Active UK Services Limited
Private Limited Company
Active UK Services Limited
44 A Vicarage Farm Road
Hounslow
TW5 0AB
Company Name | Active UK Services Limited |
---|
Company Status | Liquidation |
---|
Company Number | 05763854 |
---|
Incorporation Date | 31 March 2006 (18 years, 1 month ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Director | Najia Tamra |
---|
Business Industry | Administrative and Support Service Activities |
---|
Business Activity | Temporary Employment Agency Activities |
---|
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|
Next Accounts Due | 31 December 2011 (overdue) |
---|
Accounts Category | Total Exemption Small |
---|
Accounts Year End | 31 March |
---|
Latest Return | — |
---|
Next Return Due | 14 April 2017 (overdue) |
---|
Registered Address | 44 A Vicarage Farm Road Hounslow TW5 0AB |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Feltham and Heston |
---|
Region | London |
---|
County | Greater London |
---|
Built Up Area | Greater London |
---|
Accounts Year End | 31 March |
---|
Category | Total Exemption Small |
---|
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|
Next Accounts Due | 31 December 2011 (overdue) |
---|
Latest Return | — |
---|
Next Return Due | 14 April 2017 (overdue) |
---|
SIC Industry | Administrative and support service activities |
---|
SIC 2003 (7450) | Labour recruitment |
---|
SIC 2007 (78200) | Temporary employment agency activities |
---|
SIC Industry | Administrative and support service activities |
---|
SIC 2003 (7470) | Other cleaning services |
---|
SIC 2007 (81210) | General cleaning of buildings |
---|
25 July 2011 | Order of court to wind up | 2 pages |
---|
19 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders Statement of capital on 2011-04-19 | 4 pages |
---|
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 | 3 pages |
---|
12 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders | 4 pages |
---|
12 May 2010 | Director's details changed for Najia Tamra on 31 March 2010 | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—