Hackney
London
N1 7SR
Secretary Name | Elsa Fitzpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 February 2004) |
Role | Company Director |
Correspondence Address | 26 Rangefield Road Bromley Kent BR1 4RS |
Secretary Name | Mrs Sidikatu Alake Enilo Abisogun |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 January 2010) |
Role | Civil Servant |
Correspondence Address | 123 Farmer Road Leyton London E10 5DJ |
Secretary Name | Mrs Sidikatu Alake Enilo Abisogun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 January 2010) |
Role | Civil Servant |
Correspondence Address | 123 Farmer Road Leyton London E10 5DJ |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2000(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2000(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Website | accessable-advice.com |
---|
Registered Address | 66 Nile Street Hackney London N1 7SR |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
2 at £1 | Bola Akinwale Abisogun 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,453 |
Current Liabilities | £9,950 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2017 | Application to strike the company off the register (3 pages) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
2 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2016 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2016-01-30
|
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 December 2014 | Director's details changed for Mr Bola Akinwale Abisogun on 3 February 2014 (2 pages) |
28 December 2014 | Director's details changed for Mr Bola Akinwale Abisogun on 3 February 2014 (2 pages) |
28 December 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-12-28
|
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
31 December 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2013 | Annual return made up to 24 October 2012 with a full list of shareholders (3 pages) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 February 2012 | Annual return made up to 24 October 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
22 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (3 pages) |
1 March 2010 | Termination of appointment of Sidikatu Abisogun as a secretary (1 page) |
30 January 2010 | Director's details changed for Mr. Bola Akinwale Abisogun on 29 January 2010 (2 pages) |
30 January 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
26 January 2009 | Return made up to 24/10/08; full list of members (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
25 February 2008 | Registered office changed on 25/02/2008 from titchfield house second floor 69-85 tabernacle street london EC2A 4RR (1 page) |
25 February 2008 | Return made up to 24/10/07; full list of members (6 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 October 2007 | Director's particulars changed (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: p o box 698 69-85 tabernacle street london EC2A 4RR (1 page) |
24 November 2006 | Return made up to 24/10/06; full list of members (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
30 November 2005 | Return made up to 24/10/05; full list of members
|
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
9 May 2005 | Registered office changed on 09/05/05 from: grove house 25 upper mulgrave road cheam surrey SM2 7AY (1 page) |
7 April 2005 | Director's particulars changed (1 page) |
16 November 2004 | Return made up to 24/10/04; full list of members (5 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
14 September 2004 | Director's particulars changed (1 page) |
6 September 2004 | New secretary appointed (2 pages) |
2 September 2004 | New secretary appointed (1 page) |
26 February 2004 | Secretary resigned (1 page) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
27 October 2003 | Return made up to 24/10/03; full list of members (5 pages) |
27 October 2003 | Secretary's particulars changed (1 page) |
27 October 2002 | Return made up to 24/10/02; full list of members (4 pages) |
25 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
15 November 2001 | Director's particulars changed (1 page) |
15 November 2001 | Return made up to 24/10/01; full list of members (6 pages) |
4 May 2001 | New secretary appointed (2 pages) |
4 May 2001 | Secretary resigned (1 page) |
5 January 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
21 December 2000 | Resolutions
|
21 December 2000 | New secretary appointed (2 pages) |
21 December 2000 | Registered office changed on 21/12/00 from: 25 citizen house harvist estate islington london N7 7ND (1 page) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | Memorandum and Articles of Association (8 pages) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Secretary resigned (1 page) |
1 November 2000 | Company name changed accessible advice LIMITED\certificate issued on 02/11/00 (2 pages) |
24 October 2000 | Incorporation (13 pages) |