Company NameThe Access Lifestyle Card Ltd
DirectorAmelia Soraya Jalali Farhani
Company StatusActive - Proposal to Strike off
Company Number07722698
CategoryPrivate Limited Company
Incorporation Date29 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.

Director

Director NameMiss Amelia Soraya Jalali Farhani
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2011(same day as company formation)
RoleDirector Of The Access Card
Country of ResidenceUnited Kingdom
Correspondence Address1 Charles Street
Mayfair
London
W1J 5DA

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

Financials

Year2012
Net Worth-£119
Cash£1
Current Liabilities£900

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return29 July 2022 (1 year, 9 months ago)
Next Return Due12 August 2023 (overdue)

Filing History

7 July 2023Compulsory strike-off action has been suspended (1 page)
27 June 2023First Gazette notice for compulsory strike-off (1 page)
9 February 2023Compulsory strike-off action has been discontinued (1 page)
8 February 2023Confirmation statement made on 29 July 2022 with no updates (3 pages)
13 July 2022Compulsory strike-off action has been suspended (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
26 April 2022Director's details changed for Miss Amelia Soraya Jalali Farhani on 26 April 2022 (2 pages)
26 April 2022Change of details for Ms Amelia Soraya Jalali Farhani as a person with significant control on 26 April 2022 (2 pages)
28 September 2021Director's details changed for Miss Amelia Soraya Jalali Farhani on 1 September 2021 (2 pages)
28 September 2021Change of details for Ms Amelia Soraya Jalali Farhani as a person with significant control on 28 September 2021 (2 pages)
28 September 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
27 July 2021Accounts for a dormant company made up to 31 July 2020 (6 pages)
9 January 2021Compulsory strike-off action has been discontinued (1 page)
8 January 2021Change of details for Ms Amelia Soraya Jalali Farhani as a person with significant control on 9 June 2020 (2 pages)
8 January 2021Confirmation statement made on 29 July 2020 with updates (4 pages)
8 January 2021Director's details changed for Ms Amelia Soraya Jalali Farhani on 9 June 2020 (2 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
28 April 2020Accounts for a dormant company made up to 31 July 2019 (6 pages)
6 November 2019Compulsory strike-off action has been discontinued (1 page)
5 November 2019Confirmation statement made on 29 July 2019 with updates (4 pages)
22 October 2019First Gazette notice for compulsory strike-off (1 page)
3 August 2019Compulsory strike-off action has been discontinued (1 page)
31 July 2019Accounts for a dormant company made up to 31 July 2018 (6 pages)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
16 February 2019Compulsory strike-off action has been discontinued (1 page)
13 February 2019Confirmation statement made on 29 July 2018 with updates (4 pages)
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)
23 October 2018First Gazette notice for compulsory strike-off (1 page)
27 April 2018Accounts for a dormant company made up to 31 July 2017 (6 pages)
16 December 2017Compulsory strike-off action has been discontinued (1 page)
16 December 2017Compulsory strike-off action has been discontinued (1 page)
14 December 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
14 December 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
29 July 2017Compulsory strike-off action has been discontinued (1 page)
27 July 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
27 July 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
3 November 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
6 October 2016Director's details changed for Ms Amelia Soraya Jalali Farhani on 21 July 2016 (2 pages)
6 October 2016Director's details changed for Ms Amelia Soraya Jalali Farhani on 21 July 2016 (2 pages)
3 September 2016Compulsory strike-off action has been discontinued (1 page)
3 September 2016Compulsory strike-off action has been discontinued (1 page)
2 September 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
2 September 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
18 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(3 pages)
18 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(3 pages)
14 April 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
14 April 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
10 March 2015Registered office address changed from 13 Station Road London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 10 March 2015 (1 page)
10 March 2015Registered office address changed from 13 Station Road London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 10 March 2015 (1 page)
7 November 2014Accounts for a dormant company made up to 31 July 2013 (8 pages)
7 November 2014Accounts for a dormant company made up to 31 July 2013 (8 pages)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
29 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
29 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
11 September 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(3 pages)
11 September 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(3 pages)
23 February 2013Compulsory strike-off action has been discontinued (1 page)
23 February 2013Compulsory strike-off action has been discontinued (1 page)
22 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
22 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
20 February 2013Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
21 October 2011Director's details changed for Miss Amelia Soraya-Farhani on 21 October 2011 (2 pages)
21 October 2011Director's details changed for Miss Amelia Soraya-Farhani on 21 October 2011 (2 pages)
29 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)