Dissolved 2014-10-21
Company Information for ATTENTIVA LIMITED
NEWBURY, BERKSHIRE, RG14,
|
Company Registration Number
06456909
Private Limited Company
Dissolved Dissolved 2014-10-21 |
Company Name | |
---|---|
ATTENTIVA LIMITED | |
Legal Registered Office | |
NEWBURY BERKSHIRE | |
Company Number | 06456909 | |
---|---|---|
Date formed | 2007-12-19 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2014-10-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-19 12:42:34 |
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 |
---|---|---|
RONALD WILLIAM ORME |
||
MICHAEL HOLMES |
||
RONALD WILLIAM ORME |
||
ANDREW TODD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARY HARTWELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
E3 TRAINING & CONSULTANCY LIMITED | Company Secretary | 2005-11-09 | CURRENT | 2003-11-10 | Dissolved 2018-05-29 | |
SWANSONG ENTERPRISES LIMITED | Director | 2015-08-25 | CURRENT | 2015-08-25 | Dissolved 2016-04-05 | |
HAPPY COMPUTERS LIMITED | Director | 2015-02-05 | CURRENT | 1987-11-26 | Active | |
E3 TRAINING & CONSULTANCY LIMITED | Director | 2003-11-10 | CURRENT | 2003-11-10 | Dissolved 2018-05-29 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/12/13 STATEMENT OF CAPITAL;GBP 2.5 | |
AR01 | 19/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/12/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TODD / 19/12/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/2012 FROM FESTIVAL HOUSE 39 OXFORD STREET NEWBURY BERKSHIRE RG14 1JG UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TODD / 22/10/2012 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/12/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY HARTWELL | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
SH01 | 21/12/10 STATEMENT OF CAPITAL GBP 2.5 | |
AR01 | 19/12/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 19/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TODD / 21/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOLMES / 21/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY HARTWELL / 21/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 20/05/2009 FROM 3 OAK CLOSE, BAUGHURST TADLEY HAMPSHIRE RG26 5JQ | |
363a | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
Creditors Due After One Year | 2012-01-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 6,903 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ATTENTIVA LIMITED
Called Up Share Capital | 2012-01-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 9,273 |
Current Assets | 2012-01-01 | £ 12,746 |
Debtors | 2012-01-01 | £ 3,473 |
Shareholder Funds | 2012-01-01 | £ 5,843 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as ATTENTIVA LIMITED are:
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. |