Company NameActiva Designs Limited
Company StatusDissolved
Company Number03642225
CategoryPrivate Limited Company
Incorporation Date1 October 1998(25 years, 7 months ago)
Dissolution Date14 May 2002 (22 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameValerie O'Neil
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusClosed
Appointed10 July 1999(9 months, 1 week after company formation)
Appointment Duration2 years, 10 months (closed 14 May 2002)
RoleExhibition Consultant
Correspondence AddressChemin Des Louquiers
83440 Mons
France
Foreign
Director NameDaniel Rambeau
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityFrench
StatusClosed
Appointed10 July 1999(9 months, 1 week after company formation)
Appointment Duration2 years, 10 months (closed 14 May 2002)
RoleExhibition Consultant
Correspondence AddressChemin Des Louquiers
83440 Mons
France
Foreign
Secretary NameValerie O'Neil
NationalityAmerican
StatusClosed
Appointed10 July 1999(9 months, 1 week after company formation)
Appointment Duration2 years, 10 months (closed 14 May 2002)
RoleExhibition Consultant
Correspondence AddressChemin Des Louquiers
83440 Mons
France
Foreign
Director NameFd Limited (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence AddressSomerville House
20-22 Harborne Road
Edgbaston, Birmingham
West Midlands
B15 3AA
Secretary NameFY Limited (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence AddressSomerville House
20-22 Harborne Road
Edgbaston, Birmingham
B15 3AA

Location

Registered Address60 Welbeck Street
London
W1M 8BH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£7,228
Cash£1,872
Current Liabilities£16,096

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
12 December 2001Application for striking-off (1 page)
16 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
19 October 2000Return made up to 01/10/00; full list of members (6 pages)
16 October 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 12/10/00
(1 page)
16 October 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/10/00
(1 page)
16 October 2000Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/10/00
(1 page)
16 October 2000Resolutions
  • (W)ELRES ‐ S252 disp laying acc 12/10/00
(1 page)
13 July 2000Delivery ext'd 3 mth 31/03/00 (2 pages)
13 October 1999Return made up to 01/10/99; full list of members (5 pages)
28 July 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
28 July 1999New secretary appointed;new director appointed (2 pages)
28 July 1999New director appointed (2 pages)
7 July 1999Registered office changed on 07/07/99 from: somerville house 20-22 harborne road, edgbaston birmingham B15 2AA (1 page)
8 April 1999£ nc 1000/25000 30/03/99 (1 page)
8 April 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
8 April 1999Director resigned (1 page)
8 April 1999Ad 30/03/99--------- £ si 49@1=49 £ ic 1/50 (2 pages)
8 April 1999Secretary resigned (1 page)
1 October 1998Incorporation (11 pages)