Company NameAbsolute Funds Limited
Company StatusDissolved
Company Number04260528
CategoryPrivate Limited Company
Incorporation Date27 July 2001(22 years, 9 months ago)
Dissolution Date28 July 2015 (8 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameCharles Brian Hovenden
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2001(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2
14 Weller Street
London
SE1 1QU
Secretary NameDerringtons Limited (Corporation)
StatusClosed
Appointed01 April 2008(6 years, 8 months after company formation)
Appointment Duration7 years, 3 months (closed 28 July 2015)
Correspondence Address6th Floor 113-123 Upper Richmond Road
London
SW15 2TL
Director NameChristopher Michael Aldous
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(same day as company formation)
RoleInvestment Manager
Correspondence AddressHackwood Farm
Tunworth
Basingstoke
Hampshire
RG25 2LB
Director NameMr Jeremy Alexander James Fraser Burnett Rae
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ponts Cottage
South Moreton
Didcot
Oxon
OX11 9AG
Secretary NameJason King
NationalityBritish
StatusResigned
Appointed12 July 2005(3 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 April 2008)
RoleAccountant
Correspondence Address92 Elm Road
Kingston
Surrey
KT2 6HU
Secretary NameBurnett Rae & Company Limited (Corporation)
StatusResigned
Appointed27 July 2001(same day as company formation)
Correspondence AddressThe Ponts Court
South Moreton
Didcot
Oxfordshire
OX11 9AG

Location

Registered AddressUnit 2
14 Weller Street
London
SE1 1QU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

1 at £1Absolute Fund Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

28 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
1 April 2015Application to strike the company off the register (4 pages)
1 April 2015Application to strike the company off the register (4 pages)
28 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
2 July 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
2 July 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
7 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
(3 pages)
7 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
(3 pages)
22 February 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
22 February 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
6 February 2013Registered office address changed from Marquis House 67-68 Jermyn Street London SW1Y 6NY on 6 February 2013 (2 pages)
6 February 2013Registered office address changed from Marquis House 67-68 Jermyn Street London SW1Y 6NY on 6 February 2013 (2 pages)
6 February 2013Registered office address changed from Marquis House 67-68 Jermyn Street London SW1Y 6NY on 6 February 2013 (2 pages)
8 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
8 March 2012Secretary's details changed for Derringtons Limited on 5 March 2012 (2 pages)
8 March 2012Secretary's details changed for Derringtons Limited on 5 March 2012 (2 pages)
8 March 2012Secretary's details changed for Derringtons Limited on 5 March 2012 (2 pages)
5 March 2012Accounts for a dormant company made up to 31 October 2011 (7 pages)
5 March 2012Accounts for a dormant company made up to 31 October 2011 (7 pages)
3 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
3 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
1 March 2011Accounts for a dormant company made up to 31 October 2010 (7 pages)
1 March 2011Accounts for a dormant company made up to 31 October 2010 (7 pages)
30 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (3 pages)
30 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (3 pages)
28 January 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
28 January 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
21 January 2010Director's details changed for Charles Brian Hovenden on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Charles Brian Hovenden on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Charles Brian Hovenden on 4 December 2009 (2 pages)
21 January 2010Director's details changed for Charles Brian Hovenden on 4 December 2009 (2 pages)
21 January 2010Director's details changed for Charles Brian Hovenden on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Charles Brian Hovenden on 4 December 2009 (2 pages)
6 August 2009Return made up to 27/07/09; full list of members (3 pages)
6 August 2009Return made up to 27/07/09; full list of members (3 pages)
5 May 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
5 May 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
9 January 2009Director's change of particulars / charles hovenden / 27/11/2008 (1 page)
9 January 2009Director's change of particulars / charles hovenden / 27/11/2008 (1 page)
6 October 2008Return made up to 27/07/08; full list of members (3 pages)
6 October 2008Return made up to 27/07/08; full list of members (3 pages)
25 April 2008Secretary appointed derringtons LIMITED (1 page)
25 April 2008Appointment terminated secretary jason king (1 page)
25 April 2008Appointment terminated secretary jason king (1 page)
25 April 2008Secretary appointed derringtons LIMITED (1 page)
10 March 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
10 March 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
21 August 2007Return made up to 27/07/07; no change of members (6 pages)
21 August 2007Return made up to 27/07/07; no change of members (6 pages)
2 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
2 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
16 August 2006Return made up to 27/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 August 2006Return made up to 27/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 April 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
19 April 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
26 August 2005Return made up to 27/07/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
26 August 2005Return made up to 27/07/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 August 2005Secretary resigned;director resigned (1 page)
18 August 2005Secretary resigned;director resigned (1 page)
27 July 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
27 July 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
19 July 2005Registered office changed on 19/07/05 from: 14 irene road london SW6 4AL (1 page)
19 July 2005New secretary appointed (2 pages)
19 July 2005New secretary appointed (2 pages)
19 July 2005Registered office changed on 19/07/05 from: 14 irene road london SW6 4AL (1 page)
2 August 2004Return made up to 27/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2004Return made up to 27/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
6 July 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
29 July 2003Return made up to 27/07/03; full list of members (7 pages)
29 July 2003Return made up to 27/07/03; full list of members (7 pages)
23 December 2002Accounts for a dormant company made up to 31 October 2002 (1 page)
23 December 2002Accounts for a dormant company made up to 31 October 2002 (1 page)
18 August 2002Return made up to 27/07/02; full list of members (7 pages)
18 August 2002Return made up to 27/07/02; full list of members (7 pages)
14 March 2002Accounting reference date extended from 31/07/02 to 31/10/02 (1 page)
14 March 2002Accounting reference date extended from 31/07/02 to 31/10/02 (1 page)
27 July 2001Incorporation (10 pages)
27 July 2001Incorporation (10 pages)