Company NameAbsolute Holding Limited
Company StatusDissolved
Company Number03575382
CategoryPrivate Limited Company
Incorporation Date4 June 1998(25 years, 11 months ago)
Dissolution Date22 June 1999 (24 years, 10 months ago)
Previous NameSpeed 7156 Limited

Directors

Director NameMads Gorm Mullertz
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityDanish
StatusClosed
Appointed17 July 1998(1 month, 1 week after company formation)
Appointment Duration11 months, 1 week (closed 22 June 1999)
RoleManaging Director
Correspondence AddressFauerholm Alle 4
Gentofte
Dk2820
Denmark
Secretary NameSt Johns Square Secretaries Limited (Corporation)
StatusClosed
Appointed17 July 1998(1 month, 1 week after company formation)
Appointment Duration11 months, 1 week (closed 22 June 1999)
Correspondence Address78 Hatton Garden
London
EC1N 8JA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 June 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 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

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

22 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
2 March 1999First Gazette notice for voluntary strike-off (1 page)
20 January 1999Application for striking-off (1 page)
27 August 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
12 August 1998Memorandum and Articles of Association (13 pages)
10 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 August 1998New secretary appointed (2 pages)
10 August 1998Secretary resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998New director appointed (2 pages)
27 July 1998Company name changed speed 7156 LIMITED\certificate issued on 28/07/98 (2 pages)
23 July 1998Registered office changed on 23/07/98 from: 6-8 underwood street london N1 7JQ (1 page)
4 June 1998Incorporation (18 pages)