COMMON DATA ACCESS LIMITED

Paternoster House 1st Floor Paternoster House 1st Floor, London, EC4M 8AB, England
StatusDISSOLVED
Company No.03031728
CategoryPrivate Limited Company
Incorporated10 Mar 1995
Age29 years, 2 months, 11 days
JurisdictionEngland Wales
Dissolution09 Jan 2024
Years4 months, 12 days

SUMMARY

COMMON DATA ACCESS LIMITED is an dissolved private limited company with number 03031728. It was incorporated 29 years, 2 months, 11 days ago, on 10 March 1995 and it was dissolved 4 months, 12 days ago, on 09 January 2024. The company address is Paternoster House 1st Floor Paternoster House 1st Floor, London, EC4M 8AB, England.



Company Fillings

Gazette dissolved voluntary

Date: 09 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2023

Action Date: 10 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-10

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2022

Action Date: 10 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Mar 2022

Action Date: 13 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-01-13

Psc name: The Uk Oil and Gas Industry Association Limited

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Greig John Henderson

Termination date: 2021-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-21

Officer name: William Roy Webster

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Niall James Lawson Webster

Termination date: 2021-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Mary Heidenreich

Termination date: 2021-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roderick Ian Selwyn Crawford

Termination date: 2021-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-21

Officer name: Joyce Adie

Documents

View document PDF

Resolution

Date: 13 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 13 Oct 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2020

Action Date: 25 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Roy Webster

Appointment date: 2020-08-25

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2020

Action Date: 25 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Arthur Leeming Abraham

Termination date: 2020-08-25

Documents

View document PDF

Resolution

Date: 07 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 07 May 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2020

Action Date: 17 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-17

Officer name: Mr Matthew Arthur Leeming Abraham

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2020

Action Date: 17 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-17

Officer name: Deirdre Elizabeth Michie

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Address

Type: AD01

Old address: 6th Floor East Portland House Bressenden Place London SW1E 5BH

New address: Paternoster House 1st Floor 65 st. Paul's Churchyard London EC4M 8AB

Change date: 2020-03-10

Documents

View document PDF

Accounts with accounts type small

Date: 15 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-31

Officer name: Malcolm Fleming

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-01

Officer name: Dr Daniel Hugh Brown

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2019

Action Date: 10 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Robert Bamber

Termination date: 2018-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roderick Ian Selwyn Crawford

Appointment date: 2018-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-31

Officer name: Andrew James Davis

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joyce Adie

Appointment date: 2018-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Farquhar Rorie

Termination date: 2018-05-09

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-10

Documents

View document PDF

Resolution

Date: 01 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Linda Mckay

Termination date: 2017-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2017

Action Date: 02 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-02

Officer name: Mr Graham Peter Elgie

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2017

Action Date: 02 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Robert Bamber

Change date: 2017-08-02

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2017

Action Date: 02 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-02

Officer name: Mr Andrew James Davis

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2017

Action Date: 02 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Robert Bamber

Appointment date: 2017-08-02

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Niall James Lawson Webster

Appointment date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Isobel Mary Emslie

Termination date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-26

Officer name: Mr Greig John Henderson

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-26

Officer name: Alexander Laurence Beale Neame

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-26

Officer name: Martin Jakubowski

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2017

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oonagh Clare Werngren Mbe

Termination date: 2016-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2017

Action Date: 08 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-08

Officer name: Mrs Katherine Mary Heidenreich

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 10 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-10

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-01

Officer name: Mrs Deirdre Elizabeth Michie

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Webb

Termination date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2015

Action Date: 10 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2015

Action Date: 17 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-03-17

Officer name: Peter Galley

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Laurence Beale Neame

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2014

Action Date: 10 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-10

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Lockett

Documents

View document PDF

Appoint person director company with name

Date: 23 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Galley

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 22 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Jakubowski

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2013

Action Date: 10 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-10

Documents

View document PDF

Appoint person director company with name

Date: 25 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Isobel Mary Emslie

Documents

View document PDF

Appoint person director company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Oonagh Clare Werngren Mbe

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Dymond

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Filippo Molinari

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Birse

Documents

View document PDF

Appoint person director company with name

Date: 27 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Filippo Molinari

Documents

View document PDF

Termination director company with name

Date: 26 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Hegarty

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2012

Action Date: 10 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-10

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anne Hegarty

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Rees Williams

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roy Rees Williams

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Farquhar Rorie

Documents

View document PDF

Appoint person director company with name

Date: 03 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Jeremy Mark Lockett

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2011

Action Date: 10 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-10

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Graham Peter Elgie

Documents

View document PDF

Termination secretary company with name

Date: 23 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Colleen Bonthron

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Aug 2010

Action Date: 24 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-24

Old address: 2Nd Floor 232-242 Vauxhall Bridge Road London SW1V 1AU

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2010

Action Date: 10 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-10

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2010

Action Date: 16 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-16

Officer name: Anthony Charles Reynolds Birse

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2010

Action Date: 16 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-16

Officer name: Mrs Christine Linda Mckay

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2010

Action Date: 16 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Malcolm Fleming

Change date: 2010-03-16

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/09; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed mrs christine linda mckay

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director isobel emslie

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed mrs colleen theresa ann bonthron

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary malcolm fleming

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/08; full list of members

Documents

View document PDF


Some Companies

BEDES PROPERTIES LIMITED

STEWARD HOUSE,SALFORD,M7 2YN

Number:08745911
Status:ACTIVE
Category:Private Limited Company

CLEAN INVEST AFRICA PLC

1 BENTINCK STREET,LONDON,W1U 2EA

Number:10967142
Status:ACTIVE
Category:Public Limited Company

HK DIFFERENCE LIMITED

C/O AGK PARTNERS,,LONDON,N21 3NA

Number:10562379
Status:ACTIVE
Category:Private Limited Company

OPREATRANS LIMITED

11 FOREST ROAD,ERITH,DA8 2NS

Number:09778668
Status:ACTIVE
Category:Private Limited Company

RD CLEANING SERVICES LTD

18 SPENCER TERRACE,NEWCASTLE UPON TYNE,NE15 9SJ

Number:11111029
Status:ACTIVE
Category:Private Limited Company

TGL CONSULTANTS LIMITED

HARWOOD HOUSE,MELTON MOWBRAY,LE13 1TX

Number:08716710
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source