Company NameActionford Limited
DirectorsBimaljit Singh Sandhu and Sean Carey
Company StatusDissolved
Company Number02319021
CategoryPrivate Limited Company
Incorporation Date18 November 1988(35 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Bimaljit Singh Sandhu
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1993(4 years, 2 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Grange Road
Ealing
London
W5 5BX
Secretary NameMr Bimaljit Singh Sandhu
NationalityBritish
StatusCurrent
Appointed10 February 1993(4 years, 2 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Grange Road
Ealing
London
W5 5BX
Director NameSean Carey
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2000(11 years, 6 months after company formation)
Appointment Duration23 years, 11 months
RoleChartered Accountant
Correspondence Address7 Selbourne Close
New Haw
Addlestone
Surrey
KT15 3RG
Director NameAndrew Douglas Cummins
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed10 February 1993(4 years, 2 months after company formation)
Appointment Duration7 years (resigned 08 March 2000)
RoleExecutive Director
Correspondence Address4 Argyll Road
London
W8 7DB
Director NameBarry John Hamilton
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed10 February 1993(4 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 16 August 2000)
RoleExecutive Director
Correspondence Address1721 Albert Road
Melbourne
Victoria
3004
Director NameMr Ross Edwin Luke
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed10 February 1993(4 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 1998)
RoleExecutive Director
Correspondence Address`Sherwood`
Oak End Way
Woodham
Surrey
KT15 3DX
Director NameAndrew George Mobberley
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(11 years, 8 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 16 August 2000)
RoleAccountant
Correspondence Address34 Wolseley Avenue
London
SW19 8BQ

Location

Registered AddressKpmg Corporate Recovery
20 Farringdon Street
London
EC4A 4EN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 March 2001Dissolved (1 page)
18 December 2000Return of final meeting in a members' voluntary winding up (3 pages)
25 August 2000Registered office changed on 25/08/00 from: hudson conway group knightsbridge business centre 1ST floor 50 hans crescent knightsbridge london SW1X 0NA (1 page)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
24 August 2000Declaration of solvency (3 pages)
24 August 2000Appointment of a voluntary liquidator (1 page)
24 August 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 August 2000Authorisation of liquidator (1 page)
15 August 2000New director appointed (3 pages)
30 May 2000New director appointed (2 pages)
13 April 2000Director resigned (1 page)
24 January 2000Return made up to 30/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 December 1999Full accounts made up to 31 March 1999 (10 pages)
3 February 1999Full accounts made up to 31 March 1998 (12 pages)
8 January 1999Return made up to 30/12/98; full list of members (9 pages)
6 November 1998Registered office changed on 06/11/98 from: hudson conway group the business centre 197 knightsbridge london SW7 1RB (1 page)
14 August 1998Director resigned (1 page)
1 February 1998Full accounts made up to 31 March 1997 (13 pages)
23 January 1998Return made up to 30/12/97; no change of members
  • 363(287) ‐ Registered office changed on 23/01/98
(8 pages)
4 March 1997Full accounts made up to 31 March 1996 (12 pages)
19 January 1997Return made up to 04/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 March 1996Accounting reference date shortened from 30/06 to 31/03 (1 page)
19 January 1996Return made up to 04/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 January 1996Full accounts made up to 30 June 1995 (12 pages)
11 May 1995Registered office changed on 11/05/95 from: waldron house 57-63 old church street london SW3 5BS (1 page)