About

Registered Number: 04791042
Date of Incorporation: 06/06/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 23/06/2015 (9 years ago)
Registered Address: 87 Park Road, Peterborough, Cambridgeshire, PE1 2TN

 

Active Trading Cambs Ltd was founded on 06 June 2003 with its registered office in Cambridgeshire, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this organisation. There are 3 directors listed as Streets Financial Consulting Plc, Streets Financial Consulting Plc, Crocker, Nicholas John, Murray, Clare Bridgette for Active Trading Cambs Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURRAY, Clare Bridgette 06 June 2003 30 March 2009 1
Secretary Name Appointed Resigned Total Appointments
STREETS FINANCIAL CONSULTING PLC, Streets Financial Consulting Plc 31 August 2009 - 1
CROCKER, Nicholas John 21 August 2009 01 July 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2015
SOAS(A) - Striking-off action suspended (Section 652A) 22 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
SOAS(A) - Striking-off action suspended (Section 652A) 13 December 2013
GAZ1(A) - First notification of strike-off in London Gazette) 29 October 2013
AR01 - Annual Return 05 August 2013
SOAS(A) - Striking-off action suspended (Section 652A) 13 April 2013
GAZ1(A) - First notification of strike-off in London Gazette) 19 February 2013
SOAS(A) - Striking-off action suspended (Section 652A) 10 December 2011
SOAS(A) - Striking-off action suspended (Section 652A) 08 March 2011
GAZ1(A) - First notification of strike-off in London Gazette) 01 March 2011
DS01 - Striking off application by a company 18 February 2011
AA - Annual Accounts 11 November 2010
CH03 - Change of particulars for secretary 28 July 2010
TM02 - Termination of appointment of secretary 28 July 2010
AR01 - Annual Return 11 June 2010
CH03 - Change of particulars for secretary 11 June 2010
CH01 - Change of particulars for director 10 June 2010
288a - Notice of appointment of directors or secretaries 28 September 2009
363a - Annual Return 02 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 August 2009
288a - Notice of appointment of directors or secretaries 28 August 2009
CERTNM - Change of name certificate 27 August 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
287 - Change in situation or address of Registered Office 22 July 2009
AA - Annual Accounts 02 March 2009
395 - Particulars of a mortgage or charge 23 August 2008
363a - Annual Return 30 July 2008
AA - Annual Accounts 08 April 2008
363s - Annual Return 22 November 2007
AA - Annual Accounts 18 April 2007
395 - Particulars of a mortgage or charge 30 March 2007
363s - Annual Return 14 August 2006
AA - Annual Accounts 07 March 2006
395 - Particulars of a mortgage or charge 29 July 2005
363s - Annual Return 10 June 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 09 June 2004
287 - Change in situation or address of Registered Office 01 April 2004
225 - Change of Accounting Reference Date 30 September 2003
287 - Change in situation or address of Registered Office 22 July 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
CERTNM - Change of name certificate 07 July 2003
287 - Change in situation or address of Registered Office 17 June 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
NEWINC - New incorporation documents 06 June 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 21 August 2008 Fully Satisfied

N/A

Security agreement 27 March 2007 Fully Satisfied

N/A

Debenture 21 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.