Company NameThe Access Card Limited
Company StatusDissolved
Company Number07406502
CategoryPrivate Limited Company
Incorporation Date13 October 2010(13 years, 6 months ago)
Dissolution Date24 March 2020 (4 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Amelia Soraya Jalali Farhani
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2010(same day as company formation)
RoleHotel Operator
Country of ResidenceUnited Kingdom
Correspondence Address1 Charles Street
Mayfair
London
W1J 5DA
Director NameMr Warren James Dawes
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Station Road
Finchley
London
N3 2SB

Contact

Websitewww.theaccesscard.co.uk/

Location

Registered Address1 Charles Street
Mayfair
London
W1J 5DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

24 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2020First Gazette notice for compulsory strike-off (1 page)
27 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
16 February 2019Compulsory strike-off action has been discontinued (1 page)
13 February 2019Confirmation statement made on 13 October 2018 with updates (4 pages)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
12 November 2018Registered 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 2018Compulsory strike-off action has been discontinued (1 page)
3 October 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
22 November 2017Director's details changed for Ms Amelia Soraya Jalali Farhani on 22 November 2017 (2 pages)
22 November 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
22 November 2017Director's details changed for Ms Amelia Soraya Jalali Farhani on 22 November 2017 (2 pages)
22 November 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
14 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
14 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
3 November 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
13 July 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
13 July 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
27 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(3 pages)
27 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(3 pages)
27 August 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
27 August 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
11 March 2015Registered 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 2015Registered 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 2015Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(3 pages)
9 January 2015Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(3 pages)
23 April 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
23 April 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
5 December 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(3 pages)
5 December 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(3 pages)
22 February 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
22 February 2013Accounts for a dormant company made up to 31 October 2011 (3 pages)
22 February 2013Accounts for a dormant company made up to 31 October 2011 (3 pages)
22 February 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
20 February 2013Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
8 December 2012Compulsory strike-off action has been discontinued (1 page)
8 December 2012Compulsory strike-off action has been discontinued (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
25 January 2012Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
5 October 2011Registered office address changed from 13 Station Road Finchley London N3 2SB England on 5 October 2011 (1 page)
5 October 2011Registered office address changed from 13 Station Road Finchley London N3 2SB England on 5 October 2011 (1 page)
5 October 2011Registered office address changed from 13 Station Road Finchley London N3 2SB England on 5 October 2011 (1 page)
28 March 2011Termination of appointment of Warren James Dawes as a director (1 page)
28 March 2011Termination of appointment of Warren James Dawes as a director (1 page)
13 October 2010Incorporation (23 pages)
13 October 2010Incorporation (23 pages)