ACCESS ENVIRONMENTAL TECHNOLOGY LTD

ACCESS ENVIRONMENTAL TECHNOLOGY LTD

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

    Company NameACCESS ENVIRONMENTAL TECHNOLOGY LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08564903
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ACCESS ENVIRONMENTAL TECHNOLOGY LTD?

    • Other retail sale in non-specialised stores (47190) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Activities of patent and copyright agents; other legal activities n.e.c. (69109) / Professional, scientific and technical activities

    Where is ACCESS ENVIRONMENTAL TECHNOLOGY LTD located?

    Registered Office Address
    100 Chelsfield Lane
    BR5 4PZ Orpington
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of ACCESS ENVIRONMENTAL TECHNOLOGY LTD?

    Previous Company Names
    Company NameFromUntil
    ACCESS HEALTHCARE & COMMUNICATION LTDNov 17, 2016Nov 17, 2016
    ACCESS PATENT SERVICES LIMITEDOct 16, 2014Oct 16, 2014
    ACCESS COMMMUNICATIONS LTDJun 11, 2013Jun 11, 2013

    What are the latest accounts for ACCESS ENVIRONMENTAL TECHNOLOGY LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for ACCESS ENVIRONMENTAL TECHNOLOGY LTD?

    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

    1 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Oct 03, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Oct 03, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 21, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 01, 2018

    RES15

    Secretary's details changed for Ms Ming Yang on Jan 01, 2018

    1 pagesCH03

    Confirmation statement made on Oct 03, 2017 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 17, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 01, 2016

    RES15

    Confirmation statement made on Oct 03, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Previous accounting period extended from Jun 30, 2015 to Dec 31, 2015

    1 pagesAA01

    Annual return made up to Oct 03, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2016

    Statement of capital on Jan 07, 2016

    • Capital: GBP 1,000
    SH01

    Director's details changed for Ms Ming Yang on Dec 20, 2015

    2 pagesCH01

    Secretary's details changed for Ms Ming Yang on Dec 20, 2015

    1 pagesCH03

    Registered office address changed from Suite B 29 Harley Street London W1G 9QR to 100 Chelsfield Lane Orpington Kent BR5 4PZ on Jan 07, 2016

    1 pagesAD01

    Secretary's details changed for Miss Lucy Hanson on Oct 17, 2014

    1 pagesCH03

    Certificate of change of name

    Company name changed access commmunications LTD\certificate issued on 16/10/14
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 05, 2014

    RES15

    Change of name with request to seek comments from relevant body

    2 pagesNM06

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Oct 03, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 06, 2014

    Statement of capital on Oct 06, 2014

    • Capital: GBP 1,000
    SH01

    Who are the officers of ACCESS ENVIRONMENTAL TECHNOLOGY LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LI, Kan
    Chelsfield Lane
    BR5 4PZ Orpington
    100
    Kent
    England
    Secretary
    Chelsfield Lane
    BR5 4PZ Orpington
    100
    Kent
    England
    191491330003
    YANG, Ming
    Chelsfield Lane
    BR5 4PZ Orpington
    100
    Kent
    England
    Director
    Chelsfield Lane
    BR5 4PZ Orpington
    100
    Kent
    England
    EnglandBritish180048360003
    NOMINEE SECRETARY LTD
    29 Harley Street
    W1G 9QR London
    Suite B
    England
    Secretary
    29 Harley Street
    W1G 9QR London
    Suite B
    England
    Identification TypeEuropean Economic Area
    Registration Number04308316
    127997920001
    KHAN, Waris, Mr.
    Harley Street
    W1G 9QR London
    29
    England
    Director
    Harley Street
    W1G 9QR London
    29
    England
    PakistanPakistani178935300001
    NOMINEE DIRECTOR LTD
    29 Harley Street
    W1G 9QR London
    Suite B
    England
    Director
    29 Harley Street
    W1G 9QR London
    Suite B
    England
    Identification TypeEuropean Economic Area
    Registration Number04308294
    146867880001

    Who are the persons with significant control of ACCESS ENVIRONMENTAL TECHNOLOGY LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Miss Ming Yang
    Chelsfield Lane
    BR5 4PZ Orpington
    100
    Kent
    May 01, 2016
    Chelsfield Lane
    BR5 4PZ Orpington
    100
    Kent
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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