Company NameActiv 8 Solutions Limited
Company StatusDissolved
Company Number02654749
CategoryPrivate Limited Company
Incorporation Date16 October 1991(32 years, 6 months ago)
Dissolution Date28 July 2009 (14 years, 8 months ago)
Previous NameSeemore Performance Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDerek John Cameron
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1992(1 year after company formation)
Appointment Duration16 years, 9 months (closed 28 July 2009)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Old Palace
Bull Lane
Wrotham
Kent
TN15 7RF
Director NameMr John Hersey-Walker
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1992(1 year after company formation)
Appointment Duration16 years, 9 months (closed 28 July 2009)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressThe Penthouse
5 The Manor House Duggan Drive
Chislehurst
Kent
BR7 5EJ
Secretary NameMr John Hersey-Walker
NationalityBritish
StatusClosed
Appointed16 October 1992(1 year after company formation)
Appointment Duration16 years, 9 months (closed 28 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Penthouse
5 The Manor House Duggan Drive
Chislehurst
Kent
BR7 5EJ
Director NamePeter Summerfield
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 17 June 1996)
RoleCompany Director
Correspondence AddressStopse House
Buckland Village
Aston Clinton
Bucks
HP22 5HZ
Director NameMichael Seymour
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(8 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 June 2001)
RoleManaging Director
Correspondence Address1 South Drive
Sutton
Surrey
SM2 7PH

Location

Registered AddressNumeric House
98 Station Road
Sidcup
Kent
DA15 7BY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
6 April 2009Application for striking-off (1 page)
28 October 2008Return made up to 16/10/08; full list of members (4 pages)
26 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
26 November 2007Company name changed seemore performance LTD\certificate issued on 26/11/07 (2 pages)
13 November 2007Return made up to 16/10/07; full list of members (3 pages)
8 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
14 November 2006Return made up to 16/10/06; full list of members (7 pages)
22 December 2005Accounts for a small company made up to 30 June 2005 (5 pages)
23 November 2005Return made up to 16/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 March 2005Accounts for a small company made up to 30 June 2004 (5 pages)
12 November 2004Return made up to 16/10/04; full list of members (7 pages)
16 December 2003Accounts for a small company made up to 30 June 2003 (5 pages)
6 December 2003Return made up to 16/10/03; full list of members (7 pages)
17 January 2003Accounts for a small company made up to 30 June 2002 (4 pages)
20 November 2002Return made up to 16/10/02; full list of members (7 pages)
8 January 2002Return made up to 16/10/01; full list of members (7 pages)
24 December 2001Accounts for a small company made up to 30 June 2001 (4 pages)
7 December 2001Director resigned (1 page)
20 January 2001Accounts for a small company made up to 30 June 2000 (4 pages)
12 December 2000Return made up to 16/10/00; change of members (7 pages)
21 March 2000Company name changed music post LIMITED\certificate issued on 22/03/00 (2 pages)
20 March 2000New director appointed (2 pages)
26 November 1999Full accounts made up to 30 June 1999 (6 pages)
12 November 1999Return made up to 16/10/99; full list of members (6 pages)
16 March 1999Return made up to 16/10/98; no change of members (7 pages)
15 December 1998Full accounts made up to 30 June 1998 (7 pages)
11 November 1997Full accounts made up to 30 June 1997 (6 pages)
11 November 1997Return made up to 16/10/97; full list of members (7 pages)
22 November 1996Return made up to 16/10/96; full list of members (7 pages)
21 November 1996Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
3 November 1996Full accounts made up to 31 March 1996 (6 pages)
6 September 1996Director resigned (1 page)
14 November 1995Return made up to 16/10/95; no change of members (6 pages)
3 November 1995Full accounts made up to 31 March 1995 (6 pages)