Company NameActline Ltd
Company StatusDissolved
Company Number04471425
CategoryPrivate Limited Company
Incorporation Date27 June 2002(21 years, 10 months ago)
Dissolution Date2 February 2010 (14 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMalik Ali
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBangladeshee
StatusClosed
Appointed29 July 2002(1 month after company formation)
Appointment Duration7 years, 6 months (closed 02 February 2010)
RoleCompany Director
Correspondence Address11a Wanstead Road
Bromley
Kent
BR1 3BL
Secretary NameDilara Begum
NationalityBangladeshi
StatusClosed
Appointed20 May 2003(10 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (closed 02 February 2010)
RoleCompany Director
Correspondence Address19a Malling Way
Hays
Bromley
BR2 7PJ
Secretary NameDilara Begum
NationalityBangladeshi
StatusResigned
Appointed29 July 2002(1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 April 2003)
RoleCompany Director
Correspondence Address19a Malling Way
Hays
Bromley
BR2 7PJ
Secretary NameAnsar Miah
NationalityBritish
StatusResigned
Appointed21 April 2003(9 months, 4 weeks after company formation)
Appointment Duration4 weeks, 1 day (resigned 20 May 2003)
RoleCompany Director
Correspondence Address118 High Street
West Wickham
Kent
BR4 0ND
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address118 High Street
West Wickham
Kent
BR4 0NJ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
12 November 2008Total exemption full accounts made up to 31 August 2008 (9 pages)
12 November 2008Total exemption full accounts made up to 31 August 2008 (9 pages)
16 October 2008Accounting reference date extended from 30/06/2008 to 31/08/2008 (1 page)
16 October 2008Accounting reference date extended from 30/06/2008 to 31/08/2008 (1 page)
10 July 2008Return made up to 27/06/08; full list of members (3 pages)
10 July 2008Return made up to 27/06/08; full list of members (3 pages)
23 December 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
23 December 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
24 July 2007Return made up to 27/06/07; full list of members (6 pages)
24 July 2007Return made up to 27/06/07; full list of members (6 pages)
16 November 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
16 November 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
9 August 2006Return made up to 27/06/06; full list of members (6 pages)
9 August 2006Return made up to 27/06/06; full list of members (6 pages)
2 May 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
2 May 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
26 July 2005Return made up to 27/06/05; full list of members (6 pages)
26 July 2005Return made up to 27/06/05; full list of members (6 pages)
1 March 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
1 March 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
30 September 2004Return made up to 27/06/04; full list of members (6 pages)
30 September 2004Return made up to 27/06/04; full list of members (6 pages)
8 June 2004Accounts made up to 30 June 2003 (2 pages)
8 June 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
8 June 2004Return made up to 27/06/03; full list of members (5 pages)
8 June 2004Return made up to 27/06/03; full list of members (5 pages)
4 June 2004Restoration by order of the court (3 pages)
4 June 2004Restoration by order of the court (3 pages)
6 April 2004Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2004Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2003First Gazette notice for compulsory strike-off (1 page)
23 December 2003First Gazette notice for compulsory strike-off (1 page)
9 June 2003New secretary appointed (2 pages)
9 June 2003Secretary resigned (1 page)
9 June 2003New secretary appointed (2 pages)
9 June 2003Secretary resigned (1 page)
15 May 2003New secretary appointed (2 pages)
15 May 2003Secretary resigned (1 page)
15 May 2003New secretary appointed (2 pages)
15 May 2003Secretary resigned (1 page)
30 August 2002New director appointed (2 pages)
30 August 2002New secretary appointed (2 pages)
30 August 2002Registered office changed on 30/08/02 from: 152-160 city road london EC1V 2NX (1 page)
30 August 2002Registered office changed on 30/08/02 from: 152-160 city road london EC1V 2NX (1 page)
30 August 2002New director appointed (2 pages)
30 August 2002New secretary appointed (2 pages)
24 July 2002Secretary resigned (1 page)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
24 July 2002Secretary resigned (1 page)
27 June 2002Incorporation (8 pages)