Company NameActiveland Properties Limited
Company StatusDissolved
Company Number03816484
CategoryPrivate Limited Company
Incorporation Date29 July 1999(24 years, 9 months ago)
Dissolution Date7 May 2002 (21 years, 11 months ago)
Previous NameSalomgold Properties Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLarry Steve Abel
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1999(2 weeks, 6 days after company formation)
Appointment Duration2 years, 8 months (closed 07 May 2002)
RoleFinancial Broker
Correspondence Address30 Neeld Crescent
Hendon
London
NW4 3RR
Director NameLynn Jocille Meltzer
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1999(2 weeks, 6 days after company formation)
Appointment Duration2 years, 8 months (closed 07 May 2002)
RoleCompany Director
Correspondence AddressLilac Cottage
Highwood Hill
London
NW7 4HD
Secretary NameLynn Jocille Meltzer
NationalityBritish
StatusClosed
Appointed18 August 1999(2 weeks, 6 days after company formation)
Appointment Duration2 years, 8 months (closed 07 May 2002)
RoleCompany Director
Correspondence AddressLilac Cottage
Highwood Hill
London
NW7 4HD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

7 May 2002Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2002First Gazette notice for compulsory strike-off (1 page)
7 March 2001Return made up to 29/07/00; full list of members (6 pages)
27 September 1999Ad 27/08/99--------- £ si 997@1=997 £ ic 2/999 (2 pages)
27 September 1999Location of register of members (1 page)
8 September 1999New secretary appointed;new director appointed (2 pages)
7 September 1999Director resigned (1 page)
7 September 1999Secretary resigned (1 page)
7 September 1999Memorandum and Articles of Association (15 pages)
7 September 1999New director appointed (2 pages)
25 August 1999Registered office changed on 25/08/99 from: 6-8 underwood street london N1 7JQ (1 page)
29 July 1999Incorporation (20 pages)