Company NameAccessable Advice Limited
Company StatusDissolved
Company Number04095574
CategoryPrivate Limited Company
Incorporation Date24 October 2000(23 years, 6 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)
Previous NameAccessible Advice Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Bola Akinwale Abisogun
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Nile Street
Hackney
London
N1 7SR
Secretary NameElsa Fitzpatrick
NationalityBritish
StatusResigned
Appointed09 April 2001(5 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 09 February 2004)
RoleCompany Director
Correspondence Address26 Rangefield Road
Bromley
Kent
BR1 4RS
Secretary NameMrs Sidikatu Alake Enilo Abisogun
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2004(3 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 January 2010)
RoleCivil Servant
Correspondence Address123 Farmer Road
Leyton
London
E10 5DJ
Secretary NameMrs Sidikatu Alake Enilo Abisogun
NationalityBritish
StatusResigned
Appointed23 July 2004(3 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 January 2010)
RoleCivil Servant
Correspondence Address123 Farmer Road
Leyton
London
E10 5DJ
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed24 October 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed24 October 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websiteaccessable-advice.com

Location

Registered Address66 Nile Street
Hackney
London
N1 7SR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Shareholders

2 at £1Bola Akinwale Abisogun
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,453
Current Liabilities£9,950

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
27 February 2017Application to strike the company off the register (3 pages)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 February 2016Compulsory strike-off action has been discontinued (1 page)
30 January 2016Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 2
(3 pages)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 December 2014Director's details changed for Mr Bola Akinwale Abisogun on 3 February 2014 (2 pages)
28 December 2014Director's details changed for Mr Bola Akinwale Abisogun on 3 February 2014 (2 pages)
28 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-28
  • GBP 2
(3 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
31 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2
(3 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 April 2013Compulsory strike-off action has been discontinued (1 page)
9 April 2013Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 February 2012Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (3 pages)
1 March 2010Termination of appointment of Sidikatu Abisogun as a secretary (1 page)
30 January 2010Director's details changed for Mr. Bola Akinwale Abisogun on 29 January 2010 (2 pages)
30 January 2010Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 January 2009Return made up to 24/10/08; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
25 February 2008Registered office changed on 25/02/2008 from titchfield house second floor 69-85 tabernacle street london EC2A 4RR (1 page)
25 February 2008Return made up to 24/10/07; full list of members (6 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 October 2007Director's particulars changed (1 page)
15 May 2007Registered office changed on 15/05/07 from: p o box 698 69-85 tabernacle street london EC2A 4RR (1 page)
24 November 2006Return made up to 24/10/06; full list of members (6 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
30 November 2005Return made up to 24/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 May 2005Registered office changed on 09/05/05 from: grove house 25 upper mulgrave road cheam surrey SM2 7AY (1 page)
7 April 2005Director's particulars changed (1 page)
16 November 2004Return made up to 24/10/04; full list of members (5 pages)
9 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 September 2004Director's particulars changed (1 page)
6 September 2004New secretary appointed (2 pages)
2 September 2004New secretary appointed (1 page)
26 February 2004Secretary resigned (1 page)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
27 October 2003Return made up to 24/10/03; full list of members (5 pages)
27 October 2003Secretary's particulars changed (1 page)
27 October 2002Return made up to 24/10/02; full list of members (4 pages)
25 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
15 November 2001Director's particulars changed (1 page)
15 November 2001Return made up to 24/10/01; full list of members (6 pages)
4 May 2001New secretary appointed (2 pages)
4 May 2001Secretary resigned (1 page)
5 January 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
21 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 December 2000New secretary appointed (2 pages)
21 December 2000Registered office changed on 21/12/00 from: 25 citizen house harvist estate islington london N7 7ND (1 page)
21 December 2000New director appointed (2 pages)
21 December 2000Memorandum and Articles of Association (8 pages)
8 November 2000Director resigned (1 page)
8 November 2000Secretary resigned (1 page)
1 November 2000Company name changed accessible advice LIMITED\certificate issued on 02/11/00 (2 pages)
24 October 2000Incorporation (13 pages)