About

Registered Number: 07706678
Date of Incorporation: 15/07/2011 (12 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 31/07/2018 (5 years and 10 months ago)
Registered Address: REDFERN LEGAL LLP, 7 Henrietta Street, London, WC2E 8PS

 

Attivio Uk Ltd was registered on 15 July 2011 and are based in London, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this company. There are 6 directors listed as Redfern Legal Llp, Citron, Joel Tomas, Cooke, Alan Philip, Cooke, Alan Philip, Caramanli, Hishaam, Riaz, Ali for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CITRON, Joel Tomas 15 July 2011 - 1
COOKE, Alan Philip 15 July 2011 - 1
CARAMANLI, Hishaam 15 July 2011 21 January 2014 1
RIAZ, Ali 15 July 2011 21 November 2014 1
Secretary Name Appointed Resigned Total Appointments
REDFERN LEGAL LLP 11 December 2015 - 1
COOKE, Alan Philip 15 July 2011 11 December 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 15 May 2018
DS01 - Striking off application by a company 02 May 2018
CS01 - N/A 28 July 2017
AA - Annual Accounts 06 June 2017
AA - Annual Accounts 08 August 2016
TM02 - Termination of appointment of secretary 20 July 2016
CS01 - N/A 20 July 2016
RP04 - N/A 05 January 2016
DISS40 - Notice of striking-off action discontinued 19 December 2015
AR01 - Annual Return 17 December 2015
AD01 - Change of registered office address 16 December 2015
TM01 - Termination of appointment of director 16 December 2015
AP04 - Appointment of corporate secretary 16 December 2015
GAZ1 - First notification of strike-off action in London Gazette 10 November 2015
AA01 - Change of accounting reference date 21 September 2015
AA - Annual Accounts 23 October 2014
AD01 - Change of registered office address 16 September 2014
TM02 - Termination of appointment of secretary 16 September 2014
AR01 - Annual Return 12 August 2014
TM01 - Termination of appointment of director 17 June 2014
AA - Annual Accounts 01 November 2013
AP04 - Appointment of corporate secretary 09 August 2013
TM02 - Termination of appointment of secretary 09 August 2013
AR01 - Annual Return 06 August 2013
CH01 - Change of particulars for director 06 August 2013
DISS40 - Notice of striking-off action discontinued 20 April 2013
AA - Annual Accounts 19 April 2013
TM01 - Termination of appointment of director 18 March 2013
DISS16(SOAS) - N/A 01 March 2013
GAZ1 - First notification of strike-off action in London Gazette 29 January 2013
AR01 - Annual Return 16 August 2012
CH03 - Change of particulars for secretary 16 August 2012
CH01 - Change of particulars for director 15 August 2012
CH01 - Change of particulars for director 15 August 2012
CH01 - Change of particulars for director 15 August 2012
CH01 - Change of particulars for director 15 August 2012
CH01 - Change of particulars for director 15 August 2012
AP04 - Appointment of corporate secretary 26 April 2012
AD01 - Change of registered office address 25 August 2011
AA01 - Change of accounting reference date 15 July 2011
NEWINC - New incorporation documents 15 July 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.