Company NameActive Connection Limited
Company StatusDissolved
Company Number03745944
CategoryPrivate Limited Company
Incorporation Date31 March 1999(25 years, 1 month ago)
Dissolution Date29 November 2016 (7 years, 4 months ago)
Previous NameThe Active Connection 2000 Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameJanet Barbara Bradford
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2003(4 years, 2 months after company formation)
Appointment Duration13 years, 6 months (closed 29 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Richmond Hill
Richmond
Surrey
TW10 6RJ
Secretary NameMr Gregory Reese Bradford
NationalityBritish
StatusClosed
Appointed05 June 2003(4 years, 2 months after company formation)
Appointment Duration13 years, 6 months (closed 29 November 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address122 Richmond Hill 122 Richmond Hill
Richmond On Thames
Surrey
TW10 6RJ
Director NameMelissa Jane Veitch
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(same day as company formation)
RoleEmployment Bureau Manager
Correspondence Address30 Priests Bridge
London
SW14 8TA
Director NameMrs Anne Elizabeth Yates
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(same day as company formation)
RoleTaxation Advisor
Country of ResidenceEngland
Correspondence Address33 Parkside
Mill Hill
London
NW7 2LJ
Secretary NameMrs Anne Elizabeth Yates
NationalityBritish
StatusResigned
Appointed31 March 1999(same day as company formation)
RoleTaxation Advisor
Country of ResidenceEngland
Correspondence Address33 Parkside
Mill Hill
London
NW7 2LJ
Director NameMr Gregory Reese Bradford
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(4 years, 2 months after company formation)
Appointment Duration9 years (resigned 27 June 2012)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address5 Roehampton Gate
Putney
London
SW15 5JR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed31 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteactiveconnection.co.uk
Telephone07 792770490
Telephone regionMobile

Location

Registered Address122 Richmond Hill
Richmond
Surrey
TW10 6RJ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardHam, Petersham and Richmond Riverside
Built Up AreaGreater London

Shareholders

1000 at £1Janet Barbara Bradford
100.00%
Ordinary A

Financials

Year2014
Net Worth£1,199
Cash£1,883
Current Liabilities£4,619

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
31 August 2016Application to strike the company off the register (3 pages)
28 June 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
1 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000
(4 pages)
4 April 2016Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(4 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 April 2014Secretary's details changed for Mr Gregory Reese Bradford on 12 August 2013 (1 page)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
(4 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 July 2013Director's details changed for Janet Barbara Bradford on 19 July 2013 (2 pages)
19 July 2013Registered office address changed from 5 Roehampton Gate Roehampton London London Sw15 %Jr United Kingdom on 19 July 2013 (1 page)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 June 2012Termination of appointment of Gregory Bradford as a director (1 page)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
6 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 April 2010Director's details changed for Janet Barbara Bradford on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Janet Barbara Bradford on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
22 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 April 2009Return made up to 31/03/09; full list of members (3 pages)
22 October 2008Registered office changed on 22/10/2008 from 6 fulham park studio fulham park road london SW6 4LW (1 page)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 April 2008Return made up to 31/03/08; full list of members (3 pages)
4 April 2008Director and secretary's change of particulars / gregory bradford / 05/08/2007 (1 page)
3 April 2008Director's change of particulars / janet bradford / 05/08/2007 (1 page)
26 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 May 2007Return made up to 31/03/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 May 2006Return made up to 31/03/06; full list of members (2 pages)
20 January 2006Registered office changed on 20/01/06 from: epirus mansions 3 epirus road fulham london SW6 7UJ (1 page)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 April 2005Return made up to 31/03/05; full list of members (2 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 April 2004Return made up to 31/03/04; full list of members (7 pages)
12 March 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
11 February 2004Company name changed the active connection 2000 limit ed\certificate issued on 11/02/04 (2 pages)
20 November 2003Registered office changed on 20/11/03 from: 33 parkside mill hill london NW7 2LJ (1 page)
5 August 2003New director appointed (2 pages)
5 August 2003New secretary appointed;new director appointed (2 pages)
5 August 2003Director resigned (1 page)
5 August 2003Secretary resigned;director resigned (1 page)
8 April 2003Return made up to 31/03/03; full list of members (7 pages)
5 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
6 April 2001Return made up to 31/03/01; full list of members (6 pages)
9 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
18 May 2000Return made up to 31/03/00; full list of members (6 pages)
18 May 2000Ad 31/03/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 April 1999New director appointed (2 pages)
14 April 1999New secretary appointed;new director appointed (2 pages)
14 April 1999Director resigned (1 page)
14 April 1999Secretary resigned (1 page)
31 March 1999Incorporation (20 pages)