ACTIVE DYNAMIC LIMITED

Register to unlock more data on OkredoRegister

ACTIVE DYNAMIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08742392

Incorporation date

22/10/2013

Size

Micro Entity

Contacts

Registered address

Registered address

128 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2013)
dot icon25/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon21/08/2024
Order of court to wind up
dot icon31/07/2024
Micro company accounts made up to 2023-10-31
dot icon17/09/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon30/07/2023
Micro company accounts made up to 2022-10-31
dot icon27/10/2022
Change of details for Mr Harold Tuhimbise as a person with significant control on 2022-10-23
dot icon26/10/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon26/10/2022
Micro company accounts made up to 2021-10-31
dot icon26/10/2022
Change of details for Mr Harold Tuhimbise as a person with significant control on 2022-10-23
dot icon26/10/2022
Director's details changed for Mr Harold Tuhimbise on 2022-10-23
dot icon24/10/2022
Registered office address changed from 128 City Road City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 2022-10-24
dot icon24/10/2022
Register inspection address has been changed to Flat 3. 30 Norfolk Road Cliftonville Margate CT9 2HY
dot icon23/10/2022
Micro company accounts made up to 2020-10-31
dot icon23/10/2022
Registered office address changed from 48 Duncan Road Ramsgate CT11 9QH England to 128 City Road City Road London EC1V 2NX on 2022-10-23
dot icon23/10/2022
Withdraw the company strike off application
dot icon23/10/2022
Confirmation statement made on 2021-09-03 with updates
dot icon14/10/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon14/10/2020
Accounts for a dormant company made up to 2019-10-31
dot icon14/10/2020
Registered office address changed from 42 Reighton Road London E5 8SG to 48 Duncan Road Ramsgate CT11 9QH on 2020-10-14
dot icon13/10/2020
Voluntary strike-off action has been suspended
dot icon28/04/2020
First Gazette notice for voluntary strike-off
dot icon19/04/2020
Application to strike the company off the register
dot icon28/10/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon26/07/2019
Micro company accounts made up to 2018-10-31
dot icon09/04/2019
Director's details changed for Mr Harold Tuhimbise on 2019-04-08
dot icon09/04/2019
Change of details for Mr Harold Tuhimbise as a person with significant control on 2019-04-08
dot icon03/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon24/07/2018
Micro company accounts made up to 2017-10-31
dot icon26/09/2017
Confirmation statement made on 2017-09-15 with no updates
dot icon12/01/2017
Micro company accounts made up to 2016-10-31
dot icon15/09/2016
Total exemption small company accounts made up to 2015-10-31
dot icon15/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon20/01/2016
Compulsory strike-off action has been discontinued
dot icon19/01/2016
First Gazette notice for compulsory strike-off
dot icon18/01/2016
Annual return made up to 2015-10-22 with full list of shareholders
dot icon30/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon19/01/2015
Termination of appointment of Harold Tuhimbise as a secretary on 2015-01-19
dot icon19/01/2015
Termination of appointment of Jessica Tuhimbise as a director on 2015-01-19
dot icon19/01/2015
Termination of appointment of Jessica Tuhimbise as a director on 2015-01-19
dot icon27/10/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon22/10/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
03/09/2025
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
dot iconNext due on
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
1
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tuhimbise, Harold
Secretary
22/10/2013 - 19/01/2015
-
Mrs Jessica Lyn Tuhimbise
Director
22/10/2013 - 19/01/2015
2
Tuhimbise, Harold
Director
22/10/2013 - Present
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACTIVE DYNAMIC LIMITED

ACTIVE DYNAMIC LIMITED is an(a) Liquidation company incorporated on 22/10/2013 with the registered office located at 128 City Road, London EC1V 2NX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACTIVE DYNAMIC LIMITED?

toggle

ACTIVE DYNAMIC LIMITED is currently Liquidation. It was registered on 22/10/2013 .

Where is ACTIVE DYNAMIC LIMITED located?

toggle

ACTIVE DYNAMIC LIMITED is registered at 128 City Road, London EC1V 2NX.

What does ACTIVE DYNAMIC LIMITED do?

toggle

ACTIVE DYNAMIC LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for ACTIVE DYNAMIC LIMITED?

toggle

The latest filing was on 25/09/2024: Confirmation statement made on 2024-09-03 with no updates.