Mayfair
London
W1J 5DA
Director Name | Mr Warren James Dawes |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Station Road Finchley London N3 2SB |
Website | www.theaccesscard.co.uk/ |
---|
Registered Address | 1 Charles Street Mayfair London W1J 5DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 October 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
24 March 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
16 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2019 | Confirmation statement made on 13 October 2018 with updates (4 pages) |
15 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2018 | Registered office address changed from 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG to 1 Charles Street Mayfair London W1J 5DA on 12 November 2018 (1 page) |
6 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2017 | Director's details changed for Ms Amelia Soraya Jalali Farhani on 22 November 2017 (2 pages) |
22 November 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
22 November 2017 | Director's details changed for Ms Amelia Soraya Jalali Farhani on 22 November 2017 (2 pages) |
22 November 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
14 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
14 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
3 November 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
13 July 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
13 July 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
27 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 August 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
27 August 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
11 March 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 11 March 2015 (1 page) |
11 March 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 11 March 2015 (1 page) |
9 January 2015 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
23 April 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
23 April 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
5 December 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
22 February 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
22 February 2013 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
22 February 2013 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
22 February 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
20 February 2013 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
8 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2012 | Annual return made up to 13 October 2011 with a full list of shareholders (3 pages) |
25 January 2012 | Annual return made up to 13 October 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Registered office address changed from 13 Station Road Finchley London N3 2SB England on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from 13 Station Road Finchley London N3 2SB England on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from 13 Station Road Finchley London N3 2SB England on 5 October 2011 (1 page) |
28 March 2011 | Termination of appointment of Warren James Dawes as a director (1 page) |
28 March 2011 | Termination of appointment of Warren James Dawes as a director (1 page) |
13 October 2010 | Incorporation (23 pages) |
13 October 2010 | Incorporation (23 pages) |