Company NameAbsolute Kitchen & Bedroom Company Limited
DirectorMyles Kavanagh
Company StatusDissolved
Company Number03558263
CategoryPrivate Limited Company
Incorporation Date6 May 1998(25 years, 12 months ago)
Previous NameAbsolute Bedroom Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMyles Kavanagh
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address30 Troy Close
Headington
Oxford
Oxfordshire
OX3 7SG
Secretary NameSTL Group Plc (Corporation)
StatusCurrent
Appointed29 September 2000(2 years, 4 months after company formation)
Appointment Duration23 years, 7 months
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 7SE
Secretary NameKate Keogh
NationalityBritish
StatusResigned
Appointed06 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address12 The Close
Stadhampton
Oxford
Oxfordshire
OX44 7TS
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed06 May 1998(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed06 May 1998(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered AddressAvco House
6 Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Net Worth-£22,199
Current Liabilities£70,347

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

27 December 2002Dissolved (1 page)
27 September 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
12 July 2002Liquidators statement of receipts and payments (5 pages)
14 January 2002Liquidators statement of receipts and payments (5 pages)
15 January 2001Registered office changed on 15/01/01 from: edbrooke house saint johns road woking surrey GU21 1SE (1 page)
12 January 2001Statement of affairs (11 pages)
12 January 2001Appointment of a voluntary liquidator (1 page)
12 January 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 October 2000Registered office changed on 12/10/00 from: north house 5 farmoor court cumnor road farmoor oxford OX2 9LU (1 page)
12 October 2000New secretary appointed (2 pages)
12 October 2000Secretary resigned (1 page)
18 May 2000Return made up to 06/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 1999Accounts for a small company made up to 31 May 1999 (5 pages)
17 May 1999Return made up to 06/05/99; full list of members (6 pages)
18 September 1998Company name changed absolute bedroom company LIMITED\certificate issued on 18/09/98 (4 pages)
13 May 1998New secretary appointed (2 pages)
13 May 1998Director resigned (1 page)
13 May 1998New director appointed (2 pages)
13 May 1998Secretary resigned (1 page)
6 May 1998Incorporation (16 pages)