Company NameActive Media Marketing Limited
Company StatusDissolved
Company Number02930269
CategoryPrivate Limited Company
Incorporation Date18 May 1994(29 years, 11 months ago)
Dissolution Date6 August 2002 (21 years, 8 months ago)
Previous NameQuick Profit Limited

Business Activity

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

Directors

Director NameAlan Elkin
Date of BirthMay 1940 (Born 84 years ago)
NationalityAmerican
StatusClosed
Appointed10 June 1994(3 weeks, 2 days after company formation)
Appointment Duration8 years, 1 month (closed 06 August 2002)
RoleCompany Chief Executive Office
Correspondence Address17 Woodhaven Drive
New City
New York 10956
United States
Director NameArthur Wagner
Date of BirthMarch 1940 (Born 84 years ago)
NationalityAmerican
StatusClosed
Appointed10 June 1994(3 weeks, 2 days after company formation)
Appointment Duration8 years, 1 month (closed 06 August 2002)
RolePresident
Country of ResidenceUnited States
Correspondence Address10 Croyden Lane
New York City
New York
10956
Secretary NameDavid Fletcher
NationalityBritish
StatusClosed
Appointed09 November 1998(4 years, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 06 August 2002)
RoleCompany Director
Correspondence Address5 Portland Street
St. Albans
Hertfordshire
AL3 4RA
Secretary NameGail Bond
NationalityBritish
StatusResigned
Appointed10 June 1994(3 weeks, 2 days after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 1996)
RoleSecretary
Correspondence Address33 Glenburnie Road
Upper Tooting
London
SW17 7NG
Secretary NameDaniel Okeefe
NationalityIrish
StatusResigned
Appointed01 June 1996(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 09 November 1998)
RoleCompany Director
Correspondence Address89 Beulah Road
Walthamston
London
E17
Director NameExpress Directors Limited (Corporation)
StatusResigned
Appointed18 May 1994(same day as company formation)
Correspondence Address4 Blackett Drive
Heather
Coalville
Leicestershire
LE67 2RL
Secretary NameExpress Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 1994(same day as company formation)
Correspondence Address4 Blackett Drive
Heather
Coalville
Leicestershire
LE67 2RL

Location

Registered Address10th Floor Centre Point
103 New Oxford Street
London
WC1A 1HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth-£57,969
Current Liabilities£57,969

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

6 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2002First Gazette notice for voluntary strike-off (1 page)
7 March 2002Application for striking-off (1 page)
14 May 2001Return made up to 18/05/01; full list of members (6 pages)
31 July 2000Full accounts made up to 30 June 1999 (11 pages)
7 July 2000Return made up to 18/05/00; full list of members
  • 363(287) ‐ Registered office changed on 07/07/00
(6 pages)
12 August 1999Return made up to 18/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 February 1999Secretary resigned (1 page)
26 February 1999New secretary appointed (2 pages)
11 November 1998Return made up to 18/05/98; full list of members (6 pages)
6 May 1998Full accounts made up to 30 June 1997 (11 pages)
8 June 1997Return made up to 18/05/97; no change of members (4 pages)
13 May 1997Full accounts made up to 30 June 1996 (11 pages)
18 November 1996New secretary appointed (2 pages)
19 August 1996Secretary resigned (1 page)
5 June 1996Full accounts made up to 30 June 1995 (12 pages)
10 August 1995Return made up to 18/05/95; full list of members (6 pages)