Company NameEtive
Company StatusDissolved
Company Number05024232
CategoryPrivate Unlimited Company
Incorporation Date23 January 2004(20 years, 3 months ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)
Previous NameHackremco (No. 2122) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Alexis Edward Tobin
Date of BirthNovember 1973 (Born 50 years ago)
NationalityIrish
StatusClosed
Appointed14 December 2006(2 years, 10 months after company formation)
Appointment Duration5 years, 10 months (closed 16 October 2012)
RoleBank Official
Country of ResidenceEngland
Correspondence Address19 Limewood Close
Beckenham
Kent
BR3 3XW
Director NameMr Antonio Ramon Rodriguez
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2009(5 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 16 October 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address16 Laurel Road
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9SJ
Director NameMr Ian Richard Luke
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2011(7 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 16 October 2012)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressLevel 4 135 Bishopsgate
London
EC2M 3UR
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed27 April 2012(8 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (closed 16 October 2012)
Correspondence Address24-25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameMr Andrew John Hicks
Date of BirthJuly 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed07 April 2004(2 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 12 February 2009)
RoleBanker
Country of ResidenceEngland
Correspondence AddressWhite Mill End
5 Granville Road
Sevenoaks
Kent
TN13 1ES
Director NameMr Christopher Bernard Higgins
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(2 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 20 June 2008)
RoleBanker
Country of ResidenceEngland
Correspondence Address28 Jocelyn Road
Richmond
Surrey
TW9 2TH
Director NameMr Vivian Ambrose Pereira
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(2 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 07 June 2011)
RoleBanker
Country of ResidenceEngland
Correspondence Address36 Cyprus Avenue
London
N3 1ST
Secretary NamePaul Eugene Bartlett
NationalityBritish
StatusResigned
Appointed07 April 2004(2 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 May 2004)
RoleCompany Director
Correspondence Address16 Oster Street
St Albans
Hertfordshire
AL3 5JL
Director NameChristopher David Barnes Kyle
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(2 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 13 December 2006)
RoleAccountant
Correspondence Address1 Laurel Drive
Oxted
Surrey
RH8 9DT
Secretary NameMarina Louise Thomas
NationalityBritish
StatusResigned
Appointed21 May 2004(3 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 18 November 2005)
RoleCompany Director
Correspondence AddressRichmond Lodge
Rhinefield Road
Brockenhurst
Hampshire
SO42 7SQ
Secretary NameLorraine May Blair
NationalityBritish
StatusResigned
Appointed18 November 2005(1 year, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2007)
RoleCompany Director
Correspondence Address6 Tabard Road
Whitley Bridge
Goole
North Yorkshire
DN14 0UP
Secretary NameRachel Elizabeth Fletcher
NationalityBritish
StatusResigned
Appointed02 November 2007(3 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31a Steerforth Street
Earlsfield
London
SW18 4HF
Director NameHenry William Ashwin
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2008(4 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 27 March 2009)
RoleBank Official
Correspondence Address1c Forge House
Ravensdon Street
London
SE11 4AQ
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed23 January 2004(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2004(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered Address135 Bishopsgate
London
EC2M 3UR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
21 June 2012Application to strike the company off the register (4 pages)
21 June 2012Application to strike the company off the register (4 pages)
14 May 2012Appointment of Rbs Secretarial Services Limited as a secretary on 27 April 2012 (2 pages)
14 May 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
11 May 2012Termination of appointment of Rachel Elizabeth Fletcher as a secretary on 27 April 2012 (1 page)
11 May 2012Termination of appointment of Rachel Fletcher as a secretary (1 page)
8 February 2012Annual return made up to 23 January 2012 with a full list of shareholders
Statement of capital on 2012-02-08
  • GBP 1
(6 pages)
8 February 2012Annual return made up to 23 January 2012 with a full list of shareholders
Statement of capital on 2012-02-08
  • GBP 1
(6 pages)
27 July 2011Appointment of Ian Richard Luke as a director (2 pages)
27 July 2011Appointment of Ian Richard Luke as a director (2 pages)
22 June 2011Full accounts made up to 31 December 2010 (18 pages)
22 June 2011Full accounts made up to 31 December 2010 (18 pages)
10 June 2011Termination of appointment of Vivian Pereira as a director (1 page)
10 June 2011Termination of appointment of Vivian Pereira as a director (1 page)
3 March 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Enter into share sale agreement 02/06/2010
(9 pages)
3 March 2011Resolutions
  • RES13 ‐ Enter into share sale agreement 02/06/2010
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
16 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
16 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
5 July 2010Full accounts made up to 31 December 2009 (20 pages)
5 July 2010Full accounts made up to 31 December 2009 (20 pages)
15 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
10 June 2009Full accounts made up to 31 December 2008 (20 pages)
10 June 2009Full accounts made up to 31 December 2008 (20 pages)
5 May 2009Appointment terminated director henry ashwin (1 page)
