Company NameAccess Immigration Limited
Company StatusDissolved
Company Number05337449
CategoryPrivate Limited Company
Incorporation Date19 January 2005(19 years, 3 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Farikh Mahmud Mirza
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address187 Chairborough Road
High Wycombe
Buckinghamshire
HP12 3HW
Secretary NameSafeena Ferdaus
NationalityBritish
StatusClosed
Appointed19 January 2005(same day as company formation)
RoleSecretary
Correspondence Address187 Chairborough Road
High Wycombe
HP12 3HW
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed19 January 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed19 January 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address3rd Floor Winchester House
259-269 Old Marylebone Road
London
NW1 5RA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,538
Cash£1,195
Current Liabilities£5,543

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
12 March 2008Application for striking-off (1 page)
5 March 2007Return made up to 19/01/07; full list of members (2 pages)
28 February 2007Total exemption small company accounts made up to 31 January 2006 (3 pages)
19 April 2006Return made up to 19/01/06; full list of members
  • 363(287) ‐ Registered office changed on 19/04/06
(6 pages)
27 January 2005Registered office changed on 27/01/05 from: sawhney consulting LIMITED 1 olympic way wembley park middlesex HA9 0NP (1 page)
27 January 2005New secretary appointed (1 page)
27 January 2005New director appointed (2 pages)
25 January 2005Director resigned (1 page)
25 January 2005Registered office changed on 25/01/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
25 January 2005Secretary resigned (1 page)
19 January 2005Incorporation (6 pages)