Company NameAdictive Limited
Company StatusDissolved
Company Number03850071
CategoryPrivate Limited Company
Incorporation Date29 September 1999(24 years, 7 months ago)
Dissolution Date9 July 2002 (21 years, 9 months ago)
Previous NameAdictive.com Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMichael Julian
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Montrose Avenue
Welling
Kent
DA16 2QZ
Director NameMr Kevin Rice
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2000(5 months, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 09 July 2002)
RoleComputer Analyst
Correspondence Address76 High Street
Sandridge
St. Albans
Hertfordshire
AL4 9BZ
Director NameJames Elliot
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2000(5 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (closed 09 July 2002)
RoleConsultant
Correspondence AddressOakhampton Park
Wiveliscombe
Taunton
Somerset
TA4 2RW
Secretary NameMr David John Graham White
NationalityBritish
StatusClosed
Appointed21 March 2000(5 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (closed 09 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Middleton Road
Shenfield
Essex
CM15 8DL
Director NameScott David Andersen
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed01 November 2000(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 09 July 2002)
RoleCompany Director
Correspondence Address25 Abinger Mews
London
W9 3SP
Secretary NameKristel Julian
NationalityBritish
StatusResigned
Appointed29 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Montrose Avenue
Welling
Kent
DA16 2QZ
Director NameWilliam Fisher
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(5 months, 1 week after company formation)
Appointment Duration8 months (resigned 01 November 2000)
RoleComputer Analyst
Correspondence Address59 High Street
Aylesford
Kent
ME20 7AY
Director NameKarl Par Kristoffer Kalleskog
Date of BirthMay 1972 (Born 52 years ago)
NationalitySwedish
StatusResigned
Appointed23 March 2000(5 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 01 November 2000)
RoleVenture Director
Correspondence Address15 Gledhow Gardens
London
SW5 0AY
Director NameMartyn Taylor Macpherson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(5 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 13 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Pit Farm Road
Guildford
Surrey
GU1 2JH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address13-17 High Beech Road
Loughton
Essex
IG10 4BN
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

9 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2002First Gazette notice for compulsory strike-off (1 page)
4 April 2001New director appointed (3 pages)
4 April 2001Director's particulars changed (1 page)
4 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 December 2000Director resigned (1 page)
8 November 2000Return made up to 29/09/00; full list of members (12 pages)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
5 October 2000Memorandum and Articles of Association (11 pages)
2 October 2000Company name changed adictive.com LIMITED\certificate issued on 03/10/00 (2 pages)
18 April 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
18 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 April 2000New director appointed (2 pages)
14 April 2000Ad 07/04/00--------- £ si [email protected]=150 £ ic 1850/2000 (2 pages)
14 April 2000Ad 31/03/00--------- £ si [email protected]=850 £ ic 1000/1850 (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
31 March 2000Location of register of members (1 page)
31 March 2000Location of register of directors' interests (1 page)
30 March 2000S-div 21/03/00 (1 page)
30 March 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
30 March 2000Nc inc already adjusted 21/03/00 (1 page)
30 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 March 2000Secretary resigned (1 page)
28 March 2000New secretary appointed (2 pages)
24 March 2000Ad 06/03/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
28 February 2000Memorandum and Articles of Association (11 pages)
25 February 2000Company name changed ad-ictive 2000 LIMITED\certificate issued on 28/02/00 (2 pages)
6 October 1999New secretary appointed (2 pages)
6 October 1999New director appointed (2 pages)
6 October 1999Secretary resigned (1 page)
6 October 1999Director resigned (1 page)
29 September 1999Incorporation (17 pages)