ACCUSCAN INTERNATIONAL LIMITED

ACCUSCAN INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameACCUSCAN INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03135188
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ACCUSCAN INTERNATIONAL LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is ACCUSCAN INTERNATIONAL LIMITED located?

    Registered Office Address
    Horizon Honey Lane
    Hurley
    SL6 6RJ Maidenhead
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ACCUSCAN INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEGISLATOR 1261 LIMITEDDec 07, 1995Dec 07, 1995

    What are the latest accounts for ACCUSCAN INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for ACCUSCAN INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Alain Wirtz as a director on Sep 30, 2019

    1 pagesTM01

    Termination of appointment of Osamu Kamo as a director on Sep 30, 2019

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2019

    9 pagesAA

    Appointment of Mr Osamu Kamo as a director on May 10, 2019

    2 pagesAP01

    Termination of appointment of Jean Francois Jacques as a director on Mar 31, 2019

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Dec 07, 2018 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Mar 31, 2018

    8 pagesAA

    Confirmation statement made on Dec 07, 2017 with no updates

    3 pagesCS01

    Current accounting period extended from Dec 31, 2017 to Mar 31, 2018

    1 pagesAA01

    Accounts for a small company made up to Dec 31, 2016

    8 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Dec 07, 2016 with updates

    5 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Dec 31, 2015

    13 pagesAA

    Appointment of Mr Amir Harel as a director on Sep 22, 2015

    2 pagesAP01

    Annual return made up to Dec 07, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 26, 2016

