Company NameActa Investments (Australia) Limited
Company StatusDissolved
Company Number01346583
CategoryPrivate Limited Company
Incorporation Date3 January 1978(46 years, 4 months ago)
Dissolution Date1 December 2009 (14 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter Arthur Walker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2002(24 years, 5 months after company formation)
Appointment Duration7 years, 6 months (closed 01 December 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address64 Connaught Avenue
Chingford
London
E4 7AA
Director NameJohn Mark Woollacott
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAustralian
StatusClosed
Appointed23 April 2007(29 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 01 December 2009)
RoleAccountant
Correspondence Address55 Eagle Wharf
43 Lafone Street
London
SE1 2LZ
Secretary NameMrs Bernadette Allinson
StatusClosed
Appointed05 October 2007(29 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 01 December 2009)
RoleCompany Director
Correspondence AddressVilla 31, Street 5
Meadows 1
Dubai
United Arab Emirates
Director NameMr Flemming Dalgaard
Date of BirthAugust 1964 (Born 59 years ago)
NationalityDanish
StatusClosed
Appointed16 April 2008(30 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 01 December 2009)
RoleSvp & Managing Director, Europe
Country of ResidenceUnited Kingdom
Correspondence Address8 Netherton Road
St Margarets
Twickenham
Middlesex
TW1 1LZ
Director NameMr Michael David Denchfield
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(13 years, 12 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 April 1996)
RoleChartered Accountant
Correspondence Address7 View Road
Highgate
London
N6 4DJ
Director NameMr Adam Salusbury Humphryes
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(13 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 1995)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressEleanor House
Gilbert Street
Ropley
Hampshire
SO24 0BY
Director NameMr Michael Richard Fox Cartwright
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(13 years, 12 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 17 January 1992)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerlands De Burgh Park
Banstead
Surrey
SM7 2PP
Secretary NameMr Geoffrey John Beckett
NationalityBritish
StatusResigned
Appointed28 December 1991(13 years, 12 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 17 January 1992)
RoleCompany Director
Correspondence Address48 Galton Road
Westcliff On Sea
Essex
SS0 8LA
Secretary NameMr Guy Robert Cheeseman
NationalityBritish
StatusResigned
Appointed17 January 1992(14 years after company formation)
Appointment Duration5 years, 5 months (resigned 01 July 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address60 St Johns Park
Blackheath
London
SE3 7JP
Director NameMr Peter Arthur Walker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(17 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 1997)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address64 Connaught Avenue
Chingford
London
E4 7AA
Director NameMr Robert Barclay Woods
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1996(18 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Rectory
Frilsham
Newbury
RG18 9XH
Director NameAnthony John Mason
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1996(18 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 1997)
RoleCompany Director
Correspondence Address13 Hawthorn Road
Hornsey
London
N8 7LY
Director NameMr Richard Michael Gradon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(19 years, 6 months after company formation)
Appointment Duration9 years (resigned 30 June 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSummer House
18 Granville Road
Oxted
Surrey
RH8 0DA
Director NameNicholas John Monteith
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(19 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 2002)
RoleChartered Accountant
Correspondence Address45 Mayfair Avenue
Worcester Park
Surrey
KT4 7SH
Director NameMr Michael Owen
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(19 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2000)
RoleChartered Accountant
Correspondence Address1 Thornfield Gardens
Sandown Park
Tunbridge Wells
Kent
TN2 4RZ
Secretary NameMr Michael Owen
NationalityBritish
StatusResigned
Appointed01 July 1997(19 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2000)
RoleChartered Accountant
Correspondence Address1 Thornfield Gardens
Sandown Park
Tunbridge Wells
Kent
TN2 4RZ
Director NameMr John Michael Laver
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(22 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 April 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House Homestead Road
Edenbridge
Kent
TN8 6JD
Secretary NameMr John Michael Laver
NationalityBritish
StatusResigned
Appointed31 October 2000(22 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 April 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House Homestead Road
Edenbridge
Kent
TN8 6JD
Director NameMrs Sandra Scott
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(23 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 December 2004)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address40 The Grove
Ealing
London
W5 5LH
Secretary NameMrs Sandra Scott
NationalityBritish
StatusResigned
Appointed20 April 2001(23 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 December 2004)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address40 The Grove
Ealing
London
W5 5LH
Director NameMr David Jack Leonard
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2004(26 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFlat 10
10 Abbey Orchard Street
London
SW1P 2JP
Secretary NameMr David Jack Leonard
NationalityBritish
StatusResigned
Appointed08 December 2004(26 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFlat 10
10 Abbey Orchard Street
London
SW1P 2JP
Director NameMichael Ellis Moore
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2006(28 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 October 2008)
RoleSenior Vice President
Correspondence AddressDp World
Dubai
United Arab Emirates
Director NameMr Derek Shaw
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(28 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 April 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Granville Road
Oxted
Surrey
RH8 0BX
Secretary NameMr Nicholas Haydn Glyndwr Rees
NationalityBritish
StatusResigned
Appointed31 August 2006(28 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 April 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address80 Frankfurt Road
London
SE24 9NY
Director NameMr Patrick William Walters
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(29 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 16 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTucker Mill
Sway Road
Lymington
SO41 8NN
Secretary NameSameer Dileep Damle
NationalityBritish
StatusResigned
Appointed23 April 2007(29 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 October 2007)
RoleCompany Director
Correspondence Address76 St. Saviours Wharf
8 Shad Thames
London
SE1 2YP

