Company NameActive Data 2000 Limited
Company StatusDissolved
Company Number03601672
CategoryPrivate Limited Company
Incorporation Date21 July 1998(25 years, 9 months ago)
Dissolution Date15 November 2011 (12 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Bright Omavia Apinoko
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1998(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address99 Orchard Grove
Edgware
Middlesex
HA8 5BN
Director NameSusan Buhagiar
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Secretary NameMaureen Arene
NationalityBritish
StatusResigned
Appointed21 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address101 Park View Road
London
N17 9BL
Secretary NameBryan Buhagiar
NationalityBritish
StatusResigned
Appointed21 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Secretary NameShaza Sayeed
NationalityBritish
StatusResigned
Appointed01 March 1999(7 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 10 April 2005)
RoleSecretary
Correspondence Address65 Aboyne Road
London
NW10 0EY
Director NameEse Apinoko
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(4 years after company formation)
Appointment Duration2 years, 8 months (resigned 15 April 2005)
RoleBeautician
Correspondence Address58 Juffries House
Stone Bridge Helesden
London
NW10 8BR
Secretary NameMr Eric Smith
NationalityBritish
StatusResigned
Appointed14 April 2005(6 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 July 2010)
RoleSecretary
Correspondence AddressBlackstone House Churchill Gardens
Pimlico
Westminter
London
SW1V 3DT

Location

Registered Address99 Orchard Grove
Edgware
Middlesex
HA8 5BN
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Turnover£49,895
Gross Profit£43,435
Net Worth£28,176
Cash£105
Current Liabilities£2,592

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
31 October 2010Termination of appointment of Eric Smith as a secretary (1 page)
31 October 2010Annual return made up to 21 July 2010 with a full list of shareholders
Statement of capital on 2010-10-31
  • GBP 2
(3 pages)
31 October 2010Termination of appointment of Eric Smith as a secretary (1 page)
31 October 2010Annual return made up to 21 July 2010 with a full list of shareholders
Statement of capital on 2010-10-31
  • GBP 2
(3 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (19 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (19 pages)
6 November 2009Annual return made up to 21 July 2009 with a full list of shareholders (3 pages)
6 November 2009Annual return made up to 21 July 2009 with a full list of shareholders (3 pages)
7 October 2009Total exemption full accounts made up to 31 July 2008 (20 pages)
7 October 2009Total exemption full accounts made up to 31 July 2008 (20 pages)
1 May 2009Return made up to 21/07/06; no change of members (5 pages)
1 May 2009Return made up to 21/07/06; no change of members (5 pages)
1 May 2009Return made up to 21/07/08; no change of members (5 pages)
1 May 2009Return made up to 21/07/08; no change of members (5 pages)
21 April 2009Appointment Terminated Secretary shaza sayeed (1 page)
21 April 2009Director's change of particulars / bright apinoko / 10/03/2009 (2 pages)
21 April 2009Secretary's change of particulars / eric smith / 01/02/2009 (2 pages)
21 April 2009Appointment terminated secretary shaza sayeed (1 page)
21 April 2009Registered office changed on 21/04/2009 from 76 tubbs road london NW10 4RE (1 page)
21 April 2009Secretary's Change of Particulars / eric smith / 01/02/2009 / Title was: , now: mr; HouseName/Number was: , now: blackstone house; Street was: 99 orchard grove, now: churchill gardens; Area was: , now: pimlico; Post Town was: edgware, now: westminter; Region was: middlesex, now: london; Post Code was: HA8 5BN, now: SW1V 3DT; Country was: , now: eng (2 pages)
21 April 2009Director's Change of Particulars / bright apinoko / 10/03/2009 / Title was: , now: mr; HouseName/Number was: , now: 99; Street was: 76 tubbs road, now: orchard grove; Post Town was: london, now: edgware; Region was: , now: middlesex; Post Code was: NW10 4RE, now: HA8 5BN; Country was: , now: england (2 pages)
21 April 2009Registered office changed on 21/04/2009 from 76 tubbs road london NW10 4RE (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
4 September 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
4 September 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
20 October 2006Total exemption full accounts made up to 31 July 2006 (10 pages)
20 October 2006Total exemption full accounts made up to 31 July 2006 (10 pages)
29 August 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
29 August 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
21 March 2006Return made up to 21/07/05; full list of members (7 pages)
21 March 2006Return made up to 21/07/05; full list of members (7 pages)
31 May 2005New secretary appointed (2 pages)
31 May 2005Return made up to 21/07/04; full list of members (7 pages)
31 May 2005New secretary appointed (2 pages)
31 May 2005Return made up to 21/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
22 April 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
22 April 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
24 January 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
24 January 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
20 November 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
20 November 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
22 October 2003Return made up to 21/07/03; full list of members (7 pages)
22 October 2003Return made up to 21/07/03; full list of members (7 pages)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
9 August 2002Return made up to 21/07/02; full list of members (6 pages)
9 August 2002Return made up to 21/07/02; full list of members (6 pages)
9 August 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
9 August 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
4 October 2001Total exemption full accounts made up to 31 July 2000 (10 pages)
4 October 2001Total exemption full accounts made up to 31 July 2000 (10 pages)
25 July 2001Return made up to 21/07/01; full list of members (6 pages)
25 July 2001Return made up to 21/07/01; full list of members (6 pages)
27 October 2000Return made up to 21/07/00; full list of members (6 pages)
27 October 2000Return made up to 21/07/00; full list of members (6 pages)
23 October 2000Full accounts made up to 31 July 1999 (7 pages)
23 October 2000Full accounts made up to 31 July 1999 (7 pages)
17 September 1999Return made up to 21/07/99; full list of members (6 pages)
17 September 1999Return made up to 21/07/99; full list of members (6 pages)
26 April 1999Secretary resigned (2 pages)
26 April 1999New secretary appointed (2 pages)
26 April 1999New secretary appointed (2 pages)
26 April 1999Secretary resigned (2 pages)
11 September 1998Secretary resigned (1 page)
11 September 1998New secretary appointed (2 pages)
11 September 1998Director resigned (1 page)
11 September 1998Registered office changed on 11/09/98 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page)
11 September 1998New secretary appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998Registered office changed on 11/09/98 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page)
11 September 1998Secretary resigned (1 page)
11 September 1998Director resigned (1 page)
11 September 1998New director appointed (2 pages)
21 July 1998Incorporation (15 pages)