About

Registered Number: 03598273
Date of Incorporation: 15/07/1998 (25 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 24/06/2015 (8 years and 10 months ago)
Registered Address: Jupiter House, Warley Hill Business Park, Brentwood, CM13 3BE

 

Founded in 1998, Actionplot Ltd have registered office in Brentwood. We do not know the number of employees at the company. The companies director is listed as Johns, William Edward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JOHNS, William Edward 24 July 1998 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 June 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 24 March 2015
RESOLUTIONS - N/A 20 January 2014
4.20 - N/A 20 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 07 January 2014
4.20 - N/A 07 January 2014
AD01 - Change of registered office address 05 January 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 28 August 2013
CH01 - Change of particulars for director 28 August 2013
DISS40 - Notice of striking-off action discontinued 08 May 2013
AR01 - Annual Return 07 May 2013
CH03 - Change of particulars for secretary 07 May 2013
GAZ1 - First notification of strike-off action in London Gazette 23 April 2013
DISS40 - Notice of striking-off action discontinued 31 October 2012
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
AA - Annual Accounts 29 October 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 01 September 2011
CH03 - Change of particulars for secretary 01 September 2011
AAMD - Amended Accounts 16 November 2010
AR01 - Annual Return 12 November 2010
CH01 - Change of particulars for director 12 November 2010
CH03 - Change of particulars for secretary 12 November 2010
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 18 June 2010
AA - Annual Accounts 15 April 2010
AA - Annual Accounts 15 April 2010
AR01 - Annual Return 20 November 2009
363s - Annual Return 12 November 2008
363s - Annual Return 12 November 2008
363s - Annual Return 12 November 2008
AA - Annual Accounts 18 August 2008
AA - Annual Accounts 02 February 2008
DISS40 - Notice of striking-off action discontinued 15 January 2008
288b - Notice of resignation of directors or secretaries 27 December 2007
288a - Notice of appointment of directors or secretaries 27 December 2007
GAZ1 - First notification of strike-off action in London Gazette 02 October 2007
AA - Annual Accounts 11 April 2007
GAZ1 - First notification of strike-off action in London Gazette 23 January 2007
395 - Particulars of a mortgage or charge 12 January 2006
363s - Annual Return 10 March 2005
AA - Annual Accounts 31 August 2004
AA - Annual Accounts 20 August 2003
363s - Annual Return 29 July 2003
AA - Annual Accounts 12 June 2003
363s - Annual Return 22 October 2002
AA - Annual Accounts 03 September 2001
363s - Annual Return 09 August 2001
AAMD - Amended Accounts 16 July 2001
AA - Annual Accounts 02 May 2001
363s - Annual Return 07 February 2001
363s - Annual Return 20 August 1999
RESOLUTIONS - N/A 13 November 1998
RESOLUTIONS - N/A 13 November 1998
RESOLUTIONS - N/A 13 November 1998
RESOLUTIONS - N/A 13 November 1998
RESOLUTIONS - N/A 13 November 1998
225 - Change of Accounting Reference Date 13 November 1998
288b - Notice of resignation of directors or secretaries 06 August 1998
288b - Notice of resignation of directors or secretaries 06 August 1998
288a - Notice of appointment of directors or secretaries 06 August 1998
288a - Notice of appointment of directors or secretaries 06 August 1998
287 - Change in situation or address of Registered Office 28 July 1998
NEWINC - New incorporation documents 15 July 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 05 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.