About

Registered Number: 04512630
Date of Incorporation: 15/08/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 23/02/2016 (8 years and 3 months ago)
Registered Address: Summitt House, 13 High Street, Wanstead, London, E11 2AA

 

Based in London, Active-1 Ltd was founded on 15 August 2002. We don't know the number of employees at this business. The company has one director listed as Randerson, Linda at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RANDERSON, Linda 15 March 2004 31 August 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 08 December 2015
DS01 - Striking off application by a company 25 November 2015
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 27 March 2014
TM02 - Termination of appointment of secretary 18 September 2013
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AA - Annual Accounts 12 July 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 14 September 2009
363a - Annual Return 22 August 2008
AA - Annual Accounts 18 June 2008
363a - Annual Return 06 December 2007
AA - Annual Accounts 20 June 2007
363a - Annual Return 07 September 2006
AA - Annual Accounts 18 January 2006
363a - Annual Return 13 September 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 17 September 2004
288b - Notice of resignation of directors or secretaries 14 September 2004
CERTNM - Change of name certificate 19 July 2004
AA - Annual Accounts 03 June 2004
225 - Change of Accounting Reference Date 03 June 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
363s - Annual Return 24 September 2003
CERTNM - Change of name certificate 03 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
288b - Notice of resignation of directors or secretaries 20 August 2002
288b - Notice of resignation of directors or secretaries 20 August 2002
NEWINC - New incorporation documents 15 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.