Company NameAbsolute Models & Actors Limited
Company StatusDissolved
Company Number04482798
CategoryPrivate Limited Company
Incorporation Date11 July 2002(21 years, 9 months ago)
Dissolution Date4 October 2008 (15 years, 6 months ago)
Previous NameAbsolute Models Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Charles Frost
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwin Oaks
Stroud Lane, Shamley Green
Guildford
Surrey
GU5 0ST
Director NameMrs Zoe Emma Frost
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressTwin Oaks
Stroud Lane, Shamley Green
Guildford
Surrey
GU5 0ST
Secretary NameMrs Zoe Emma Frost
NationalityBritish
StatusClosed
Appointed11 July 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressTwin Oaks
Stroud Lane, Shamley Green
Guildford
Surrey
GU5 0ST
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameMiss Angelina Riccio
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address134 Robin Hood Road
Knaphill
Woking
Surrey
GU21 2LS
Secretary NameDaniel John Dwyer
NationalityBritish
StatusResigned
Appointed11 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth-£67,022
Cash£248
Current Liabilities£93,732

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 July 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
11 July 2007Registered office changed on 11/07/07 from: 64 high street esher surrey KT10 9QS (1 page)
6 July 2007Statement of affairs (11 pages)
6 July 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 July 2007Appointment of a voluntary liquidator (1 page)
25 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
9 August 2006Return made up to 11/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 March 2006Registered office changed on 16/03/06 from: newleigh house hillbrow road esher surrey KT10 9UD (1 page)
8 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 July 2005Return made up to 11/07/05; full list of members (7 pages)
8 April 2005Director resigned (1 page)
9 July 2004Return made up to 11/07/04; full list of members
  • 363(287) ‐ Registered office changed on 09/07/04
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 June 2004Secretary's particulars changed;director's particulars changed (1 page)
18 June 2004Registered office changed on 18/06/04 from: 4 hatch farm mews hatch farm chertsey road weybridge surrey KT15 2EH (1 page)
16 June 2004Company name changed absolute models LIMITED\certificate issued on 16/06/04 (2 pages)
13 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
7 August 2003Return made up to 11/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 May 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
26 July 2002Secretary resigned (1 page)
26 July 2002New director appointed (2 pages)
26 July 2002Director resigned (1 page)
26 July 2002Registered office changed on 26/07/02 from: 312B high street orpington kent BR6 0NG (1 page)
26 July 2002New secretary appointed;new director appointed (2 pages)
26 July 2002New director appointed (2 pages)