About

Registered Number: 05502667
Date of Incorporation: 07/07/2005 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 30/08/2016 (7 years and 8 months ago)
Registered Address: 106 Charter Avenue, Ilford, Essex, IG2 7AD,

 

Domain Active Europe Ltd was setup in 2005, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this organisation. The current directors of this business are listed as York, Brendan, Taylor, Lee, York, Brendan, Moore, Richard Edward, Taylor, Lee, Wills, Vernon Alan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YORK, Brendan 11 October 2012 - 1
MOORE, Richard Edward 07 July 2005 06 October 2010 1
TAYLOR, Lee 06 October 2010 21 April 2011 1
WILLS, Vernon Alan 07 July 2005 06 October 2010 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Lee 06 October 2010 21 April 2011 1
YORK, Brendan 25 January 2011 25 October 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 August 2016
AD01 - Change of registered office address 27 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 14 June 2016
DS01 - Striking off application by a company 07 June 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 24 July 2013
MR04 - N/A 16 May 2013
AA - Annual Accounts 05 March 2013
CH01 - Change of particulars for director 13 February 2013
TM02 - Termination of appointment of secretary 13 February 2013
TM01 - Termination of appointment of director 09 November 2012
AP01 - Appointment of director 09 November 2012
AR01 - Annual Return 10 August 2012
CH01 - Change of particulars for director 23 July 2012
AA - Annual Accounts 26 January 2012
CH03 - Change of particulars for secretary 23 September 2011
AR01 - Annual Return 17 August 2011
AA01 - Change of accounting reference date 20 June 2011
AA - Annual Accounts 31 May 2011
AD01 - Change of registered office address 26 May 2011
TM01 - Termination of appointment of director 09 May 2011
TM02 - Termination of appointment of secretary 09 May 2011
MG01 - Particulars of a mortgage or charge 09 March 2011
AP01 - Appointment of director 31 January 2011
AP03 - Appointment of secretary 31 January 2011
AP01 - Appointment of director 24 November 2010
DISS40 - Notice of striking-off action discontinued 24 November 2010
AP03 - Appointment of secretary 23 November 2010
TM01 - Termination of appointment of director 23 November 2010
TM01 - Termination of appointment of director 23 November 2010
TM02 - Termination of appointment of secretary 23 November 2010
AR01 - Annual Return 23 November 2010
CH01 - Change of particulars for director 23 November 2010
CH01 - Change of particulars for director 23 November 2010
GAZ1 - First notification of strike-off action in London Gazette 02 November 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 30 July 2009
288c - Notice of change of directors or secretaries or in their particulars 30 July 2009
287 - Change in situation or address of Registered Office 12 February 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 10 September 2008
AA - Annual Accounts 19 February 2008
363a - Annual Return 25 October 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
353a - Register of members in non-legible form 16 October 2007
288b - Notice of resignation of directors or secretaries 03 August 2007
287 - Change in situation or address of Registered Office 17 July 2007
AA - Annual Accounts 09 May 2007
363s - Annual Return 31 July 2006
NEWINC - New incorporation documents 07 July 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 03 March 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.