Company NameActfarm Limited
Company StatusDissolved
Company Number03016159
CategoryPrivate Limited Company
Incorporation Date31 January 1995(29 years, 3 months ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1552Manufacture of ice cream
SIC 10520Manufacture of ice cream

Directors

Director NameMs Christine Hilder
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2000(5 years, 9 months after company formation)
Appointment Duration11 years, 10 months (closed 18 September 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Harvist Road
London
NW6 6SH
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed31 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr John Arthur Rutter
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1995(6 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 01 June 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Bredward Close
Slough
Berkshire
SL1 7DL
Director NameJulian Edward Tomkins
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1995(6 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 17 November 2000)
RoleSales Executive
Correspondence AddressSouth Lodge Farm Holdenby
Northampton
NN6 8DL
Secretary NameMarie Der Azizian
NationalityBritish
StatusResigned
Appointed16 August 2000(5 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 February 2005)
RoleCompany Director
Correspondence Address10 Gateway Trading Estate
Hythe Road
London
NW10 6RJ
Director NameCarl Ernsting
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2000(5 years, 9 months after company formation)
Appointment Duration7 years (resigned 11 December 2007)
RoleManaging Director
Correspondence Address48 Harvist Road
London
NW6 6SH
Secretary NameMr John Arthur Rutter
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(10 years after company formation)
Appointment Duration6 years, 6 months (resigned 23 August 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Bredward Close
Slough
Berkshire
SL1 7DL
Secretary NameMr John Arthur Rutter
NationalityBritish
StatusResigned
Appointed15 February 2005(10 years after company formation)
Appointment Duration6 years, 6 months (resigned 23 August 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Bredward Close
Slough
Berkshire
SL1 7DL
Secretary NameMrs Shamila Ramlani Fernando
StatusResigned
Appointed26 January 2012(16 years, 12 months after company formation)
Appointment Duration1 month (resigned 01 March 2012)
RoleCompany Director
Correspondence Address10 Gateway Trading Estate
Hythe Road
London
NW10 6RJ
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed31 January 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address10 Gateway Trading Estate
Hythe Road
London
NW10 6RJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
1 June 2012Termination of appointment of Shamila Fernando as a secretary (1 page)
1 June 2012Termination of appointment of Shamila Ramlani Fernando as a secretary on 1 March 2012 (1 page)
29 May 2012Application to strike the company off the register (3 pages)
29 May 2012Application to strike the company off the register (3 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
Statement of capital on 2012-02-01
  • GBP 100
(3 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
Statement of capital on 2012-02-01
  • GBP 100
(3 pages)
26 January 2012Appointment of Mrs Shamila Ramlani Fernando as a secretary on 26 January 2012 (1 page)
26 January 2012Appointment of Mrs Shamila Ramlani Fernando as a secretary (1 page)
1 September 2011Termination of appointment of John Rutter as a secretary (2 pages)
1 September 2011Termination of appointment of John Rutter as a secretary (2 pages)
31 August 2011Registered office address changed from 17 Bredward Close Burnham Slough Berkshire SL1 7DL on 31 August 2011 (2 pages)
31 August 2011Registered office address changed from 17 Bredward Close Burnham Slough Berkshire SL1 7DL on 31 August 2011 (2 pages)
13 April 2011Total exemption full accounts made up to 31 July 2010 (6 pages)
13 April 2011Total exemption full accounts made up to 31 July 2010 (6 pages)
26 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
26 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
26 April 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
26 April 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
15 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Miss Christine Hilder on 1 January 2010 (2 pages)
15 February 2010Director's details changed for Miss Christine Hilder on 1 January 2010 (2 pages)
15 February 2010Director's details changed for Miss Christine Hilder on 1 January 2010 (2 pages)
15 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
20 May 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
20 May 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
2 March 2009Return made up to 31/01/09; full list of members (3 pages)
2 March 2009Return made up to 31/01/09; full list of members (3 pages)
10 September 2008Registered office changed on 10/09/2008 from 10 gateway trading estate hythe road london NW10 6RJ (1 page)
10 September 2008Registered office changed on 10/09/2008 from 10 gateway trading estate hythe road london NW10 6RJ (1 page)
15 May 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
15 May 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
