2001(1 year, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 24 February 2004)
Correspondence AddressZenas Kanther & Origenous Str
Limassol
3035
Cyprus
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed26 May 2001(1 year after company formation)
Appointment Duration6 months (resigned 27 November 2001)
Correspondence AddressInternational House 31 Church Road
Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed26 May 2001(1 year after company formation)
Appointment Duration6 months (resigned 27 November 2001)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressProspect House
2 Athenaeum Road
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2001 (22 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

24 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2003First Gazette notice for voluntary strike-off (1 page)
2 October 2003Application for striking-off (1 page)
18 August 2003Return made up to 26/05/03; full list of members (6 pages)
26 July 2002Registered office changed on 26/07/02 from: prospect house 2 athenaeum road london N20 9YU (1 page)
19 July 2002Secretary's particulars changed (1 page)
4 July 2002Registered office changed on 04/07/02 from: international house 31 church road hendon london NW4 4EB (1 page)
11 January 2002New director appointed (2 pages)
11 January 2002New secretary appointed (2 pages)
19 December 2001New director appointed (2 pages)
3 December 2001Secretary resigned (1 page)
3 December 2001Director resigned (2 pages)
24 September 2001New director appointed (2 pages)
31 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 2001New secretary appointed (2 pages)
31 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 2001Return made up to 26/05/01; full list of members
  • 363(287) ‐ Registered office changed on 31/08/01
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
26 May 2000Incorporation (16 pages)