ACCUSCAN INTERNATIONAL LIMITED
Overview
| Company Name | ACCUSCAN INTERNATIONAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03135188 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ACCUSCAN INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEGISLATOR 1261 LIMITED | Dec 07, 1995 | Dec 07, 1995 |
What are the latest accounts for ACCUSCAN INTERNATIONAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for ACCUSCAN INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Alain Wirtz as a director on Sep 30, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Osamu Kamo as a director on Sep 30, 2019 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||||||||||
Appointment of Mr Osamu Kamo as a director on May 10, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jean Francois Jacques as a director on Mar 31, 2019 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Dec 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 07, 2017 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Dec 31, 2017 to Mar 31, 2018 | 1 pages | AA01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Dec 07, 2016 with updates | 5 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Full accounts made up to Dec 31, 2015 | 13 pages | AA | ||||||||||
Appointment of Mr Amir Harel as a director on Sep 22, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 07, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Marco Malaihollo as a director on Oct 27, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
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 pages | TM01 | ||||||||||
Who are the officers of ACCUSCAN INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAREL, Amir | Director | Honey Lane Hurley SL6 6RJ Maidenhead Horizon Berkshire | England | French | 203689840001 | |||||
| BEACHAM, Peter David | Secretary | 47 Ramsdell Road GU51 1DE Fleet Hampshire | British | 80409370006 | ||||||
| BURDEN, Graham John | Secretary | 45 Mulberry Way Chineham RG24 8TZ Basingstoke Hampshire | British | 85247950001 | ||||||
| CURTIN, Paul Rodney | Secretary | Parkhouse Wilsons Road, Headley Down GU35 8JG Bordon Hampshire | British | 68028340001 | ||||||
| FOGGIN, Lesley Patricia | Secretary | 28 The West Hundreds GU51 1ER Fleet Hampshire | United Kingdom | 52002870002 | ||||||
| KALAWSKI, Eva Monica | Secretary | 2013 Canal Street Venice California 90291 Usa | United States | 148885890001 | ||||||
| NASH, James Frederick | Secretary | Honey Lane Hurley SL6 6RJ Maidenhead Horizon Berkshire England | British | 148100240001 | ||||||
| PATMORE, Alan William | Secretary | 71 Church Road Combe Down BA2 5JQ Bath Avon | British | 8590040001 | ||||||
| POOLEY, Maureen | Secretary | 12 Lodge Lane Old Catton NR6 7HG Norwich Norfolk | English | 51896650001 | ||||||
| BEACHAM, Peter David | Director | 47 Ramsdell Road GU51 1DE Fleet Hampshire | United Kingdom | British | 80409370006 | |||||
| BRINDAMOUR, Yvon Joseph Germain | Director | 42 Rue De Villeneuve 92380 Garches France | Canadian | 54502430001 | ||||||
| CURTIN, Paul Rodney | Director | Parkhouse Wilsons Road, Headley Down GU35 8JG Bordon Hampshire | British | 68028340001 | ||||||
| DADDS, Martyn John | Director | 101 Arbor Lane Winnersh RG41 5JE Wokingham Berkshire | British | 61393330004 | ||||||
| DOWNIE, Ian Michael Stuart | Director | Beech Hill Easton SO21 1ED Winchester Hampshire | United Kingdom | British | 81327720001 | |||||
| DRIESEN, Alex | Director | Honey Lane Hurley SL6 6RJ Maidenhead Horizon Berkshire England | Belgium | Belgian | 169179420001 | |||||
| FOGGIN, Lesley Patricia | Director | 28 The West Hundreds GU51 1ER Fleet Hampshire | England | United Kingdom | 52002870002 | |||||
| HANNAY, James Stuart | Director | Unit B Silwood Park Buckhurst Road SL5 7PW Ascot Berkshire | United Kingdom | British | 148074190001 | |||||
| JACQUES, Jean Francois | Director | Avenue De L'Automne 23 1410 Waterloo Brussels Belgium | Belgium | Belgian | 59830990001 | |||||
| KAMO, Osamu | Director | Honey Lane Hurley SL6 6RJ Maidenhead Horizon Berkshire | Belgium | Japanese | 258612650001 | |||||
| MALAIHOLLO, Marco | Director | Honey Lane SL6 6RJ Hurley Zetes Uk Horizon Maidenhead England | Holland | Dutch | 196887440001 | |||||
| MARSHALL, Diana Jane | Director | 9 The Elms St Faiths Road, Old Catton NR6 7BP Norwich | British | 47799990002 | ||||||
| O'DONNELL, John Paul | Director | House 2 Teddington Hall 25 Hampton Road TW11 0JW Teddington Middlesex | British | 62264490004 | ||||||
| PALUMBO, Lisa Marie | Director | 10 Kenilworth Road Rye New York 10580 Usa | American | 76674320002 | ||||||
| PATMORE, Alan William | Director | 71 Church Road Combe Down BA2 5JQ Bath Avon | United Kingdom | British | 8590040001 | |||||
| PEARCEY, Malcolm James | Director | 21 Goldney Road GU15 1EZ Camberley Surrey | United Kingdom | British | 59270350001 | |||||
| POOLEY, Maureen | Director | 12 Lodge Lane Old Catton NR6 7HG Norwich Norfolk | England | English | 51896650001 | |||||
| STEVENS, Edward Adam | Director | 8300 Goshen View Drive Gaithersburg 20882 Maryland Usa | American | 41136170001 | ||||||
| STROUD, Paul Ernest | Director | Keats Keep London Road SN13 9NE Box Wiltshire | British | 18596660003 | ||||||
| THOMAS, Adrian Scott | Director | Barcham House Tilford Road GU26 6SJ Hindhead Surrey | British | 59881510004 | ||||||
| THOMAS, Jeffrey Paul | Director | Hillsgreen Lodge Hartham Park SN13 0PU Corsham Wiltshire | England | British | 70921980001 | |||||
| TOMS, Nicholas Robert Hornby | Director | 600 Madison Avenue 26th Floor NY 10022 New York Usa | British | 41136200002 | ||||||
| WILSON, Joan Muriel | Director | 66 Fishleigh Drive M1N 1H5 Scarborough Ontario Canada | Canadian | 39414620001 | ||||||
| WIRTZ, Alain | Director | 208 Avenue Du Roi FOREIGN Brussels 1190 Belgium | Belgium | Belgian | 76313290001 | |||||
| WYATT, Colin | Director | No 1 The Burlings SL5 8BY Ascot Berkshire | Canadian | 66284500001 |
Who are the persons with significant control of ACCUSCAN INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Zetes Industries Sa | Apr 06, 2016 | 3 Rue De Strasbourg Brussel 3 Belgium | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ACCUSCAN INTERNATIONAL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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