Company NameAktiv Kapital (Acquisitions) Limited
Company StatusDissolved
Company Number05056491
CategoryPrivate Limited Company
Incorporation Date26 February 2004(20 years, 2 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameScott Bjorn Danielsen
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed01 April 2006(2 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 20 January 2009)
RoleChief Financial Officer
Country of ResidenceNorway
Correspondence AddressProst Hallingsv 9a
Oslo
0666
Foreign
Director NameMr Erik Bodtker Oyno
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityNorwegian
StatusClosed
Appointed12 June 2006(2 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 20 January 2009)
RoleCEO
Country of ResidenceNorway
Correspondence AddressReistadveien 22
Nesbru
1394
Norway
Secretary NameSP Legal Secretaries Limited (Corporation)
StatusClosed
Appointed15 July 2008(4 years, 4 months after company formation)
Appointment Duration6 months, 1 week (closed 20 January 2009)
Correspondence AddressSomerset House Temple Street
Birmingham
West Midlands
B2 5DJ
Director NameStaale Aasestrand
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityNorwegian
StatusResigned
Appointed26 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFurmyrvegen 2b
Alesund
6018
Norway
Director NameMichael Scully
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressOttobank
Malpas Road
Tilston
Cheshire
SY14 7HH
Wales
Director NameOlav Dalen Zahl
Date of BirthJuly 1961 (Born 62 years ago)
NationalityNorwegian
StatusResigned
Appointed26 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressTiurveien 34
Drobak
1440
Norwegian
Secretary NameMichael Scully
NationalityBritish
StatusResigned
Appointed26 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressOttobank
Malpas Road
Tilston
Cheshire
SY14 7HH
Wales
Director NameVivi Klinge Osen
Date of BirthJuly 1948 (Born 75 years ago)
NationalityNorwegian
StatusResigned
Appointed22 April 2004(1 month, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2006)
RoleCompany Director
Correspondence AddressSlalamlon 3i
Kolbotn
1410
Norway
Director NameRolf Ivar Stub
Date of BirthJune 1963 (Born 60 years ago)
NationalityNorwegian
StatusResigned
Appointed01 April 2005(1 year, 1 month after company formation)
Appointment Duration12 months (resigned 31 March 2006)
RoleCompany Director
Correspondence AddressBjorn Farmannsgt 7
0271 Oslo
Norway
Director NameMr Timothy Freeman
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(2 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 12 June 2006)
RoleFinancial Manager
Country of ResidenceEngland
Correspondence Address94 Oak Hill Crescent
Woodford Green
Essex
IG8 9PQ
Director NameMr Philip Malcolm Lunn
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(2 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 18 September 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDunnings Oak
Dunnings Road
East Grinstead
West Sussex
RH19 4AT
Director NameMaria Haddad
Date of BirthDecember 1966 (Born 57 years ago)
NationalitySpanish
StatusResigned
Appointed01 June 2008(4 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 November 2008)
RoleManaging Director Of A Company In Spain
Correspondence Address9 Hermanos Garcia Noblejas 39 30
Madrid
28037
Spain
Secretary NameAarco Services Limited (Corporation)
StatusResigned
Appointed30 September 2005(1 year, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 July 2008)
Correspondence Address5-7 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales

Location

Registered AddressWells House 15-17
Elmfield Road
Bromley
Kent
BR1 1LS
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2008Appointment terminated director maria haddad (1 page)
25 September 2008Appointment terminated director philip lunn (1 page)
23 September 2008First Gazette notice for voluntary strike-off (1 page)
15 August 2008Application for striking-off (2 pages)
22 July 2008Director appointed maria haddad (2 pages)
16 July 2008Registered office changed on 16/07/2008 from 5-7 grosvenor court akti.9 foregate street chester CH1 1HG (1 page)
16 July 2008Appointment terminated secretary aarco services LIMITED (1 page)
16 July 2008Secretary appointed sp legal secretaries LIMITED company number 4449761 (2 pages)
6 June 2008Return made up to 25/03/08; no change of members (6 pages)
23 April 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
27 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
28 March 2007Return made up to 26/02/07; full list of members (7 pages)
4 August 2006Director's particulars changed (1 page)
5 July 2006Director resigned (1 page)
4 July 2006Full accounts made up to 31 December 2005 (7 pages)
27 June 2006New director appointed (2 pages)
23 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
30 March 2006Return made up to 26/02/06; full list of members (7 pages)
12 October 2005New secretary appointed (2 pages)
12 October 2005Secretary resigned;director resigned (1 page)
3 August 2005Full accounts made up to 31 December 2004 (7 pages)
11 May 2005New director appointed (2 pages)
21 March 2005Director resigned (1 page)
21 March 2005Return made up to 26/02/05; full list of members (8 pages)
27 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 October 2004Memorandum and Articles of Association (7 pages)
27 September 2004New director appointed (2 pages)
21 April 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
15 March 2004Ad 08/03/04--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)