EVIL ACCESS LIMITED
INVERNESS

Hellopages » Highland » Highland » IV3 5NS

Company number SC364480
Status Liquidation
Incorporation Date 24 August 2009
Company Type Private Limited Company
Address 10 ARDROSS STREET, INVERNESS, IV3 5NS
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Registered office address changed from 13 Novar Road Alness Ross-Shire IV17 0QQ to 10 Ardross Street Inverness IV3 5NS on 10 January 2017; Court order notice of winding up; Notice of winding up order. The most likely internet sites of EVIL ACCESS LIMITED are www.evilaccess.co.uk, and www.evil-access.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. Evil Access Limited is a Private Limited Company. The company registration number is SC364480. Evil Access Limited has been working since 24 August 2009. The present status of the company is Liquidation. The registered address of Evil Access Limited is 10 Ardross Street Inverness Iv3 5ns. . HATCH, Christopher Frank is a Director of the company. Secretary HATCH, Elaine has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Director
HATCH, Christopher Frank
Appointed Date: 24 August 2009
51 years old

Resigned Directors

Secretary
HATCH, Elaine
Resigned: 17 October 2014
Appointed Date: 24 August 2009

Persons With Significant Control

Mr Christopher Frank Hatch
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more

EVIL ACCESS LIMITED Events

10 Jan 2017
Registered office address changed from 13 Novar Road Alness Ross-Shire IV17 0QQ to 10 Ardross Street Inverness IV3 5NS on 10 January 2017
10 Jan 2017
Court order notice of winding up
10 Jan 2017
Notice of winding up order
03 Sep 2016
Compulsory strike-off action has been discontinued
31 Aug 2016
Confirmation statement made on 24 August 2016 with updates
...
... and 12 more events
08 Jan 2011
Compulsory strike-off action has been discontinued
07 Jan 2011
Annual return made up to 24 August 2010 with full list of shareholders
07 Jan 2011
Director's details changed for Mr Christopher Hatch on 24 August 2010
24 Dec 2010
First Gazette notice for compulsory strike-off
24 Aug 2009
Incorporation