Chelmsford
Essex
CM1 2QE
Director Name | Mr Alan Brian Fisher |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Goddard Way Chelmsford Essex CM2 6UR |
Director Name | Mr Richard North |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(4 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 01 April 2013) |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hamilton House Marlowes Hemel Hempstead Hertfordshire HP1 1BB |
Director Name | Mrs Eileen Forder |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 April 2013(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Beeleigh Link Chelmsford CM2 6RG |
Director Name | Mr John Skjevesland |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 April 2013(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE |
Director Name | Avsidya Services Sa (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2012(4 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 31 October 2012) |
Correspondence Address | 86bis Route De Frontenex Geneva 1208 |
Telephone | 01296 200037 |
---|---|
Telephone region | Aylesbury |
Registered Address | Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 30 other UK companies use this postal address |
1 at £0.01 | Avsidya Services Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £122,387 |
Cash | £128,343 |
Current Liabilities | £83,883 |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
17 January 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
10 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2019 | Registered office address changed from Unit 87, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 (1 page) |
12 August 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
6 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2019 | Notification of William Thomas James Hannay as a person with significant control on 6 April 2016 (2 pages) |
3 July 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
3 July 2019 | Cessation of John Gerard Stephenson as a person with significant control on 1 April 2019 (1 page) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2019 | Registered office address changed from Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Unit 87, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 3 May 2019 (1 page) |
17 August 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
12 June 2018 | Confirmation statement made on 30 June 2016 with no updates (3 pages) |
11 June 2018 | Cessation of Colour Business Services Limited as a person with significant control on 6 April 2016 (1 page) |
11 June 2018 | Notification of John Gerard Stephenson as a person with significant control on 10 June 2016 (2 pages) |
13 November 2017 | Termination of appointment of John Skjevesland as a director on 31 October 2017 (1 page) |
13 November 2017 | Termination of appointment of John Skjevesland as a director on 31 October 2017 (1 page) |
10 November 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
10 November 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
10 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
7 March 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
7 March 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
19 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
19 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
8 July 2016 | Director's details changed for Mr William Thomas James Hannay on 1 April 2013 (2 pages) |
8 July 2016 | Director's details changed for Mr William Thomas James Hannay on 1 April 2013 (2 pages) |
17 June 2016 | Director's details changed for Mr William Thomas James Hannay on 8 September 2015 (2 pages) |
17 June 2016 | Director's details changed for Mr John Skjevesland on 8 September 2015 (2 pages) |
17 June 2016 | Director's details changed for Mr John Skjevesland on 8 September 2015 (2 pages) |
17 June 2016 | Director's details changed for Mr William Thomas James Hannay on 8 September 2015 (2 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
16 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 July 2015 (20 pages) |
16 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 July 2015 (20 pages) |
17 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 July 2013 (20 pages) |
17 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 July 2014 (20 pages) |
17 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 July 2014 (20 pages) |
17 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 July 2014 (20 pages) |
17 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 July 2013 (20 pages) |
17 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 July 2013 (20 pages) |
8 September 2015 | Registered office address changed from , Hamilton House Marlowes, Hemel Hempstead, Hertfordshire, HP1 1BB to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from , Hamilton House Marlowes, Hemel Hempstead, Hertfordshire, HP1 1BB to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from , Hamilton House Marlowes, Hemel Hempstead, Hertfordshire, HP1 1BB to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page) |
4 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
Statement of capital on 2015-12-16
|
4 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
Statement of capital on 2015-12-16
|
3 February 2015 | Termination of appointment of Eileen Forder as a director on 6 May 2014 (1 page) |
3 February 2015 | Termination of appointment of Eileen Forder as a director on 6 May 2014 (1 page) |
3 February 2015 | Termination of appointment of Eileen Forder as a director on 6 May 2014 (1 page) |
10 December 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
9 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
17 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
17 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
23 April 2013 | Termination of appointment of Richard North as a director (1 page) |
23 April 2013 | Termination of appointment of Richard North as a director (1 page) |
23 April 2013 | Appointment of Mr William Thomas Hannay as a director (2 pages) |
23 April 2013 | Appointment of Mrs Eileen Forder as a director (2 pages) |
23 April 2013 | Appointment of Mr John Skjevesland as a director (2 pages) |
23 April 2013 | Appointment of Mr William Thomas Hannay as a director (2 pages) |
23 April 2013 | Appointment of Mrs Eileen Forder as a director (2 pages) |
23 April 2013 | Appointment of Mr John Skjevesland as a director (2 pages) |
11 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
11 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
1 November 2012 | Termination of appointment of Avsidya Services Sa as a director (1 page) |
1 November 2012 | Termination of appointment of Avsidya Services Sa as a director (1 page) |
1 November 2012 | Appointment of Mr Richard North as a director (2 pages) |
1 November 2012 | Appointment of Mr Richard North as a director (2 pages) |
15 October 2012 | Registered office address changed from , C/O Alan Fisher, 26 - 28, Goddard Way Chelmer Village, Chelmsford, Essex, CM2 6UR, United Kingdom on 15 October 2012 (1 page) |
15 October 2012 | Registered office address changed from , C/O Alan Fisher, 26 - 28, Goddard Way Chelmer Village, Chelmsford, Essex, CM2 6UR, United Kingdom on 15 October 2012 (1 page) |
15 October 2012 | Termination of appointment of Alan Fisher as a director (1 page) |
15 October 2012 | Appointment of Avsidya Services Sa as a director (2 pages) |
15 October 2012 | Registered office address changed from C/O Alan Fisher 26 - 28 Goddard Way Chelmer Village Chelmsford Essex CM2 6UR United Kingdom on 15 October 2012 (1 page) |
15 October 2012 | Appointment of Avsidya Services Sa as a director (2 pages) |
15 October 2012 | Termination of appointment of Alan Fisher as a director (1 page) |
15 October 2012 | Company name changed aktive advertising LIMITED\certificate issued on 15/10/12
|
15 October 2012 | Company name changed aktive advertising LIMITED\certificate issued on 15/10/12
|
7 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
7 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
7 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Registered office address changed from , 2nd Floor 145-157 st John Street, London, EC1V 4PY, United Kingdom on 26 March 2012 (1 page) |
26 March 2012 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 26 March 2012 (1 page) |
26 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
26 March 2012 | Registered office address changed from , 2nd Floor 145-157 st John Street, London, EC1V 4PY, United Kingdom on 26 March 2012 (1 page) |
26 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
26 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
20 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (3 pages) |
20 September 2010 | Director's details changed for Mr Alan Brian Fisher on 7 July 2010 (2 pages) |
20 September 2010 | Director's details changed for Mr Alan Brian Fisher on 7 July 2010 (2 pages) |
20 September 2010 | Director's details changed for Mr Alan Brian Fisher on 7 July 2010 (2 pages) |
20 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (3 pages) |
20 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (3 pages) |
27 August 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
27 August 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
17 March 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
17 March 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
25 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
25 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
7 July 2008 | Incorporation (15 pages) |
7 July 2008 | Incorporation (15 pages) |