Company NameAbsolute Labels Limited
Company StatusDissolved
Company Number03806293
CategoryPrivate Limited Company
Incorporation Date13 July 1999(24 years, 9 months ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NamePeter Photiou
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1999(1 week, 6 days after company formation)
Appointment Duration3 years, 2 months (closed 22 October 2002)
RolePrinter
Correspondence Address405 Cockfosters Road
Cockfosters
Barnet
Hertfordshire
EN4 0JS
Secretary NameMrs Helen Photiou
NationalityBritish
StatusClosed
Appointed26 July 1999(1 week, 6 days after company formation)
Appointment Duration3 years, 2 months (closed 22 October 2002)
RoleCompany Director
Correspondence Address405 Cockfosters Road
Hadley Wood
Barnet
Hertfordshire
EN4 0JS
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed13 July 1999(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed13 July 1999(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address115a Brunswick Park Road
London
N11 1EA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£15,032
Cash£183
Current Liabilities£35,821

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

22 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2002First Gazette notice for compulsory strike-off (1 page)
4 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
30 October 2000Particulars of mortgage/charge (3 pages)
30 August 2000Return made up to 13/07/00; full list of members (6 pages)
9 November 1999Ad 28/07/99--------- £ si 2@1=2 £ ic 4/6 (2 pages)
1 September 1999New secretary appointed (2 pages)
1 September 1999Registered office changed on 01/09/99 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
1 September 1999New director appointed (2 pages)
1 September 1999Ad 26/07/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 September 1999Director resigned (1 page)
1 September 1999Secretary resigned (1 page)
13 July 1999Incorporation (12 pages)