Company NameActive Business Solutions Ltd
Company StatusDissolved
Company Number04737413
CategoryPrivate Limited Company
Incorporation Date16 April 2003(21 years ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Adam Kozaihi
Date of BirthJune 1989 (Born 34 years ago)
NationalityFrench
StatusClosed
Appointed06 August 2013(10 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 19 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Shepherds Bush Green
Threshold House, Suite T103, First Floor
London
W12 8TX
Director NameAbdelhak Khezihi
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fairfax House
Western Avenue
London
W5 1HD
Secretary NameWu Wei
NationalityBritish
StatusResigned
Appointed16 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address24 Allingham Close
London
W7 1NA
Secretary NameElhadi Rezaiki
NationalityFrench
StatusResigned
Appointed01 May 2004(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 16 April 2010)
RoleCompany Director
Correspondence Address58 Drayton Gardens
London
W13 0LQ
Director NameMr Taqui Eddine Khezihi
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityFrench
StatusResigned
Appointed02 June 2010(7 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 11 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
104 Queens Way
London
W2 3RR
Director NameMr Mohammed Magdy Ahmed
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(7 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Churchwood House Ivatt Place
London
W14 9LW
Director NameMr Bourhane Eddine Khezihi
Date of BirthJune 1989 (Born 34 years ago)
NationalityFrench
StatusResigned
Appointed02 August 2010(7 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
104 Queens Way
London
W2 3RR
Director NameMr Taqui Eddine Khezhi
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityFrench
StatusResigned
Appointed16 April 2011(8 years after company formation)
Appointment Duration2 years, 3 months (resigned 06 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThereshold House First Floor T-103
65 Shepherds Bush Green
London
W12 8TX

Location

Registered AddressThereshold House First Floor T-103
65 Shepherds Bush Green
London
W12 8TX
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London

Shareholders

1000 at £1Abdelhak Khezihi
100.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
22 November 2013Accounts made up to 30 April 2013 (2 pages)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,000
(3 pages)
10 October 2013Termination of appointment of Taqui Eddine Khezhi as a director on 6 August 2013 (1 page)
10 October 2013Appointment of Mr Adam Kozaihi as a director on 6 August 2013 (2 pages)
10 October 2013Termination of appointment of Taqui Eddine Khezhi as a director on 6 August 2013 (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
3 January 2013Registered office address changed from C/O Business First Consulting 16 Redan House 23 Redan Place London Greater London W2 4SA United Kingdom on 3 January 2013 (1 page)
3 January 2013Registered office address changed from C/O Business First Consulting 16 Redan House 23 Redan Place London Greater London W2 4SA United Kingdom on 3 January 2013 (1 page)
27 December 2012Accounts made up to 30 April 2012 (2 pages)
1 June 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
24 December 2011Accounts made up to 30 April 2011 (2 pages)
28 June 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
28 June 2011Registered office address changed from 2nd Floor 104 Queens Way London W2 3RR on 28 June 2011 (1 page)
27 June 2011Appointment of Mr Taqui Eddine Khezhi as a director (2 pages)
27 June 2011Termination of appointment of Bourhane Khezihi as a director (1 page)
27 June 2011Termination of appointment of Mohammed Ahmed as a director (1 page)
29 January 2011Accounts made up to 30 April 2010 (2 pages)
12 August 2010Annual return made up to 16 April 2010 with a full list of shareholders (3 pages)
11 August 2010Appointment of Mr Bourhane Eddine Khezihi as a director (2 pages)
11 August 2010Director's details changed for Abdelhak Khezihi on 16 April 2010 (2 pages)
11 August 2010Appointment of Mr Mohammed Magdy Ahmed as a director (2 pages)
11 August 2010Termination of appointment of Taqui Khezihi as a director (1 page)
11 August 2010Termination of appointment of Elhadi Rezaiki as a secretary (1 page)
25 June 2010Appointment of Mr Taqui Eddine Khezihi as a director (2 pages)
25 June 2010Termination of appointment of Abdelhak Khezihi as a director (1 page)
18 January 2010Accounts made up to 30 April 2009 (2 pages)
9 July 2009Return made up to 16/04/09; full list of members (3 pages)
5 July 2009Director's change of particulars / abdelhak khezihi / 16/04/2008 (1 page)
3 July 2009Return made up to 16/04/08; full list of members (3 pages)
1 July 2009Compulsory strike-off action has been discontinued (1 page)
30 June 2009Return made up to 16/04/07; full list of members (3 pages)
29 June 2009Director's change of particulars / abdelhak khezihi / 10/04/2007 (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
17 March 2009Accounts made up to 30 April 2008 (1 page)
22 August 2008Return made up to 16/04/06; full list of members (3 pages)
27 February 2008Accounts made up to 30 April 2007 (1 page)
30 May 2007Accounts made up to 30 April 2006 (1 page)
27 June 2006Registered office changed on 27/06/06 from: suite 703 crown house business centre north circular road london NW10 7PN (1 page)
27 June 2006Accounts made up to 30 April 2005 (1 page)
25 July 2005Return made up to 16/04/05; full list of members
  • 363(287) ‐ Registered office changed on 25/07/05
(6 pages)
30 June 2005Registered office changed on 30/06/05 from: suite 703 crown house business center north circular road london NW10 7PN (1 page)
24 June 2005Company name changed u c I management LTD\certificate issued on 24/06/05 (2 pages)
31 March 2005Accounts made up to 30 April 2004 (1 page)
1 February 2005Company name changed active business connections LTD\certificate issued on 01/02/05 (2 pages)
21 June 2004Return made up to 16/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 2004Director's particulars changed (1 page)
16 June 2004Secretary resigned (1 page)
16 June 2004New secretary appointed (1 page)
16 June 2004New secretary appointed (1 page)
25 February 2004Company name changed uk & international business conn ections LTD\certificate issued on 25/02/04 (2 pages)
16 April 2003Incorporation (8 pages)