5 May 2009Appointment Terminated Director henry ashwin (1 page)
28 April 2009Director appointed mr antonio ramon rodriguez (1 page)
28 April 2009Director appointed mr antonio ramon rodriguez (1 page)
25 February 2009Appointment terminated director andrew hicks (1 page)
25 February 2009Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page)
25 February 2009Appointment Terminated Director andrew hicks (1 page)
25 February 2009Secretary's Change of Particulars / rachel fletcher / 16/02/2009 / HouseName/Number was: first floor flat, now: 31A; Street was: 11 lydden grove, now: steerforth street; Area was: , now: earlsfield; Post Code was: SW18 4LJ, now: SW18 4HF; Country was: united kingdom, now: (1 page)
30 January 2009Return made up to 23/01/09; full list of members (4 pages)
30 January 2009Return made up to 23/01/09; full list of members (4 pages)
31 July 2008Director appointed henry william ashwin (1 page)
31 July 2008Director appointed henry william ashwin (1 page)
31 July 2008Appointment terminate, director christopher bernard higgins logged form (1 page)
31 July 2008Appointment Terminate, Director Christopher Bernard Higgins Logged Form (1 page)
30 June 2008Full accounts made up to 31 December 2007 (20 pages)
30 June 2008Full accounts made up to 31 December 2007 (20 pages)
26 June 2008Appointment terminated director christopher higgins (1 page)
26 June 2008Appointment Terminated Director christopher higgins (1 page)
27 February 2008Secretary's change of particulars / rachel fletcher / 23/02/2008 (1 page)
27 February 2008Secretary's Change of Particulars / rachel fletcher / 23/02/2008 / HouseName/Number was: , now: first floor flat; Street was: flat 1 basement, now: 11 lydden grove; Area was: 269 magdalen road earlsfield, now: earlsfield; Post Code was: SW18 3NZ, now: SW18 4LJ (1 page)
5 February 2008Return made up to 23/01/08; full list of members (3 pages)
5 February 2008Return made up to 23/01/08; full list of members (3 pages)
12 November 2007New secretary appointed (1 page)
12 November 2007New secretary appointed (1 page)
12 November 2007Secretary resigned (1 page)
12 November 2007Secretary resigned (1 page)
25 June 2007Full accounts made up to 31 December 2006 (18 pages)
25 June 2007Full accounts made up to 31 December 2006 (18 pages)
14 February 2007Return made up to 23/01/07; full list of members (3 pages)
14 February 2007Return made up to 23/01/07; full list of members (3 pages)
15 January 2007New director appointed (1 page)
15 January 2007New director appointed (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
2 November 2006Full accounts made up to 31 December 2005 (19 pages)
2 November 2006Full accounts made up to 31 December 2005 (19 pages)
7 February 2006Return made up to 23/01/06; full list of members (6 pages)
7 February 2006Return made up to 23/01/06; full list of members (6 pages)
6 December 2005New secretary appointed (2 pages)
6 December 2005New secretary appointed (2 pages)
5 December 2005Secretary resigned (1 page)
5 December 2005Secretary resigned (1 page)
25 October 2005Full accounts made up to 31 December 2004 (13 pages)
25 October 2005Full accounts made up to 31 December 2004 (13 pages)
19 May 2005Certificate of re-registration from Limited to Unlimited (1 page)
19 May 2005Re-registration of Memorandum and Articles (13 pages)
19 May 2005Re-registration of Memorandum and Articles (13 pages)
19 May 2005Certificate of re-registration from Limited to Unlimited (1 page)
19 May 2005Declaration of assent for reregistration to UNLTD (8 pages)
19 May 2005Application for reregistration from LTD to UNLTD (2 pages)
19 May 2005Application for reregistration from LTD to UNLTD (2 pages)
19 May 2005Members' assent for rereg from LTD to UNLTD (1 page)
19 May 2005Declaration of assent for reregistration to UNLTD (8 pages)
19 May 2005Members' assent for rereg from LTD to UNLTD (1 page)
21 March 2005Director's particulars changed (1 page)
21 March 2005Director's particulars changed (1 page)
21 January 2005Return made up to 23/01/05; full list of members (6 pages)
21 January 2005Return made up to 23/01/05; full list of members (6 pages)
21 January 2005Secretary resigned (1 page)
21 January 2005Secretary resigned (1 page)
28 May 2004New secretary appointed (2 pages)
28 May 2004New secretary appointed (2 pages)
27 May 2004Secretary resigned (1 page)
27 May 2004Secretary resigned (1 page)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
27 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
27 April 2004£ nc 100/2500000100 20/04/04 (2 pages)
27 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
27 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 April 2004Memorandum and Articles of Association (5 pages)
27 April 2004Memorandum and Articles of Association (5 pages)
27 April 2004£ nc 100/2500000100 20/04/04 (2 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New secretary appointed (2 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New secretary appointed (2 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
19 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 2004Secretary resigned (1 page)
19 April 2004Secretary resigned (1 page)
19 April 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
19 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 April 2004Registered office changed on 19/04/04 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
19 April 2004Registered office changed on 19/04/04 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
19 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 April 2004Memorandum and Articles of Association (4 pages)
19 April 2004Memorandum and Articles of Association (4 pages)
19 April 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
6 April 2004Company name changed hackremco (no. 2122) LIMITED\certificate issued on 06/04/04 (2 pages)
6 April 2004Company name changed hackremco (no. 2122) LIMITED\certificate issued on 06/04/04 (2 pages)
23 January 2004Incorporation (16 pages)