Company NameAbsolute Return Management Limited
Company StatusDissolved
Company Number03503718
CategoryPrivate Limited Company
Incorporation Date3 February 1998(26 years, 2 months ago)
Dissolution Date26 September 2000 (23 years, 7 months ago)
Previous NameSpeed 6775 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMads Gorm Mullertz
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityDanish
StatusClosed
Appointed17 February 1998(2 weeks after company formation)
Appointment Duration2 years, 7 months (closed 26 September 2000)
RoleCahirman & Managing Director
Correspondence AddressFauerholm Alle 4
Gentofte
Dk2820
Denmark
Secretary NameSt Johns Square Secretaries Limited (Corporation)
StatusClosed
Appointed17 February 1998(2 weeks after company formation)
Appointment Duration2 years, 7 months (closed 26 September 2000)
Correspondence Address78 Hatton Garden
London
EC1N 8JA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 February 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Pannell Kerr Forster
New Garden House
78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2000Application for striking-off (1 page)
3 March 2000Return made up to 03/02/00; full list of members (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
10 February 1999Return made up to 03/02/99; full list of members (6 pages)
23 April 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
4 March 1998Memorandum and Articles of Association (13 pages)
3 March 1998New secretary appointed (2 pages)
3 March 1998Director resigned (1 page)
3 March 1998New director appointed (2 pages)
3 March 1998Secretary resigned (1 page)
2 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
25 February 1998Company name changed speed 6775 LIMITED\certificate issued on 26/02/98 (2 pages)
24 February 1998Registered office changed on 24/02/98 from: 6/8 underwood street london N1 7JQ (1 page)
3 February 1998Incorporation (21 pages)