Company NameAction One Limited
Company StatusDissolved
Company Number04024290
CategoryPrivate Limited Company
Incorporation Date30 June 2000(23 years, 10 months ago)
Dissolution Date14 July 2009 (14 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

Secretary NameMr Paul Nicholas Bedford
NationalityBritish
StatusClosed
Appointed30 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Princes Road
Teddington
Middlesex
TW11 0RW
Director NameMr Jonathan David Clark
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2007(6 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 14 July 2009)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address276a Eastwood Road
Rayleigh
Essex
SS6 7LS
Director NameScott Robert Learmouth
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address276 A Eastwood Road
Rayleigh
Essex
SS6 7LS
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed30 June 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed30 June 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address36 Princes Road
Teddington
Middlesex
TW11 0RW
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2009Voluntary strike-off action has been suspended (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
3 February 2009Application for striking-off (1 page)
11 July 2008Return made up to 30/06/08; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 August 2007Return made up to 30/06/07; full list of members (6 pages)
31 March 2007Director resigned (1 page)
31 March 2007New director appointed (2 pages)
22 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
17 July 2006Return made up to 30/06/06; full list of members (6 pages)
12 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 July 2005Return made up to 30/06/05; full list of members (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
1 October 2004Registered office changed on 01/10/04 from: 42 leadenhall market london EC3V 1LT (1 page)
6 August 2004Return made up to 30/06/04; full list of members (6 pages)
13 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
22 September 2003Return made up to 30/06/03; full list of members (6 pages)
3 May 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
1 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
17 July 2001Return made up to 30/06/01; full list of members (6 pages)
7 September 2000Registered office changed on 07/09/00 from: 42 leadenhall market london EC3V 1LT (1 page)
7 September 2000New director appointed (2 pages)
7 September 2000New secretary appointed (2 pages)
12 July 2000Registered office changed on 12/07/00 from: 73-75 princess street manchester lancashire M2 4EG (1 page)
12 July 2000Secretary resigned (1 page)
12 July 2000Director resigned (1 page)
30 June 2000Incorporation (13 pages)