Company NameAutomated Access Limited
Company StatusDissolved
Company Number04455802
CategoryPrivate Limited Company
Incorporation Date6 June 2002(21 years, 11 months ago)
Dissolution Date7 June 2016 (7 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameStuart Donald Ashby
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2002(same day as company formation)
RoleAutomation
Country of ResidenceEngland
Correspondence Address63 Gwendolin Avenue
Birstall
Leicester
Leicestershire
LE4 4HF
Director NameMr John Mark Moxon Helm
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2005(3 years, 1 month after company formation)
Appointment Duration10 years, 11 months (closed 07 June 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Heathville Road
London
N19 3AL
Secretary NameMr John Mark Moxon Helm
NationalityBritish
StatusClosed
Appointed15 July 2005(3 years, 1 month after company formation)
Appointment Duration10 years, 11 months (closed 07 June 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Heathville Road
London
N19 3AL
Secretary NameJohn Vernon Green
NationalityBritish
StatusResigned
Appointed06 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 Orton Close
Rearsby
Leicester
Leicestershire
LE7 4XZ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed06 June 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteautomated-access-solutions.co.uk

Location

Registered Address17 Heathville Road
London
N19 3AL
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHillrise
Built Up AreaGreater London

Shareholders

1 at £1John Helm
50.00%
Ordinary
1 at £1Mr S.d. Ashby
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£891
Current Liabilities£1,899

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
11 March 2016Application to strike the company off the register (3 pages)
11 March 2016Application to strike the company off the register (3 pages)
19 November 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
19 November 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
10 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(5 pages)
10 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(5 pages)
10 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(5 pages)
21 March 2015Total exemption small company accounts made up to 30 June 2014 (10 pages)
21 March 2015Total exemption small company accounts made up to 30 June 2014 (10 pages)
18 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(5 pages)
18 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(5 pages)
18 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(5 pages)
15 March 2014Total exemption small company accounts made up to 30 June 2013 (10 pages)
15 March 2014Total exemption small company accounts made up to 30 June 2013 (10 pages)
20 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
20 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
20 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
23 March 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
23 March 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
13 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
4 March 2012Total exemption small company accounts made up to 30 June 2011 (10 pages)
4 March 2012Total exemption small company accounts made up to 30 June 2011 (10 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
13 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 June 2010Director's details changed for Stuart Donald Ashby on 6 June 2010 (2 pages)
8 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Stuart Donald Ashby on 6 June 2010 (2 pages)
8 June 2010Director's details changed for Stuart Donald Ashby on 6 June 2010 (2 pages)
8 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
11 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
11 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 June 2009Return made up to 06/06/09; full list of members (4 pages)
6 June 2009Return made up to 06/06/09; full list of members (4 pages)
13 August 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
13 August 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
6 June 2008Return made up to 06/06/08; full list of members (4 pages)
6 June 2008Return made up to 06/06/08; full list of members (4 pages)
18 July 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
18 July 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
6 June 2007Ad 01/07/06--------- £ si 1@1=1 (1 page)
6 June 2007Return made up to 06/06/07; full list of members (2 pages)
6 June 2007Ad 01/07/06--------- £ si 1@1=1 (1 page)
6 June 2007Return made up to 06/06/07; full list of members (2 pages)
5 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 August 2006Ad 01/07/06-01/07/06 £ si 1@1=1 £ ic 1/2 (1 page)
8 August 2006Ad 01/07/06-01/07/06 £ si 1@1=1 £ ic 1/2 (1 page)
7 June 2006Return made up to 06/06/06; full list of members (2 pages)
7 June 2006Return made up to 06/06/06; full list of members (2 pages)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
15 July 2005Registered office changed on 15/07/05 from: old school house 780 melton road, thurmaston leicester leicestershire LE4 8BD (1 page)
15 July 2005New director appointed (1 page)
15 July 2005New secretary appointed (1 page)
15 July 2005Secretary resigned (1 page)
15 July 2005Registered office changed on 15/07/05 from: old school house 780 melton road, thurmaston leicester leicestershire LE4 8BD (1 page)
15 July 2005New director appointed (1 page)
15 July 2005Secretary resigned (1 page)
15 July 2005New secretary appointed (1 page)
27 June 2005Return made up to 06/06/05; full list of members (2 pages)
27 June 2005Return made up to 06/06/05; full list of members (2 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
24 June 2004Return made up to 06/06/04; full list of members (6 pages)
24 June 2004Return made up to 06/06/04; full list of members (6 pages)
7 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
7 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
27 June 2003Return made up to 06/06/03; full list of members (6 pages)
27 June 2003Return made up to 06/06/03; full list of members (6 pages)
23 July 2002Registered office changed on 23/07/02 from: 59 sibson road, birstall leicester LE4 4DX (1 page)
23 July 2002Registered office changed on 23/07/02 from: 59 sibson road, birstall leicester LE4 4DX (1 page)
20 June 2002New secretary appointed (2 pages)
20 June 2002Secretary resigned (1 page)
20 June 2002New director appointed (2 pages)
20 June 2002New director appointed (2 pages)
20 June 2002Secretary resigned (1 page)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
20 June 2002New secretary appointed (2 pages)
6 June 2002Incorporation (15 pages)
6 June 2002Incorporation (15 pages)