Company NameAll Access Platforms Limited
Company StatusDissolved
Company Number04099505
CategoryPrivate Limited Company
Incorporation Date31 October 2000(23 years, 5 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameInter-Cos Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Paul Anthony Korol
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2000(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address5 Quince Drive
Bisley
Woking
Surrey
GU24 9RT
Director NameMr John Anthony Edward Corcoran
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2000(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Elm Way
Worcester Park
Surrey
KT4 8LT
Secretary NameMr John Anthony Edward Corcoran
NationalityBritish
StatusClosed
Appointed31 October 2000(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Elm Way
Worcester Park
Surrey
KT4 8LT
Director NameDanny Edward Bond
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(same day as company formation)
RoleProduct Development Manager
Correspondence Address9 Hawkes Town Crescent
Hailsham
East Sussex
BN27 1SB
Director NameBarry Patrick Brady
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 October 2004)
RoleHire Manager
Country of ResidenceUnited Kingdom
Correspondence Address40 Godman Road
Grays
RM16 4SP
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed31 October 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed31 October 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2008Liquidators statement of receipts and payments (5 pages)
8 February 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
13 July 2007Liquidators statement of receipts and payments (5 pages)
2 June 2006Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
18 January 2006Administrator's progress report (8 pages)
23 August 2005Result of meeting of creditors (3 pages)
9 August 2005Statement of administrator's proposal (46 pages)
4 July 2005Registered office changed on 04/07/05 from: c/o cwm 1A high street epsom surrey KT19 8DA (1 page)
28 June 2005Appointment of an administrator (1 page)
17 February 2005Director resigned (1 page)
1 September 2004Accounts for a small company made up to 31 October 2003 (5 pages)
21 April 2004Particulars of mortgage/charge (3 pages)
8 April 2004Particulars of mortgage/charge (7 pages)
23 February 2004Return made up to 31/10/03; full list of members (7 pages)
23 October 2003New director appointed (2 pages)
12 May 2003Accounts for a small company made up to 31 October 2002 (6 pages)
19 December 2002Particulars of mortgage/charge (3 pages)
12 November 2002Return made up to 31/10/02; full list of members (7 pages)
21 May 2002Accounts for a small company made up to 31 October 2001 (5 pages)
12 January 2002Particulars of mortgage/charge (6 pages)
10 January 2002Return made up to 31/10/01; full list of members (6 pages)
17 September 2001Ad 21/05/01--------- £ si 99998@1=99998 £ ic 2/100000 (3 pages)
11 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 September 2001Nc inc already adjusted 21/05/01 (1 page)
30 May 2001Director resigned (1 page)
23 April 2001Registered office changed on 23/04/01 from: the clock house 13 church road sundridge sevenoaks kent TN14 6DT (1 page)
24 November 2000Memorandum and Articles of Association (8 pages)
24 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
20 November 2000Director resigned (1 page)
20 November 2000Registered office changed on 20/11/00 from: c/o cwm the clock house 13 church road sundridge sevenoaks kent TN14 6DT (2 pages)
20 November 2000Secretary resigned (1 page)
16 November 2000New secretary appointed;new director appointed (2 pages)
16 November 2000Registered office changed on 16/11/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
9 November 2000Company name changed inter-cos LIMITED\certificate issued on 10/11/00 (2 pages)
31 October 2000Incorporation (16 pages)