Company NameAccess Global System Ltd
Company StatusDissolved
Company Number08633516
CategoryPrivate Limited Company
Incorporation Date1 August 2013(10 years, 8 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section JInformation and communication
SIC 63120Web portals
Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Directors

Director NameMrs Marzenna Teresa Kucharska
Date of BirthApril 1976 (Born 48 years ago)
NationalityPolish
StatusClosed
Appointed07 September 2015(2 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 17 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146a High Road
London
N15 6JN
Director NameMr Michal Jacek Kosla
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityPolish
StatusResigned
Appointed01 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Mill Mead Business Centre
Mill Mead Road
London
N17 9QU

Location

Registered Address146a High Road
London
N15 6JN
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London

Shareholders

100 at £1Marzenna Teresa Kucharska
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,120

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

17 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
21 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
5 September 2016Director's details changed for Mrs Marzenna Teresa Kucharska on 1 August 2016 (2 pages)
5 September 2016Registered office address changed from 56 Mill Mead Business Centre Mill Mead Road London N17 9QU to 146a High Road London N15 6JN on 5 September 2016 (1 page)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
8 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(3 pages)
8 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(3 pages)
7 September 2015Appointment of Mrs Marzenna Teresa Kucharska as a director on 7 September 2015 (2 pages)
7 September 2015Termination of appointment of Michal Jacek Kosla as a director on 7 September 2013 (1 page)
7 September 2015Appointment of Mrs Marzenna Teresa Kucharska as a director on 7 September 2015 (2 pages)
7 September 2015Termination of appointment of Michal Jacek Kosla as a director on 7 September 2013 (1 page)
1 September 2015Registered office address changed from 83 Ducie Street Manchester M1 2JQ to 56 Mill Mead Business Centre Mill Mead Road London N17 9QU on 1 September 2015 (1 page)
1 September 2015Registered office address changed from 83 Ducie Street Manchester M1 2JQ to 56 Mill Mead Business Centre Mill Mead Road London N17 9QU on 1 September 2015 (1 page)
8 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
24 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
14 March 2014Director's details changed for Mr Michal Jacek Kosla on 14 March 2014 (2 pages)
1 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)