Company NameNonverdibble Plc
Company StatusDissolved
Company Number03235288
CategoryPublic Limited Company
Incorporation Date8 August 1996(27 years, 8 months ago)
Dissolution Date22 December 1998 (25 years, 4 months ago)
Previous NameActiveblend Plc

Directors

Director NameAnthony Collins
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1997(6 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (closed 22 December 1998)
RoleCompany Director
Correspondence Address436 Longbridge Road
Barking
Essex
IG11 9EA
Director NameRonnie Sugar
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(6 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 05 October 1997)
RoleCompany Director
Correspondence Address436 Longbridge Road
Barking
Essex
IG11 9EA
Secretary NameIan Malcolm Gorsuch
NationalityBritish
StatusResigned
Appointed26 February 1997(6 months, 3 weeks after company formation)
Appointment Duration3 months (resigned 02 June 1997)
RoleChartered Accountant
Correspondence AddressPriestley House Priestley Gardens
Chadwell Heath
Romford
RM6 4SN
Secretary NameRonnie Sugar
NationalityBritish
StatusResigned
Appointed02 June 1997(9 months, 4 weeks after company formation)
Appointment Duration4 months (resigned 05 October 1997)
RoleCompany Director
Correspondence Address436 Longbridge Road
Barking
Essex
IG11 9EA
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed08 August 1996(same day as company formation)
Correspondence AddressInternational House 31 Church Road
Hendon
London
NW4 4EB
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed08 August 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed08 August 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address2 Lansdowne Row Berkeley Square
Suite 5
London
W1X 2HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

22 December 1998Final Gazette dissolved via compulsory strike-off (1 page)
1 September 1998First Gazette notice for compulsory strike-off (1 page)
9 December 1997Registered office changed on 09/12/97 from: 5 north end road golders green london NW11 7RJ (1 page)
8 December 1997Secretary resigned;director resigned (1 page)
20 August 1997Memorandum and Articles of Association (9 pages)
18 August 1997Company name changed activeblend PLC\certificate issued on 19/08/97 (2 pages)
11 June 1997Registered office changed on 11/06/97 from: priestley house priestley gardens chadwell heath romford RM6 4SN (1 page)
11 June 1997New secretary appointed (2 pages)
11 June 1997Secretary resigned (1 page)
25 March 1997Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
18 March 1997Director resigned (1 page)
18 March 1997Certificate of authorisation to commence business and borrow (1 page)
18 March 1997Application to commence business (2 pages)
18 March 1997Registered office changed on 18/03/97 from: 31 church road hendon london NW4 4EB (1 page)
8 August 1996Incorporation (15 pages)