Company NameAccess Comsoft Ltd
Company StatusDissolved
Company Number03355901
CategoryPrivate Limited Company
Incorporation Date18 April 1997(27 years ago)
Dissolution Date12 December 2000 (23 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJane Davies
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1997(1 month, 1 week after company formation)
Appointment Duration3 years, 6 months (closed 12 December 2000)
RoleConsultant
Correspondence Address27 Church Road
Boreham
Chelmsford
Essex
CM3 3BN
Secretary NameAndrew Mooney
NationalityBritish
StatusClosed
Appointed27 May 1997(1 month, 1 week after company formation)
Appointment Duration3 years, 6 months (closed 12 December 2000)
RoleConsultant
Correspondence Address6 Howards Close
Boreham
Chelmsford
Essex
CM3 3EX
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed18 April 1997(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 1997(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA

Location

Registered Address6 Trelawn
Church Road, Boreham
Chelmsford
Essex
CM3 3EF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishBoreham
WardBoreham and The Leighs
Built Up AreaBoreham

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

12 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2000First Gazette notice for voluntary strike-off (1 page)
4 April 2000Voluntary strike-off action has been suspended (1 page)
7 March 2000First Gazette notice for voluntary strike-off (1 page)
26 January 2000Application for striking-off (1 page)
19 January 2000Registered office changed on 19/01/00 from: 27 church road boreham chelmsford CM3 3BN (1 page)
30 September 1999Accounting reference date extended from 31/03/99 to 31/07/99 (1 page)
20 May 1999Return made up to 18/04/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
23 April 1998Registered office changed on 23/04/98 from: 27 church road boreham chelmsford CM3 3BN (1 page)
17 April 1998Return made up to 18/04/98; full list of members
  • 363(287) ‐ Registered office changed on 17/04/98
(6 pages)
12 January 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
11 July 1997New director appointed (2 pages)
11 July 1997New secretary appointed (2 pages)
20 June 1997Registered office changed on 20/06/97 from: 70-74 city road london EC1Y 2BJ (1 page)
2 June 1997Secretary resigned (1 page)
2 June 1997Director resigned (1 page)
18 April 1997Incorporation (14 pages)