Company NameAbsolute Designs Limited
Company StatusDissolved
Company Number03304289
CategoryPrivate Limited Company
Incorporation Date20 January 1997(27 years, 2 months ago)
Dissolution Date23 October 2001 (22 years, 5 months ago)
Previous NameNatural Blue Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRobert Boyd Bowman
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat F 14 Sloane Court East
London
SW3 4TG
Director NameMr Michael John Burt
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address136 Burbage Road
Dulwich
London
SE21 7AG
Secretary NameJill Suzanne Corneille
NationalityBritish
StatusClosed
Appointed20 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address38 Russell House
Cambridge Street Pimlico
London
SW1V 4EQ
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed20 January 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered Address54 Artillery Lane
London
E1 7LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2001First Gazette notice for voluntary strike-off (1 page)
22 May 2001Application for striking-off (1 page)
24 January 2001Return made up to 20/01/01; full list of members (6 pages)
18 April 2000Company name changed natural blue LIMITED\certificate issued on 19/04/00 (2 pages)
5 March 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
31 January 2000Return made up to 20/01/00; full list of members (6 pages)
18 August 1999Registered office changed on 18/08/99 from: 6-8 emerson street london SE1 9DU (1 page)
20 January 1999Return made up to 20/01/99; no change of members (4 pages)
13 October 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
1 February 1998Return made up to 20/01/98; full list of members (6 pages)
4 December 1997Accounting reference date extended from 31/01/98 to 30/04/98 (1 page)
18 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
18 February 1997New secretary appointed (2 pages)
6 February 1997Director resigned (1 page)
6 February 1997Secretary resigned (1 page)
6 February 1997Registered office changed on 06/02/97 from: kemp house 152-160 city road london EC1V 2HH (1 page)
20 January 1997Incorporation (16 pages)