11 February 2008Return made up to 31/01/08; full list of members (2 pages)
11 February 2008Return made up to 31/01/08; full list of members (2 pages)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
15 February 2007Return made up to 31/01/07; full list of members (7 pages)
15 February 2007Return made up to 31/01/07; full list of members (7 pages)
19 January 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
19 January 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
6 March 2006Return made up to 31/01/06; full list of members (7 pages)
6 March 2006Return made up to 31/01/06; full list of members (7 pages)
5 February 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
5 February 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
21 September 2005New secretary appointed (2 pages)
21 September 2005New secretary appointed (2 pages)
2 March 2005Return made up to 31/01/05; full list of members (7 pages)
2 March 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 January 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
29 January 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
23 June 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
23 June 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
23 January 2004Return made up to 31/01/04; full list of members (7 pages)
23 January 2004Return made up to 31/01/04; full list of members (7 pages)
21 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
21 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
24 January 2003Return made up to 31/01/03; full list of members (7 pages)
24 January 2003Return made up to 31/01/03; full list of members (7 pages)
19 March 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
19 March 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
1 March 2002Return made up to 31/01/02; full list of members (6 pages)
1 March 2002Return made up to 31/01/02; full list of members (6 pages)
19 April 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 April 2001Return made up to 31/01/01; full list of members (6 pages)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
13 February 2001New secretary appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001Secretary resigned;director resigned (1 page)
13 February 2001New secretary appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001Secretary resigned;director resigned (1 page)
21 December 2000Accounts for a small company made up to 31 July 2000 (4 pages)
21 December 2000Accounts for a small company made up to 31 July 2000 (4 pages)
22 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
22 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
6 March 2000Return made up to 31/01/00; full list of members (6 pages)
6 March 2000Return made up to 31/01/00; full list of members (6 pages)
31 March 1999Accounts for a small company made up to 31 July 1998 (7 pages)
31 March 1999Accounts for a small company made up to 31 July 1998 (7 pages)
18 March 1999Return made up to 31/01/99; full list of members (4 pages)
18 March 1999Return made up to 31/01/99; full list of members (4 pages)
14 April 1998Return made up to 31/01/98; full list of members (6 pages)
14 April 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 1998Accounts for a small company made up to 31 July 1997 (7 pages)
1 April 1998Accounts for a small company made up to 31 July 1997 (7 pages)
28 April 1997Accounts for a small company made up to 31 July 1996 (8 pages)
28 April 1997Accounts for a small company made up to 31 July 1996 (8 pages)
26 January 1997Return made up to 31/01/97; full list of members (6 pages)
26 January 1997Return made up to 31/01/97; full list of members (6 pages)
21 August 1996Registered office changed on 21/08/96 from: 51 st thomas street london SE1 3QX (1 page)
21 August 1996Registered office changed on 21/08/96 from: 51 st thomas street london SE1 3QX (1 page)
5 August 1996Accounts for a small company made up to 31 July 1995 (8 pages)
5 August 1996Accounts for a small company made up to 31 July 1995 (8 pages)
21 April 1996Return made up to 31/01/96; full list of members (6 pages)
21 April 1996Ad 16/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 April 1996Ad 16/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 April 1996Return made up to 31/01/96; full list of members (6 pages)
28 September 1995Accounting reference date notified as 31/07 (1 page)
28 September 1995Accounting reference date notified as 31/07 (1 page)
8 September 1995Ad 06/09/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 September 1995Registered office changed on 08/09/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
8 September 1995Registered office changed on 08/09/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
8 September 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
8 September 1995Director resigned;new director appointed (2 pages)
8 September 1995Ad 06/09/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 April 1995£ nc 100/1000000 06/04/95 (1 page)
19 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
19 April 1995£ nc 100/1000000 06/04/95 (1 page)
19 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
19 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 January 1995Incorporation (15 pages)