This company is commonly known as Active Property Investing Ltd. The company was founded 12 years ago and was given the registration number 07669820. The firm's registered office is in BOURNEMOUTH. You can find them at Drewitt House, 865 Ringwood Road, Bournemouth, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | ACTIVE PROPERTY INVESTING LTD |
---|---|---|
Company Number | : | 07669820 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 June 2011 |
End of financial year | : | 30 April 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Drewitt House, 865 Ringwood Road, Bournemouth, BH11 8LW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Drewitt House, 865 Ringwood Road, Bournemouth, BH11 8LW | Secretary | 14 June 2011 | Active |
Drewitt House, 865 Ringwood Road, Bournemouth, BH11 8LW | Director | 29 October 2015 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 14 June 2011 | Active |
Drewitt House, 865 Ringwood Road, Bournemouth, BH11 8LW | Director | 14 June 2011 | Active |
5, Hallville Road, Liverpool, United Kingdom, L18 0HP | Director | 14 June 2011 | Active |
155, Newton Drive, Blackpool, England, FY3 8LZ | Director | 01 January 2018 | Active |
8, Collington Lane West, Bexhill-On-Sea, England, TN39 3SA | Director | 24 May 2013 | Active |
Miss Mica Sthill | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1988 |
Nationality | : | British |
Address | : | Drewitt House, 865 Ringwood Road, Bournemouth, BH11 8LW |
Nature of control | : |
|
Mrs Della Marguerite Mellody | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Address | : | Drewitt House, 865 Ringwood Road, Bournemouth, BH11 8LW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-13 | Gazette | Gazette dissolved liquidation. | Download |
2022-09-13 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-11-09 | Officers | Termination director company with name termination date. | Download |
2021-11-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-09-10 | Address | Change registered office address company with date old address new address. | Download |
2020-09-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-09-09 | Resolution | Resolution. | Download |
2020-09-09 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-02 | Officers | Change person director company with change date. | Download |
2020-03-02 | Officers | Change person director company with change date. | Download |
2020-03-02 | Officers | Change person secretary company with change date. | Download |
2020-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-24 | Accounts | Change account reference date company previous shortened. | Download |
2019-11-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-26 | Address | Change registered office address company with date old address new address. | Download |
2019-01-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.