Company NameAsian Access Europe Limited
Company StatusDissolved
Company Number05364429
CategoryPrivate Limited Company
Incorporation Date15 February 2005(19 years, 2 months ago)
Dissolution Date25 February 2014 (10 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Secretary NameMiss Sufiah Hamid
NationalityBritish
StatusClosed
Appointed31 July 2009(4 years, 5 months after company formation)
Appointment Duration4 years, 7 months (closed 25 February 2014)
RoleSecretary
Correspondence AddressVermeulens Garden Centre Horton Road
Staines
Middlesex
TW19 6AE
Director NameMiss Sufiah Basira Hamid
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2013(8 years, 1 month after company formation)
Appointment Duration11 months (closed 25 February 2014)
RoleCarer
Country of ResidenceEngland
Correspondence Address11a Lyndhurst Road
London
NW3 5PX
Director NameGhulam Sarwar Khan
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(same day as company formation)
RoleManaging Director
Correspondence Address52 Suffolk Road
Harrow
Middlesex
HA2 7QG
Secretary NameKhanam Noor Abbasi
NationalityBritish
StatusResigned
Appointed15 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address137a Harrowdene Road
Wembley
Middlesex
HA0 2JH
Director NameAbbasi Khanam
Date of BirthJuly 1950 (Born 73 years ago)
NationalityChinese
StatusResigned
Appointed01 January 2006(10 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 22 December 2007)
RoleManaging Director
Correspondence Address137 Harrowdene Road
Wembley
Middlesex
HA0 2JH
Director NameMs Xiao Xing Denise Deng
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(2 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2009)
RoleCompany Director
Correspondence Address16 Manor Park Drive
Harrow
Middlesex
HA2 6HS
Secretary NameZarina Quileturio
NationalityBritish
StatusResigned
Appointed25 December 2007(2 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2009)
RoleCompany Director
Correspondence Address137a Harrowdene Road
Wembley
Middlesex
HA0 2JH
Director NameMiss Sayeeda Salma Habib
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(4 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressVermeulens Garden Centre Horton Road
Staines
Middlesex
TW19 6AE
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed15 February 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed15 February 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressVermeulens Garden Centre
Horton Road
Staines
Middlesex
TW19 6AE
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStanwell North
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Ghulam Sarwar Khan
60.00%
Ordinary
40 at £1Sufiah Basira Hamid
40.00%
Ordinary

Financials

Year2014
Net Worth-£184,800
Cash£4,632
Current Liabilities£597

Accounts

Latest Accounts28 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
30 October 2013Application to strike the company off the register (3 pages)
30 October 2013Application to strike the company off the register (3 pages)
11 April 2013Appointment of Miss Sufiah Basira Hamid as a director on 1 April 2013 (2 pages)
11 April 2013Appointment of Miss Sufiah Basira Hamid as a director (2 pages)
10 April 2013Termination of appointment of Sayeeda Habib as a director (1 page)
10 April 2013Termination of appointment of Sayeeda Salma Habib as a director on 31 March 2013 (1 page)
4 March 2013Annual return made up to 6 February 2013 with a full list of shareholders
Statement of capital on 2013-03-04
  • GBP 100
(4 pages)
4 March 2013Annual return made up to 6 February 2013 with a full list of shareholders
Statement of capital on 2013-03-04
  • GBP 100
(4 pages)
4 March 2013Annual return made up to 6 February 2013 with a full list of shareholders
Statement of capital on 2013-03-04
  • GBP 100
(4 pages)
19 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
19 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
6 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
20 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
20 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
4 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
12 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
12 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
11 March 2010Register inspection address has been changed (1 page)
11 March 2010Director's details changed for Miss Sayeeda Salma Habib on 15 October 2009 (2 pages)
11 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
11 March 2010Secretary's details changed for Miss Sufiah Hamid on 15 October 2009 (1 page)
11 March 2010Register inspection address has been changed (1 page)
11 March 2010Director's details changed for Miss Sayeeda Salma Habib on 15 October 2009 (2 pages)
11 March 2010Secretary's details changed for Miss Sufiah Hamid on 15 October 2009 (1 page)
11 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
11 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
11 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
10 August 2009Secretary appointed miss sufiah hamid (1 page)
10 August 2009Appointment terminated secretary zarina quileturio (1 page)
10 August 2009Appointment terminated director xiao deng (1 page)
10 August 2009Appointment Terminated Secretary zarina quileturio (1 page)
10 August 2009Director appointed miss sayeeda salma habib (1 page)
10 August 2009Appointment Terminated Director xiao deng (1 page)
10 August 2009Director appointed miss sayeeda salma habib (1 page)
10 August 2009Secretary appointed miss sufiah hamid (1 page)
25 June 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
25 June 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
8 April 2009Registered office changed on 08/04/2009 from, 137-139 harrowdene road, wembley, wembley, middlesex, HA0 2JH, united kingdom (1 page)
8 April 2009Registered office changed on 08/04/2009 from, 137-139 harrowdene road, wembley, wembley, middlesex, HA0 2JH, united kingdom (1 page)
8 April 2009Location of debenture register (1 page)
8 April 2009Location of debenture register (1 page)
8 April 2009Return made up to 15/02/09; full list of members (3 pages)
8 April 2009Location of register of members (1 page)
8 April 2009Location of register of members (1 page)
8 April 2009Return made up to 15/02/09; full list of members (3 pages)
8 April 2008Return made up to 15/02/08; full list of members (3 pages)
8 April 2008Return made up to 15/02/08; full list of members (3 pages)
7 April 2008Location of debenture register (1 page)
7 April 2008Registered office changed on 07/04/2008 from, 137-139 harrowdene road, wembley, middlesex, HA0 2JH (1 page)
7 April 2008Location of debenture register (1 page)
7 April 2008Location of register of members (1 page)
7 April 2008Location of register of members (1 page)
7 April 2008Director appointed ms xiao xing denise deng (1 page)
7 April 2008Director appointed ms xiao xing denise deng (1 page)
7 April 2008Registered office changed on 07/04/2008 from, 137-139 harrowdene road, wembley, middlesex, HA0 2JH (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008New secretary appointed (1 page)
10 January 2008New secretary appointed (1 page)
31 December 2007Total exemption full accounts made up to 28 February 2007 (13 pages)
31 December 2007Total exemption full accounts made up to 28 February 2007 (13 pages)
3 May 2007Return made up to 15/02/07; full list of members (7 pages)
3 May 2007Return made up to 15/02/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/05/07
(7 pages)
14 April 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
14 April 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
6 July 2006Return made up to 15/02/06; full list of members (6 pages)
6 July 2006Return made up to 15/02/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
1 March 2005New secretary appointed (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New secretary appointed (2 pages)
1 March 2005New director appointed (2 pages)
16 February 2005Director resigned (1 page)
16 February 2005Secretary resigned (1 page)
16 February 2005Director resigned (1 page)
16 February 2005Secretary resigned (1 page)
15 February 2005Incorporation (9 pages)
15 February 2005Incorporation (9 pages)