This company is commonly known as Complete Access Platform Limited. The company was founded 25 years ago and was given the registration number 03701836. The firm's registered office is in GATWICK. You can find them at 2nd Floor 2 City Place, Beehive Ring Road, Gatwick, . This company's SIC code is 81299 - Other cleaning services.
Name | : | COMPLETE ACCESS PLATFORM LIMITED |
---|---|---|
Company Number | : | 03701836 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 26 January 1999 |
End of financial year | : | 31 January 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor 2 City Place, Beehive Ring Road, Gatwick, RH6 0PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
43a Palace Road, Bromley, BR1 3JU | Secretary | 04 July 2007 | Active |
43a Palace Road, Bromley, BR1 3JU | Director | 04 July 2007 | Active |
4 Sutherland Avenue, Biggin Hill, Westerham, TN16 3HE | Secretary | 04 May 2000 | Active |
278 Downham Way, Bromley, BR1 5NS | Secretary | 26 January 1999 | Active |
71 Bath Court, Bath Street, London, EC1V 9NT | Nominee Secretary | 26 January 1999 | Active |
4 Hayes Chase, West Wickham, BR4 0HZ | Director | 26 January 1999 | Active |
71 Bath Court, Bath Street, London, EC1V 9NT | Nominee Director | 26 January 1999 | Active |
Mr Stuart Harris | ||
Notified on | : | 23 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Address | : | 5 Temple Square, Temple Street, Liverpool, L2 5RH |
Nature of control | : |
|
Mr Paul Drew | ||
Notified on | : | 13 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Address | : | 170 Draycott Avenue, Middlesex, HA3 0BZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-11 | Address | Change registered office address company with date old address new address. | Download |
2020-12-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-09-20 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2019-09-20 | Insolvency | Liquidation in administration progress report. | Download |
2019-04-30 | Insolvency | Liquidation in administration progress report. | Download |
2018-10-26 | Insolvency | Liquidation in administration progress report. | Download |
2018-09-28 | Insolvency | Liquidation in administration extension of period. | Download |
2018-04-26 | Insolvency | Liquidation in administration progress report. | Download |
2017-12-10 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2017-11-22 | Insolvency | Liquidation in administration proposals. | Download |
2017-10-07 | Address | Change registered office address company with date old address new address. | Download |
2017-10-03 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2017-07-29 | Address | Change registered office address company with date old address new address. | Download |
2017-07-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-14 | Officers | Termination director company with name termination date. | Download |
2017-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.