This company is commonly known as Uni Access Limited. The company was founded 13 years ago and was given the registration number 07400618. The firm's registered office is in LONDON. You can find them at Chester House, 81-83 Fulham High Street, London, . This company's SIC code is 55209 - Other holiday and other collective accommodation.
Name | : | UNI ACCESS LIMITED |
---|---|---|
Company Number | : | 07400618 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 October 2010 |
End of financial year | : | 31 October 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chester House, 81-83 Fulham High Street, London, England, SW6 3JA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Rectory Road, London, England, N16 7QR | Director | 24 April 2023 | Active |
89, Humes Avenue, London, United Kingdom, W7 2LJ | Director | 08 October 2010 | Active |
One, Hardwicks Square, London, England, SW18 4AW | Director | 01 December 2010 | Active |
One, Hardwicks Square, London, England, SW18 4AW | Director | 23 July 2015 | Active |
11, Rectory Road, London, England, N16 7QR | Director | 04 January 2023 | Active |
11, Rectory Road, London, England, N16 7QR | Director | 10 February 2020 | Active |
Chester House, 81-83 Fulham High Street, London, England, SW6 3JA | Director | 20 February 2020 | Active |
Chester House, 81-83 Fulham High Street, London, England, SW6 3JA | Director | 03 January 2020 | Active |
Chester House, 81-83 Fulham High Street, London, England, SW6 3JA | Director | 15 July 2017 | Active |
Chester House, 81-83 Fulham High Street, London, England, SW6 3JA | Director | 10 May 2016 | Active |
Mr Limar Jack | ||
Notified on | : | 27 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Address | : | Vinters Business Park, New Cut Road, Maidstone, ME14 5NZ |
Nature of control | : |
|
Mr Schnob Maury Cabineta | ||
Notified on | : | 04 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | French |
Country of residence | : | England |
Address | : | 11, Rectory Road, London, England, N16 7QR |
Nature of control | : |
|
Mr Madiamu Khenda Malou | ||
Notified on | : | 04 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1976 |
Nationality | : | Belgian |
Country of residence | : | England |
Address | : | Chester House, 81-83 Fulham High Street, London, England, SW6 3JA |
Nature of control | : |
|
Mr Nsingi Domingos | ||
Notified on | : | 14 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Rectory Road, London, England, N16 7QR |
Nature of control | : |
|
Mr Abraham Zopreg | ||
Notified on | : | 15 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1977 |
Nationality | : | Belgian |
Country of residence | : | England |
Address | : | Chester House, 81-83 Fulham High Street, London, England, SW6 3JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-15 | Address | Change registered office address company with date old address new address. | Download |
2024-05-15 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2024-03-23 | Gazette | Gazette filings brought up to date. | Download |
2024-03-22 | Insolvency | Liquidation compulsory winding up order. | Download |
2024-03-21 | Officers | Termination director company with name termination date. | Download |
2024-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-21 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-21 | Officers | Appoint person director company with name date. | Download |
2024-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-08 | Officers | Termination director company with name termination date. | Download |
2023-10-25 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-09-26 | Gazette | Gazette notice compulsory. | Download |
2023-04-06 | Gazette | Gazette filings brought up to date. | Download |
2023-04-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-05 | Officers | Appoint person director company with name date. | Download |
2023-03-28 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-03-21 | Gazette | Gazette notice compulsory. | Download |
2022-07-14 | Address | Change registered office address company with date old address new address. | Download |
2022-07-14 | Officers | Termination director company with name termination date. | Download |
2022-05-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-05 | Officers | Appoint person director company with name date. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.