Active - Proposal to Strike off
Company Information for ACTIONTALE LIMITED
6 RAYMOND BUILDING, GRAYS INN, LONDON, WC1R 5NR,
|
Company Registration Number
02623147
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ACTIONTALE LIMITED | |
Legal Registered Office | |
6 RAYMOND BUILDING GRAYS INN LONDON WC1R 5NR Other companies in WC1R | |
Company Number | 02623147 | |
---|---|---|
Company ID Number | 02623147 | |
Date formed | 1991-06-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/1992 | |
Account next due | 31/07/1994 | |
Latest return | 13/06/1994 | |
Return next due | 11/07/1995 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2020-03-05 06:40:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ZAKHARI PEKERMAN |
||
MICHAEL LOSIFOVICH ZINGER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CITY ROAD REGISTRARS LIMITED |
Company Secretary | ||
VLADIMIR POKROVSKI |
Director | ||
JAMES WILLIAM PERCIVAL |
Company Secretary | ||
ALEXANDER VASILJEVICH PODVEZKO |
Director | ||
VYACHESLAV IVANOVITCH SMOLIN |
Director | ||
P S SECRETARIES LIMITED |
Nominated Secretary | ||
P S NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
287 | Registered office changed on 24/11/00 from: no 1 pemberton row london EC4A 3HY | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
F14 | Compulsory Liquidation. Notice of winding up order | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS6 | Strike-off action suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
288 | Secretary resigned | |
288 | Director resigned | |
363x | Return made up to 13/06/94; full list of members | |
288 | New director appointed | |
363x | Return made up to 21/06/93; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 30/09/92 | |
244 | Delivery ext'd 3 mth 30/09/93 | |
288 | Director resigned | |
287 | Registered office changed on 07/12/92 from: pemberton house 4-6 east harding street london EL4A 3HY | |
244 | Delivery ext'd 3 mth 30/09/92 | |
363x | Return made up to 21/06/92; full list of members | |
288 | Secretary resigned;new secretary appointed | |
288 | New director appointed | |
224 | Accounting reference date notified as 30/09 | |
88(2)R | Ad 02/07/91--------- £ si 98@1=98 £ ic 2/100 | |
288 | NEW DIRECTOR APPOINTED | |
SRES01 | ADOPT MEM AND ARTS 02/07/91 | |
288 | SECRETARY RESIGNED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/07/91 FROM: C/O PROFESSIONAL SEARCHES LTD. SUITE ONE, 2ND FLOOR 1/4 CHRISTINA STREET LONDON EC2A 4PA | |
288 | NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2001-08-17 |
Proposal to Strike Off | 1996-09-17 |
Proposal to Strike Off | 1995-11-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.36 | 9 |
MortgagesNumMortOutstanding | 0.88 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.48 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 9305 - Other service activities n.e.c.
The top companies supplying to UK government with the same SIC code (9305 - Other service activities n.e.c.) as ACTIONTALE LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ACTIONTALE LIMITED | Event Date | 2001-08-17 |
Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, of the Insolvency Rules 1986, that a Final Meeting of Creditors of the above-named Company will be held at 1 and 2 Raymond Buildings, Grays Inn, London WC1R 5NR, on 19 September 2001, at 10.00 am, for the purposes of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and its property disposed of, and determining whether the Liquidator should have his release under section 174 of the Insolvency Act 1986. P M Davis , Liquidator 13 August 2001. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ACTIONTALE LIMITED | Event Date | 1996-09-17 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ACTIONTALE LIMITED | Event Date | 1995-11-28 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |