Company NameBussola Limited
Company StatusDissolved
Company Number04148831
CategoryPrivate Limited Company
Incorporation Date26 January 2001(23 years, 2 months ago)
Dissolution Date8 October 2013 (10 years, 5 months ago)
Previous NameActive Solution Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameGeorgina Miller Hanna
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2003(2 years, 6 months after company formation)
Appointment Duration10 years, 2 months (closed 08 October 2013)
RoleEnvironmental Consultant
Country of ResidenceEngland
Correspondence Address43 Fawkham Avenue
Newbarn
Kent
DA3 7HS
Secretary NameColin Rofe
NationalityBritish
StatusClosed
Appointed11 August 2003(2 years, 6 months after company formation)
Appointment Duration10 years, 2 months (closed 08 October 2013)
RoleAccountant
Correspondence AddressRidgehouse
Old Coach Road
Wrotham
Kent
TN15 7NR
Director NameChris James Miller Hanna
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(same day as company formation)
RoleHealth & Safety Consultant
Correspondence Address12 Boyne Road
Lewisham
London
SE13 5AW
Secretary NameGeorgina Alina Coulter
NationalityBritish
StatusResigned
Appointed26 January 2001(same day as company formation)
RoleSurveyor
Correspondence Address12 Boyne Road
Lewisham
London
SE13 5AW
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed26 January 2001(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed26 January 2001(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered AddressThe Granary
Pinden Farm
Dartford
Kent
DA2 8EA
RegionSouth East
ConstituencyDartford
CountyKent
ParishLongfield and New Barn
WardLongfield, New Barn and Southfleet

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
18 December 2012Voluntary strike-off action has been suspended (1 page)
18 December 2012Voluntary strike-off action has been suspended (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
24 September 2012Application to strike the company off the register (3 pages)
24 September 2012Application to strike the company off the register (3 pages)
9 May 2012Compulsory strike-off action has been discontinued (1 page)
9 May 2012Compulsory strike-off action has been discontinued (1 page)
8 May 2012Total exemption small company accounts made up to 31 July 2010 (9 pages)
8 May 2012Total exemption small company accounts made up to 31 July 2010 (9 pages)
11 August 2011Compulsory strike-off action has been suspended (1 page)
11 August 2011Compulsory strike-off action has been suspended (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011Annual return made up to 26 January 2011 with a full list of shareholders
Statement of capital on 2011-04-05
  • GBP 100
(4 pages)
5 April 2011Annual return made up to 26 January 2011 with a full list of shareholders
Statement of capital on 2011-04-05
  • GBP 100
(4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
14 April 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Georgina Miller Hanna on 26 January 2010 (2 pages)
14 April 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Georgina Miller Hanna on 26 January 2010 (2 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
16 April 2009Return made up to 26/01/09; full list of members (3 pages)
16 April 2009Return made up to 26/01/09; full list of members (3 pages)
11 December 2008Registered office changed on 11/12/2008 from 12 hatherley road sidcup kent DA14 4DT (1 page)
11 December 2008Registered office changed on 11/12/2008 from 12 hatherley road sidcup kent DA14 4DT (1 page)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
5 February 2008Return made up to 26/01/08; full list of members (2 pages)
5 February 2008Return made up to 26/01/08; full list of members (2 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
11 April 2007Return made up to 26/01/07; full list of members (6 pages)
11 April 2007Return made up to 26/01/07; full list of members (6 pages)
6 January 2007Total exemption small company accounts made up to 31 July 2005 (5 pages)
6 January 2007Total exemption small company accounts made up to 31 July 2005 (5 pages)
22 June 2006Return made up to 26/01/06; full list of members (6 pages)
22 June 2006Return made up to 26/01/06; full list of members (6 pages)
15 March 2006Registered office changed on 15/03/06 from: 12 hatherley road sidcup kent DA1X 4DT (1 page)
15 March 2006Registered office changed on 15/03/06 from: 12 hatherley road sidcup kent DA1X 4DT (1 page)
27 February 2006Registered office changed on 27/02/06 from: 4D saint johns park blackheath london SE3 7TG (1 page)
27 February 2006Registered office changed on 27/02/06 from: 4D saint johns park blackheath london SE3 7TG (1 page)
19 January 2006Total exemption small company accounts made up to 31 July 2004 (5 pages)
19 January 2006Total exemption small company accounts made up to 31 July 2004 (5 pages)
5 July 2005Director's particulars changed (1 page)
5 July 2005Director's particulars changed (1 page)
2 February 2005Return made up to 26/01/05; full list of members (6 pages)
2 February 2005Return made up to 26/01/05; full list of members (6 pages)
3 December 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
3 December 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
9 November 2004Registered office changed on 09/11/04 from: 12 hatherley road sidcup kent DA14 4DT (1 page)
9 November 2004Director's particulars changed (1 page)
9 November 2004Director's particulars changed (1 page)
9 November 2004Registered office changed on 09/11/04 from: 12 hatherley road sidcup kent DA14 4DT (1 page)
17 March 2004Accounting reference date shortened from 31/01/04 to 31/07/03 (1 page)
17 March 2004Accounting reference date shortened from 31/01/04 to 31/07/03 (1 page)
30 January 2004Return made up to 26/01/04; full list of members (7 pages)
30 January 2004Return made up to 26/01/04; full list of members (7 pages)
27 January 2004Secretary resigned (1 page)
27 January 2004Secretary resigned (1 page)
25 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
25 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
31 August 2003New director appointed (1 page)
31 August 2003Director resigned (1 page)
31 August 2003New secretary appointed (1 page)
31 August 2003Director resigned (1 page)
31 August 2003New secretary appointed (1 page)
31 August 2003New director appointed (1 page)
27 August 2003Company name changed active solution management limit ed\certificate issued on 27/08/03 (2 pages)
27 August 2003Company name changed active solution management limit ed\certificate issued on 27/08/03 (2 pages)
2 March 2003Director's particulars changed (1 page)
2 March 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 2003Director's particulars changed (1 page)
2 March 2003Director's particulars changed (1 page)
2 March 2003Director's particulars changed (1 page)
2 March 2003Return made up to 26/01/03; full list of members (6 pages)
14 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
14 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
5 November 2002Registered office changed on 05/11/02 from: 9 lizban street blackheath london SE3 8SS (1 page)
5 November 2002Registered office changed on 05/11/02 from: 9 lizban street blackheath london SE3 8SS (1 page)
20 February 2002Return made up to 26/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 February 2002Return made up to 26/01/02; full list of members (6 pages)
15 February 2001New secretary appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001Registered office changed on 15/02/01 from: 5TH floor signet house 49-51 farringdon road, london EC1M 3JP (1 page)
15 February 2001Secretary resigned (1 page)
15 February 2001Director resigned (1 page)
15 February 2001New secretary appointed (2 pages)
15 February 2001Director resigned (1 page)
15 February 2001Secretary resigned (1 page)
15 February 2001Registered office changed on 15/02/01 from: 5TH floor signet house 49-51 farringdon road, london EC1M 3JP (1 page)
26 January 2001Incorporation (15 pages)