About

Registered Number: 05338698
Date of Incorporation: 21/01/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 04/09/2018 (5 years and 7 months ago)
Registered Address: 17 Ensign House, Admirals Way Canary Wharf, London, E14 9XQ

 

Active Allied Investments Ltd was registered on 21 January 2005 and has its registered office in London. We do not know the number of employees at Active Allied Investments Ltd. There are 5 directors listed as Studer, Heinz, Smart Office Secretaries Limited, Bottan, Claudio, Molchanova, Olga, Signorino, Matteo for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STUDER, Heinz 29 July 2015 - 1
BOTTAN, Claudio 01 February 2005 25 October 2007 1
MOLCHANOVA, Olga 14 February 2014 10 July 2014 1
SIGNORINO, Matteo 25 October 2007 18 November 2011 1
Secretary Name Appointed Resigned Total Appointments
SMART OFFICE SECRETARIES LIMITED 21 January 2005 28 February 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 19 June 2018
DS01 - Striking off application by a company 12 June 2018
TM01 - Termination of appointment of director 21 May 2018
CS01 - N/A 13 February 2018
AA01 - Change of accounting reference date 27 November 2017
AA01 - Change of accounting reference date 25 September 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 21 December 2016
AA01 - Change of accounting reference date 21 September 2016
AR01 - Annual Return 10 February 2016
SH01 - Return of Allotment of shares 22 December 2015
AA - Annual Accounts 10 November 2015
TM01 - Termination of appointment of director 12 August 2015
AP01 - Appointment of director 31 July 2015
AR01 - Annual Return 14 February 2015
AA - Annual Accounts 11 February 2015
DISS40 - Notice of striking-off action discontinued 31 December 2014
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
TM01 - Termination of appointment of director 10 July 2014
RESOLUTIONS - N/A 11 June 2014
AR01 - Annual Return 17 February 2014
AP01 - Appointment of director 14 February 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 07 February 2013
AA01 - Change of accounting reference date 24 January 2013
AD01 - Change of registered office address 15 November 2012
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 04 February 2012
CERTNM - Change of name certificate 28 November 2011
AA - Annual Accounts 23 November 2011
SH01 - Return of Allotment of shares 21 November 2011
AP01 - Appointment of director 21 November 2011
TM01 - Termination of appointment of director 18 November 2011
AP02 - Appointment of corporate director 18 November 2011
TM02 - Termination of appointment of secretary 18 November 2011
CERTNM - Change of name certificate 17 October 2011
RESOLUTIONS - N/A 17 August 2011
CONNOT - N/A 12 July 2011
AR01 - Annual Return 17 February 2011
CH04 - Change of particulars for corporate secretary 17 February 2011
AA - Annual Accounts 28 October 2010
AD01 - Change of registered office address 21 October 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH04 - Change of particulars for corporate secretary 29 January 2010
AA - Annual Accounts 27 November 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 26 January 2009
287 - Change in situation or address of Registered Office 26 November 2008
363s - Annual Return 16 April 2008
AA - Annual Accounts 21 February 2008
363s - Annual Return 08 November 2007
288a - Notice of appointment of directors or secretaries 05 November 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
CERTNM - Change of name certificate 22 October 2007
363s - Annual Return 25 July 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
288b - Notice of resignation of directors or secretaries 13 June 2006
AA - Annual Accounts 22 May 2006
363s - Annual Return 17 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2005
NEWINC - New incorporation documents 21 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.