Company Name21 Access UK Limited
Company StatusDissolved
Company Number04179880
CategoryPrivate Limited Company
Incorporation Date15 March 2001(23 years ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameRoderick Alfred Matthews
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 38 Harwood Point
307 Rotherhithe Street
London
SE16 5HD
Director NameMr Graham Leslie Robertson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2002(1 year after company formation)
Appointment Duration22 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBriarwood Knightsbridge Road
Camberley
Surrey
GU15 3TS
Secretary NameMr Graham Leslie Robertson
NationalityBritish
StatusCurrent
Appointed22 March 2002(1 year after company formation)
Appointment Duration22 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBriarwood Knightsbridge Road
Camberley
Surrey
GU15 3TS
Director NameAditya Sandeep Dehejia
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed27 March 2003(2 years after company formation)
Appointment Duration21 years
RoleVenture Capital
Correspondence Address8 Fernbank Mews
London
SW12 9NJ
Secretary NameDavid Adam Lawson Stevenson
NationalityBritish
StatusResigned
Appointed15 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address25 Constables Leys
Kimbolton
Huntingdon
Cambs
PE28 0JG
Director NameRobert E Fowler
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2002(1 year after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 March 2003)
RoleInvestor
Correspondence AddressKingsmoor
Titlarks Hill Road
Sunningdale
Berkshire
SL5 0JB

Location

Registered AddressKroll Limited
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 December 2004Dissolved (1 page)
6 September 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
6 September 2004Liquidators statement of receipts and payments (6 pages)
26 July 2004Liquidators statement of receipts and payments (6 pages)
9 July 2003Registered office changed on 09/07/03 from: mcdermott will & emery 7 bishopsgate london EC2N 3AR (1 page)
9 July 2003Notice of Constitution of Liquidation Committee (2 pages)
7 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 July 2003Appointment of a voluntary liquidator (1 page)
7 July 2003Statement of affairs (6 pages)
24 April 2003Return made up to 15/03/03; full list of members (8 pages)
9 April 2003New director appointed (2 pages)
9 April 2003Director resigned (1 page)
25 July 2002Full accounts made up to 31 March 2002 (10 pages)
3 May 2002Ad 10/04/02--------- £ si [email protected]=400 £ ic 7500/7900 (2 pages)
3 May 2002Ad 10/04/02--------- £ si 7499@1=7499 £ ic 1/7500 (2 pages)
3 May 2002New director appointed (2 pages)
25 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
25 April 2002£ nc 10000/10400 10/04/02 (2 pages)
15 April 2002Return made up to 15/03/02; full list of members (6 pages)
4 April 2002New secretary appointed;new director appointed (2 pages)
4 April 2002Secretary resigned (1 page)
4 April 2002Memorandum and Articles of Association (8 pages)
4 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 April 2002Nc inc already adjusted 25/07/01 (2 pages)
4 April 2002Registered office changed on 04/04/02 from: victoria house 39 winchester street basingstoke hampshire RG21 7EQ (1 page)
4 April 2002Resolutions
  • RES13 ‐ Dir appointed 27/03/02
(1 page)
15 March 2001Incorporation (19 pages)