Company NameActive Trading Partners Limited
Company StatusDissolved
Company Number03937757
CategoryPrivate Limited Company
Incorporation Date1 March 2000(24 years, 2 months ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Marc Cohen
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2000(same day as company formation)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Park Avenue
London
NW11 7SL
Secretary NameLeah Cohen
NationalityBritish
StatusClosed
Appointed01 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address47 Wayside Avenue
Bushey
Hertfordshire
WD23 4SH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address9 Park Avenue
Golders Green
London
NW11 7SL
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£23,442
Current Liabilities£11,856

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
29 March 2011Application to strike the company off the register (3 pages)
29 March 2011Application to strike the company off the register (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 April 2010Restoration by order of the court (4 pages)
1 April 2010Restoration by order of the court (4 pages)
28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
6 April 2009Application for striking-off (2 pages)
6 April 2009Application for striking-off (2 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 April 2008Return made up to 01/03/08; full list of members (3 pages)
8 April 2008Return made up to 01/03/08; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 April 2007Return made up to 01/03/07; full list of members (6 pages)
12 April 2007Return made up to 01/03/07; full list of members (6 pages)
24 March 2007Registered office changed on 24/03/07 from: 643 watford way mill hill london NW7 3JR (1 page)
24 March 2007Registered office changed on 24/03/07 from: 643 watford way mill hill london NW7 3JR (1 page)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 July 2006Registered office changed on 06/07/06 from: acre house 11-15 william road london NW1 3ER (1 page)
6 July 2006Registered office changed on 06/07/06 from: acre house 11-15 william road london NW1 3ER (1 page)
27 March 2006Return made up to 01/03/06; full list of members (2 pages)
27 March 2006Return made up to 01/03/06; full list of members (2 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 May 2005Location of register of members (1 page)
12 May 2005Location of register of members (1 page)
12 April 2005Return made up to 01/03/05; full list of members (5 pages)
12 April 2005Return made up to 01/03/05; full list of members (5 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 May 2004Return made up to 01/03/04; full list of members (6 pages)
19 May 2004Director's particulars changed (1 page)
19 May 2004Director's particulars changed (1 page)
19 May 2004Return made up to 01/03/04; full list of members (6 pages)
8 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 June 2003Return made up to 01/03/03; full list of members (10 pages)
18 June 2003Return made up to 01/03/03; full list of members (10 pages)
14 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
12 March 2002Return made up to 01/03/02; full list of members (5 pages)
12 March 2002Return made up to 01/03/01; full list of members (5 pages)
12 March 2002Return made up to 01/03/02; full list of members (5 pages)
12 March 2002Return made up to 01/03/01; full list of members (5 pages)
21 January 2002Director's particulars changed (1 page)
21 January 2002Director's particulars changed (1 page)
23 October 2001New secretary appointed (2 pages)
23 October 2001New secretary appointed (2 pages)
16 October 2001Compulsory strike-off action has been discontinued (1 page)
16 October 2001Compulsory strike-off action has been discontinued (1 page)
15 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
15 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
8 October 2001Registered office changed on 08/10/01 from: 35 ballards lane london N3 1XW (1 page)
8 October 2001Registered office changed on 08/10/01 from: 35 ballards lane london N3 1XW (1 page)
2 October 2001First Gazette notice for compulsory strike-off (1 page)
2 October 2001First Gazette notice for compulsory strike-off (1 page)
7 August 2001Director's particulars changed (1 page)
7 August 2001Director's particulars changed (1 page)
14 March 2001Secretary resigned (1 page)
14 March 2001Secretary resigned (1 page)
31 March 2000Ad 16/03/00--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
31 March 2000Ad 16/03/00--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
17 March 2000New director appointed (2 pages)
17 March 2000Location of register of members (1 page)
17 March 2000Location of register of members (1 page)
17 March 2000Registered office changed on 17/03/00 from: 35 ballards lane london N3 1XW (1 page)
17 March 2000Registered office changed on 17/03/00 from: 35 ballards lane london N3 1XW (1 page)
17 March 2000New director appointed (2 pages)
13 March 2000New secretary appointed (2 pages)
13 March 2000New secretary appointed (2 pages)
7 March 2000Director resigned (1 page)
7 March 2000Secretary resigned (1 page)
7 March 2000Registered office changed on 07/03/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
7 March 2000Registered office changed on 07/03/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Secretary resigned (1 page)
1 March 2000Incorporation (16 pages)