Dissolved 2018-06-12
Company Information for ABSOLUTE DESIGN (UK) LIMITED
NORTH SHIELDS, TYNE AND WEAR, NE30,
|
Company Registration Number
04493537
Private Limited Company
Dissolved Dissolved 2018-06-12 |
Company Name | |
---|---|
ABSOLUTE DESIGN (UK) LIMITED | |
Legal Registered Office | |
NORTH SHIELDS TYNE AND WEAR NE30 Other companies in NE30 | |
Company Number | 04493537 | |
---|---|---|
Date formed | 2002-07-24 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-10-31 | |
Date Dissolved | 2018-06-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 07:50:58 |
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 |
---|---|---|
LINDA ANNE MILLER |
||
LINDA ANNE MILLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YVONNE SUSAN BRYANT |
Director | ||
JL NOMINEES TWO LIMITED |
Nominated Secretary | ||
JL NOMINEES ONE LIMITED |
Nominated Director |
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 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES | |
AA | 31/10/16 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YVONNE BRYANT | |
LATEST SOC | 01/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/07/15 FULL LIST | |
LATEST SOC | 25/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/07/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AR01 | 24/07/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA ANNE MILLER / 01/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / YVONNE SUSAN BRYANT / 01/07/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LINDA ANNE MILLER / 01/07/2012 | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/07/11 FULL LIST | |
AR01 | 24/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA ANNE MILLER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / YVONNE SUSAN BRYANT / 01/10/2009 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 27/11/2008 FROM COLISEUM BUILDING 248 WHITLEY ROAD WHITLEY RAY NE26 2TE | |
363s | RETURN MADE UP TO 24/07/08; NO CHANGE OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 24/07/07; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/10/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/08/02 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
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 | 0.72 | 9 |
MortgagesNumMortOutstanding | 0.45 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.27 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 14190 - Manufacture of other wearing apparel and accessories not elsewhere classified
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 ABSOLUTE DESIGN (UK) LIMITED
ABSOLUTE DESIGN (UK) LIMITED owns 1 domain names.
makebelievecostumes.co.uk
The top companies supplying to UK government with the same SIC code (14190 - Manufacture of other wearing apparel and accessories not elsewhere classified) as ABSOLUTE DESIGN (UK) 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. |