Company NameAbsolutely Fun Entertainments Ltd
Company StatusDissolved
Company Number03966257
CategoryPrivate Limited Company
Incorporation Date6 April 2000(24 years, 1 month ago)
Dissolution Date20 September 2005 (18 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameLesley June Guinn
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2000(1 day after company formation)
Appointment Duration5 years, 5 months (closed 20 September 2005)
RoleEntertainer
Correspondence Address8 Westmere Drive
London
NW7 3HE
Secretary NameStephen James Guinn
NationalityBritish
StatusClosed
Appointed14 October 2001(1 year, 6 months after company formation)
Appointment Duration3 years, 11 months (closed 20 September 2005)
RoleCompany Director
Correspondence Address9 Legion Way
Bracklesham Bay
Chichester
West Sussex
PO20 8PA
Secretary NameJulian William Taylor
NationalityBritish
StatusResigned
Appointed07 April 2000(1 day after company formation)
Appointment Duration1 year, 6 months (resigned 14 October 2001)
RoleDriver
Correspondence Address39 Brook Road
Northfleet
Gravesend
Kent
DA11 8RQ
Director NameTriple Check Ltd. (Corporation)
Date of BirthJanuary 1997 (Born 27 years ago)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address368 City Road
London
EC1V 2QA
Secretary NameP & L Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address368 City Road
London
EC1V 2QA

Location

Registered Address8 Westmere Drive Mill Hill
London
NW7 3HE
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London

Financials

Year2014
Turnover£39,049
Gross Profit£24,494
Net Worth-£758
Cash£124
Current Liabilities£882

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

20 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2005First Gazette notice for voluntary strike-off (1 page)
22 April 2005Application for striking-off (1 page)
2 December 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
11 June 2004Return made up to 06/04/04; full list of members (6 pages)
20 February 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
20 February 2004Registered office changed on 20/02/04 from: 16 grosvenor place belgravia london SW1X 7HH (1 page)
10 April 2003Return made up to 06/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 April 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
23 April 2002Return made up to 06/04/02; full list of members (6 pages)
19 November 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
26 October 2001Secretary resigned (1 page)
26 October 2001Director's particulars changed (1 page)
26 October 2001New secretary appointed (2 pages)
14 September 2001Registered office changed on 14/09/01 from: 368 city road london EC1V 2QA (1 page)
13 April 2001Return made up to 06/04/01; full list of members
  • 363(287) ‐ Registered office changed on 13/04/01
(6 pages)
12 June 2000Director resigned (1 page)
12 June 2000Secretary resigned (1 page)
6 June 2000Registered office changed on 06/06/00 from: 368 city road london EC1V 2QA (1 page)
6 June 2000New director appointed (2 pages)
6 June 2000New secretary appointed (2 pages)
6 April 2000Incorporation (14 pages)