    Statement of capital on Jan 26, 2016

    • Capital: GBP 375,896
    SH01

    Termination of appointment of Marco Malaihollo as a director on Oct 27, 2015

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2014

    7 pagesAA

    Appointment of Mr Marco Malaihollo as a director on Apr 17, 2015

    AP01

    Termination of appointment of Alex Driesen as a director on Apr 17, 2015

    1 pagesTM01

    Who are the officers of ACCUSCAN INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAREL, Amir
    Honey Lane
    Hurley
    SL6 6RJ Maidenhead
    Horizon
    Berkshire
    Director
    Honey Lane
    Hurley
    SL6 6RJ Maidenhead
    Horizon
    Berkshire
    EnglandFrench203689840001
    BEACHAM, Peter David
    47 Ramsdell Road
    GU51 1DE Fleet
    Hampshire
    Secretary
    47 Ramsdell Road
    GU51 1DE Fleet
    Hampshire
    British80409370006
    BURDEN, Graham John
    45 Mulberry Way
    Chineham
    RG24 8TZ Basingstoke
    Hampshire
    Secretary
    45 Mulberry Way
    Chineham
    RG24 8TZ Basingstoke
    Hampshire
    British85247950001
    CURTIN, Paul Rodney
    Parkhouse
    Wilsons Road, Headley Down
    GU35 8JG Bordon
    Hampshire
    Secretary
    Parkhouse
    Wilsons Road, Headley Down
    GU35 8JG Bordon
    Hampshire
    British68028340001
    FOGGIN, Lesley Patricia
    28 The West Hundreds
    GU51 1ER Fleet
    Hampshire
    Secretary
    28 The West Hundreds
    GU51 1ER Fleet
    Hampshire
    United Kingdom52002870002
    KALAWSKI, Eva Monica
    2013 Canal Street
    Venice
    California 90291
    Usa
    Secretary
    2013 Canal Street
    Venice
    California 90291
    Usa
    United States148885890001
    NASH, James Frederick
    Honey Lane
    Hurley
    SL6 6RJ Maidenhead
    Horizon
    Berkshire
    England
    Secretary
    Honey Lane
    Hurley
    SL6 6RJ Maidenhead
    Horizon
    Berkshire
    England
    British148100240001
    PATMORE, Alan William
    71 Church Road
    Combe Down
    BA2 5JQ Bath
    Avon
    Secretary
    71 Church Road
    Combe Down
    BA2 5JQ Bath
    Avon
    British8590040001
    POOLEY, Maureen
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    Secretary
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    English51896650001
    BEACHAM, Peter David
    47 Ramsdell Road
    GU51 1DE Fleet
    Hampshire
    Director
    47 Ramsdell Road
    GU51 1DE Fleet
    Hampshire
    United KingdomBritish80409370006
    BRINDAMOUR, Yvon Joseph Germain
    42 Rue De Villeneuve
    92380 Garches
    France
    Director
    42 Rue De Villeneuve
    92380 Garches
    France
    Canadian54502430001
    CURTIN, Paul Rodney
    Parkhouse
    Wilsons Road, Headley Down
    GU35 8JG Bordon
    Hampshire
    Director
    Parkhouse
    Wilsons Road, Headley Down
    GU35 8JG Bordon
    Hampshire
    British68028340001
    DADDS, Martyn John
    101 Arbor Lane
    Winnersh
    RG41 5JE Wokingham
    Berkshire
    Director
    101 Arbor Lane
    Winnersh
    RG41 5JE Wokingham
    Berkshire
    British61393330004
    DOWNIE, Ian Michael Stuart
    Beech Hill
    Easton
    SO21 1ED Winchester
    Hampshire
    Director
    Beech Hill
    Easton
    SO21 1ED Winchester
    Hampshire
    United KingdomBritish81327720001
    DRIESEN, Alex
    Honey Lane
    Hurley
    SL6 6RJ Maidenhead
    Horizon
    Berkshire
    England
    Director
    Honey Lane
    Hurley
    SL6 6RJ Maidenhead
    Horizon
    Berkshire
    England
    BelgiumBelgian169179420001
    FOGGIN, Lesley Patricia
    28 The West Hundreds
    GU51 1ER Fleet
    Hampshire
    Director
    28 The West Hundreds
    GU51 1ER Fleet
    Hampshire
    EnglandUnited Kingdom52002870002
    HANNAY, James Stuart
    Unit B Silwood Park
    Buckhurst Road
    SL5 7PW Ascot
    Berkshire
    Director
    Unit B Silwood Park
    Buckhurst Road
    SL5 7PW Ascot
    Berkshire
    United KingdomBritish148074190001
    JACQUES, Jean Francois
    Avenue De L'Automne 23
    1410 Waterloo Brussels
    Belgium
    Director
    Avenue De L'Automne 23
    1410 Waterloo Brussels
    Belgium
    BelgiumBelgian59830990001
    KAMO, Osamu
    Honey Lane
    Hurley
    SL6 6RJ Maidenhead
    Horizon
    Berkshire
    Director
    Honey Lane
    Hurley
    SL6 6RJ Maidenhead
    Horizon
    Berkshire
    BelgiumJapanese258612650001
    MALAIHOLLO, Marco
    Honey Lane
    SL6 6RJ Hurley
    Zetes Uk Horizon
    Maidenhead
    England
    Director
    Honey Lane
    SL6 6RJ Hurley
    Zetes Uk Horizon
    Maidenhead
    England
    HollandDutch196887440001
    MARSHALL, Diana Jane
    9 The Elms
    St Faiths Road, Old Catton
    NR6 7BP Norwich
    Director
    9 The Elms
    St Faiths Road, Old Catton
    NR6 7BP Norwich
    British47799990002
    O'DONNELL, John Paul
    House 2 Teddington Hall
    25 Hampton Road
    TW11 0JW Teddington
    Middlesex
    Director
    House 2 Teddington Hall
    25 Hampton Road
    TW11 0JW Teddington
    Middlesex
    British62264490004
    PALUMBO, Lisa Marie
    10 Kenilworth Road
    Rye
    New York 10580
    Usa
    Director
    10 Kenilworth Road
    Rye
    New York 10580
    Usa
    American76674320002
    PATMORE, Alan William
    71 Church Road
    Combe Down
    BA2 5JQ Bath
    Avon
    Director
    71 Church Road
    Combe Down
    BA2 5JQ Bath
    Avon
    United KingdomBritish8590040001
    PEARCEY, Malcolm James
    21 Goldney Road
    GU15 1EZ Camberley
    Surrey
    Director
    21 Goldney Road
    GU15 1EZ Camberley
    Surrey
    United KingdomBritish59270350001
    POOLEY, Maureen
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    Director
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    EnglandEnglish51896650001
    STEVENS, Edward Adam
    8300 Goshen View Drive
    Gaithersburg
    20882 Maryland
    Usa
    Director
    8300 Goshen View Drive
    Gaithersburg
    20882 Maryland
    Usa
    American41136170001
    STROUD, Paul Ernest
    Keats Keep London Road
    SN13 9NE Box
    Wiltshire
    Director
    Keats Keep London Road
    SN13 9NE Box
    Wiltshire
    British18596660003
    THOMAS, Adrian Scott
    Barcham House
    Tilford Road
    GU26 6SJ Hindhead
    Surrey
    Director
    Barcham House
    Tilford Road
    GU26 6SJ Hindhead
    Surrey
    British59881510004
    THOMAS, Jeffrey Paul
    Hillsgreen Lodge
    Hartham Park
    SN13 0PU Corsham
    Wiltshire
    Director
    Hillsgreen Lodge
    Hartham Park
    SN13 0PU Corsham
    Wiltshire
    EnglandBritish70921980001
    TOMS, Nicholas Robert Hornby
    600 Madison Avenue
    26th Floor
    NY 10022 New York
    Usa
    Director
    600 Madison Avenue
    26th Floor
    NY 10022 New York
    Usa
    British41136200002
    WILSON, Joan Muriel
    66 Fishleigh Drive
    M1N 1H5 Scarborough
    Ontario
    Canada
    Director
    66 Fishleigh Drive
    M1N 1H5 Scarborough
    Ontario
    Canada
    Canadian39414620001
    WIRTZ, Alain
    208 Avenue Du Roi
    FOREIGN Brussels
    1190
    Belgium
    Director
    208 Avenue Du Roi
    FOREIGN Brussels
    1190
    Belgium
    BelgiumBelgian76313290001
    WYATT, Colin
    No 1 The Burlings
    SL5 8BY Ascot
    Berkshire
    Director
    No 1 The Burlings
    SL5 8BY Ascot
    Berkshire
    Canadian66284500001

