Company NameActive Signs & Designs Limited
Company StatusDissolved
Company Number04276447
CategoryPrivate Limited Company
Incorporation Date24 August 2001(22 years, 8 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameDaniel Treby
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address123 Tyelands
Billericay
Essex
CM12 9PB
Secretary NameDelia Caroline Treby
NationalityBritish
StatusClosed
Appointed27 September 2002(1 year, 1 month after company formation)
Appointment Duration6 years, 9 months (closed 21 July 2009)
RoleCompany Director
Correspondence Address123 Tyelands
Billericay
Essex
CM12 9PB
Director NameChristopher Sparrow
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address3 Little Gaynes Gardens
Upminster
Essex
RM14 2JL
Secretary NameChristopher Sparrow
NationalityBritish
StatusResigned
Appointed24 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address3 Little Gaynes Gardens
Upminster
Essex
RM14 2JL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed24 August 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressRiverside House
1-5 Como Street
Romford
Essex
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

21 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2009First Gazette notice for voluntary strike-off (1 page)
24 March 2009Application for striking-off (1 page)
6 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
26 August 2008Return made up to 24/08/08; full list of members (3 pages)
22 April 2008Accounting reference date shortened from 31/08/2008 to 31/05/2008 (1 page)
17 December 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
22 October 2007Return made up to 24/08/07; full list of members (2 pages)
4 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
5 October 2006Return made up to 24/08/06; full list of members (2 pages)
25 November 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
8 September 2005Return made up to 24/08/05; full list of members (6 pages)
19 October 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
1 September 2004Return made up to 24/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 December 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
2 December 2003Particulars of mortgage/charge (3 pages)
3 September 2003Return made up to 24/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 August 2003Secretary's particulars changed (2 pages)
10 January 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
10 October 2002Secretary resigned;director resigned (1 page)
10 October 2002New secretary appointed (2 pages)
27 September 2001Ad 24/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 September 2001New director appointed (2 pages)
3 September 2001Secretary resigned (1 page)
3 September 2001New secretary appointed;new director appointed (2 pages)
3 September 2001Director resigned (1 page)