Company NameActif Accounting Limited
Company StatusDissolved
Company Number03500747
CategoryPrivate Limited Company
Incorporation Date28 January 1998(26 years, 2 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameVictoria Anne Jeffries
NationalityBritish
StatusClosed
Appointed28 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFff 60 Douglas Road
Herne Bay
Kent
CT6 6AF
Director NameVictoria Anne Jeffries
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1998(1 week, 5 days after company formation)
Appointment Duration10 years, 3 months (closed 13 May 2008)
RoleOffice Manager
Correspondence AddressFff 60 Douglas Road
Herne Bay
Kent
CT6 6AF
Director NameStephen John Cattermole
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(same day as company formation)
RoleAccountant
Correspondence Address141 Sea Street
Herne Bay
Kent
CT6 8QZ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed28 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameTravis Damien Way
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(2 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 January 2003)
RoleAccountant
Correspondence Address29 Randle Way
Bapchild
Sittingbourne
Kent
ME9 9PW

Location

Registered AddressThornton Rones
167 High Road
Loughton
Essex
IG10 4LF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Financials

Year2014
Turnover£79,722
Net Worth£13,135
Cash£1,882
Current Liabilities£8,372

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
18 July 2007Liquidators statement of receipts and payments (5 pages)
17 January 2007Liquidators statement of receipts and payments (5 pages)
5 January 2006Appointment of a voluntary liquidator (1 page)
5 January 2006Statement of affairs (6 pages)
5 January 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 December 2005Registered office changed on 14/12/05 from: suite 1 capital house 34A sea street herne bay kent CT6 8SP (1 page)
17 November 2005Director resigned (1 page)
21 July 2005Total exemption full accounts made up to 30 April 2005 (13 pages)
3 February 2005Return made up to 28/01/05; full list of members (7 pages)
31 January 2005Total exemption full accounts made up to 30 April 2004 (14 pages)
24 March 2004Total exemption full accounts made up to 30 April 2003 (13 pages)
8 March 2004Return made up to 28/01/04; full list of members
  • 363(287) ‐ Registered office changed on 08/03/04
(7 pages)
10 March 2003Return made up to 28/01/03; full list of members (7 pages)
9 March 2003Total exemption full accounts made up to 30 April 2002 (13 pages)
25 February 2003Secretary resigned;director resigned (1 page)
22 March 2002Return made up to 28/01/02; full list of members (7 pages)
14 January 2002Registered office changed on 14/01/02 from: 176 high street herne bay kent CT6 5AJ (1 page)
14 January 2002Total exemption full accounts made up to 30 April 2001 (13 pages)
8 May 2001Full accounts made up to 30 April 2000 (13 pages)
19 March 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2000Return made up to 28/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 1999Full accounts made up to 30 April 1999 (13 pages)
4 February 1999Return made up to 28/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 April 1998Ad 01/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 April 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998Accounting reference date extended from 31/01/99 to 30/04/99 (1 page)
1 February 1998New secretary appointed (2 pages)
1 February 1998Secretary resigned (1 page)
1 February 1998Director resigned (1 page)
1 February 1998New director appointed (2 pages)
28 January 1998Incorporation (18 pages)