    Who are the persons with significant control of ACCUSCAN INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Zetes Industries Sa
    3 Rue De Strasbourg
    Brussel
    3
    Belgium
    Apr 06, 2016
    3 Rue De Strasbourg
    Brussel
    3
    Belgium
    No
    Legal FormSa
    Country RegisteredBelgium
    Legal AuthorityBelgian Laws
    Place RegisteredRegister Of Belgian Companies : Rpm
    Registration NumberBe0425.609.373.
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does ACCUSCAN INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge of a rent deposit
    Created On Jun 07, 2001
    Delivered On Jun 15, 2001
    Outstanding
    Amount secured
    £15,125 due or to become due from the company to the chargee
    Short particulars
    The sum of £15,125 deposited by accuscan international limited with summerfield development sw limited pursuant to clause 3 of a deed providing for early determination of lease and rent deposit dated 31 march 2001.
    Persons Entitled
    • Ryzex Limited
    Transactions
    • Jun 15, 2001Registration of a charge (395)
    Rent deposit deed
    Created On Mar 31, 1999
    Delivered On Apr 16, 1999
    Outstanding
    Amount secured
    £15,125 due or to become due from the company to the chargee
    Short particulars
    All sums due from time to time under the lease.
    Persons Entitled
    • Summerfield Developments (Sw) Limited
    Transactions
    • Apr 16, 1999Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0