Company NameAfrican Centre For Community Empowerment & Support Services-UK (Access-Uk)
Company StatusDissolved
Company Number06299863
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 July 2007(16 years, 10 months ago)
Dissolution Date5 July 2011 (12 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameWilliam Isiko
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2007(same day as company formation)
RoleMarketing
Correspondence Address107 Jedburgh Road
Plaistow
E13 9LF
Secretary NameJacqueline Kantungane
NationalityBritish
StatusClosed
Appointed03 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address2 St. Helens Road
Ilford
Essex
IG1 3QJ
Director NameMoses Sserwadda
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2007(same day as company formation)
RoleManagement
Correspondence AddressFlat 10 Odeon Court
Alexandra Street
Canning Town
E16 4DU

Location

Registered AddressR7 Durning Hall
Centre Forest Gate
London
E7 9AB
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
9 March 2011Application to strike the company off the register (3 pages)
9 March 2011Application to strike the company off the register (3 pages)
4 November 2010Total exemption full accounts made up to 31 July 2009 (5 pages)
4 November 2010Total exemption full accounts made up to 31 July 2009 (5 pages)
11 May 2010Annual return made up to 30 April 2010 (13 pages)
11 May 2010Annual return made up to 30 April 2010 (13 pages)
13 October 2009Registered office address changed from R3 Durning Hall Centre Forest Gate London E7 9AB on 13 October 2009 (1 page)
13 October 2009Annual return made up to 4 September 2009 (6 pages)
13 October 2009Termination of appointment of Moses Sserwadda as a director (1 page)
13 October 2009Annual return made up to 4 September 2009 (6 pages)
13 October 2009Annual return made up to 4 September 2009 (6 pages)
13 October 2009Registered office address changed from R3 Durning Hall Centre Forest Gate London E7 9AB on 13 October 2009 (1 page)
13 October 2009Termination of appointment of Moses Sserwadda as a director (1 page)
29 April 2009Total exemption full accounts made up to 31 July 2008 (5 pages)
29 April 2009Total exemption full accounts made up to 31 July 2008 (5 pages)
9 October 2008Annual return made up to 03/07/08
  • 363(287) ‐ Registered office changed on 09/10/08
(4 pages)
9 October 2008Annual return made up to 03/07/08
  • 363(287) ‐ Registered office changed on 09/10/08
(4 pages)
12 August 2008Registered office changed on 12/08/2008 from, flat 10 odeon court, alexandra street, canningtown london, E16 4DU (1 page)
12 August 2008Registered office changed on 12/08/2008 from, flat 10 odeon court, alexandra street, canningtown london, E16 4DU (1 page)
3 July 2007Incorporation (21 pages)
3 July 2007Incorporation (21 pages)