Company NameActioncouch Limited
Company StatusDissolved
Company Number05695329
CategoryPrivate Limited Company
Incorporation Date2 February 2006(18 years, 1 month ago)
Dissolution Date13 October 2009 (14 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Michael Jeremy Noble
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 13 October 2009)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressGoathill Farm Well Hill Lane
Well Hill
Chelsfield
Kent
BR6 7QJ
Director NameLadbroke Corporate Director Limited (Corporation)
StatusClosed
Appointed02 November 2006(9 months after company formation)
Appointment Duration2 years, 11 months (closed 13 October 2009)
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Secretary NameLadbroke Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed02 November 2006(9 months after company formation)
Appointment Duration2 years, 11 months (closed 13 October 2009)
Correspondence AddressImperial House
Imperial Drive Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameBrian Geoffrey Barker
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(1 week, 6 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 November 2006)
RoleCompany Director
Correspondence Address7 Magnolia Place
Montpelier Road Ealing
London
W5 2QQ
Director NameMr John Clifford Baty
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(1 week, 6 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat C
1 Cranley Gardens
London
N10 3AA
Director NameMr Michael Jeremy Noble
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(1 week, 6 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoathill Farm Well Hill Lane
Well Hill
Chelsfield
Kent
BR6 7QJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 February 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 February 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameLadbroke Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2006(1 week, 6 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 November 2006)
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ

Location

Registered AddressImperial House
Imperial Drive Rayners Lane
Harrow
Middlesex
HA2 7JW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardWest Harrow
Built Up AreaGreater London

Accounts

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

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2009First Gazette notice for voluntary strike-off (1 page)
10 June 2009Application for striking-off (1 page)
5 June 2009Return made up to 03/05/09; full list of members (3 pages)
5 September 2008Director appointed michael jeremy noble (1 page)
29 May 2008Return made up to 03/05/08; full list of members (3 pages)
12 March 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
7 June 2007Return made up to 03/05/07; full list of members (5 pages)
1 March 2007Return made up to 02/02/07; full list of members (5 pages)
30 November 2006Director resigned (1 page)
30 November 2006Secretary resigned (1 page)
30 November 2006New director appointed (2 pages)
30 November 2006Director resigned (1 page)
30 November 2006New secretary appointed (2 pages)
30 November 2006Director resigned (1 page)
16 August 2006Registered office changed on 16/08/06 from: maple court central park reeds crescent watford hertfordshire WD24 4QQ (1 page)
9 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 March 2006Director resigned (1 page)
3 March 2006Secretary resigned (1 page)
1 March 2006New director appointed (7 pages)
1 March 2006New director appointed (11 pages)
1 March 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
1 March 2006New director appointed (5 pages)
1 March 2006New secretary appointed (2 pages)
1 March 2006Registered office changed on 01/03/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 February 2006Incorporation (17 pages)