Location

Registered Address16 Palace Street
London
SW1E 5JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£2,137,465

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2009First Gazette notice for voluntary strike-off (1 page)
5 August 2009Application for striking-off (2 pages)
15 January 2009Return made up to 01/01/09; full list of members (4 pages)
7 November 2008Secretary's change of particulars / bernadette allinson / 23/10/2008 (1 page)
31 October 2008Appointment terminated director michael moore (1 page)
12 September 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
25 April 2008Director appointed flemming dalgaard (1 page)
17 April 2008Appointment terminated director patrick walters (1 page)
21 January 2008Return made up to 01/01/08; full list of members (3 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (9 pages)
18 October 2007Secretary resigned (1 page)
18 October 2007New secretary appointed (1 page)
31 May 2007New director appointed (2 pages)
21 May 2007New director appointed (1 page)
21 May 2007Director resigned (1 page)
8 May 2007Secretary resigned (1 page)
8 May 2007New secretary appointed (1 page)
30 January 2007Return made up to 01/01/07; full list of members (2 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
3 October 2006Secretary resigned (1 page)
3 October 2006New secretary appointed (1 page)
3 October 2006Director resigned (1 page)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006Director resigned (1 page)
21 June 2006Secretary's particulars changed;director's particulars changed (1 page)
21 March 2006Registered office changed on 21/03/06 from: 79 pall mall london SW1Y 5EJ (1 page)
13 February 2006Return made up to 01/01/06; full list of members (7 pages)
9 June 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
1 February 2005Return made up to 01/01/05; full list of members (6 pages)
5 January 2005Secretary resigned;director resigned (1 page)
5 January 2005New secretary appointed;new director appointed (10 pages)
19 August 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
28 January 2004Return made up to 01/01/04; full list of members (6 pages)
6 September 2003Full accounts made up to 31 December 2002 (10 pages)
30 January 2003Return made up to 28/12/02; full list of members (6 pages)
23 October 2002Full accounts made up to 31 December 2001 (10 pages)
26 June 2002Director resigned (1 page)
26 June 2002New director appointed (3 pages)
4 January 2002Return made up to 28/12/01; full list of members (6 pages)
6 September 2001Full accounts made up to 31 December 2000 (9 pages)
30 April 2001New secretary appointed;new director appointed (1 page)
30 April 2001Secretary resigned;director resigned (1 page)
31 January 2001Return made up to 28/12/00; full list of members (6 pages)
17 November 2000Secretary resigned;director resigned (2 pages)
17 November 2000New secretary appointed;new director appointed (5 pages)
16 October 2000Full accounts made up to 31 December 1999 (11 pages)
12 January 2000Return made up to 28/12/99; full list of members (5 pages)
13 August 1999Full accounts made up to 31 December 1998 (11 pages)
18 January 1999Return made up to 28/12/98; no change of members (5 pages)
12 August 1998Full accounts made up to 31 December 1997 (12 pages)
11 September 1997Full accounts made up to 31 December 1996 (12 pages)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
16 July 1997New director appointed (2 pages)
16 July 1997New secretary appointed;new director appointed (2 pages)
16 July 1997New director appointed (2 pages)
16 July 1997Registered office changed on 16/07/97 from: beagle house braham street london E1 8EP (1 page)
16 July 1997Director resigned (1 page)
16 July 1997Secretary resigned (1 page)
6 March 1997Full accounts made up to 31 December 1995 (12 pages)
27 January 1997Return made up to 28/12/96; no change of members (7 pages)
22 May 1996New director appointed (3 pages)
22 May 1996New director appointed (3 pages)
22 May 1996Director resigned (1 page)
10 January 1996Return made up to 28/12/95; no change of members (6 pages)
15 November 1995New director appointed (2 pages)
15 November 1995Director resigned (2 pages)
2 October 1995Full accounts made up to 31 December 1994 (11 pages)
3 January 1978Incorporation (46 pages)