Company NameAbsolute Business & Accounting Services Limited
Company StatusDissolved
Company Number04924201
CategoryPrivate Limited Company
Incorporation Date7 October 2003(20 years, 6 months ago)
Dissolution Date27 November 2013 (10 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameAlan Samuels
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressSheraton House
High Road Guyhirn
Wisbech
Cambridgeshire
PE13 4ED
Director NameNicola Sharon Samuels
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressSheraton House
High Road, Guyhirn
Wisbech
Cambridgeshire
PE13 4ED
Secretary NameAlan Samuels
NationalityBritish
StatusClosed
Appointed07 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressSheraton House
High Road Guyhirn
Wisbech
Cambridgeshire
PE13 4ED

Location

Registered Address34 Ely Place
London
EC1N 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£33,355
Current Liabilities£59,039

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 November 2013Final Gazette dissolved following liquidation (1 page)
27 November 2013Final Gazette dissolved following liquidation (1 page)
27 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2013Notice of final account prior to dissolution (1 page)
27 August 2013Notice of final account prior to dissolution (1 page)
27 August 2013Return of final meeting of creditors (1 page)
23 June 2010Appointment of a liquidator (1 page)
23 June 2010Appointment of a liquidator (1 page)
22 June 2010Registered office address changed from 33 Norwich Road Wisbech Cambridgeshire PE13 2AD on 22 June 2010 (2 pages)
22 June 2010Registered office address changed from 33 Norwich Road Wisbech Cambridgeshire PE13 2AD on 22 June 2010 (2 pages)
9 June 2008Order of court to wind up (2 pages)
9 June 2008Order of court to wind up (2 pages)
10 May 2008Order of court to wind up (1 page)
10 May 2008Order of court to wind up (1 page)
4 April 2008Registered office changed on 04/04/2008 from sheraton house, high road guyhirn wisbech cambridgeshire PE13 4ED (1 page)
4 April 2008Registered office changed on 04/04/2008 from sheraton house, high road guyhirn wisbech cambridgeshire PE13 4ED (1 page)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
24 November 2006Return made up to 07/10/06; full list of members (2 pages)
24 November 2006Return made up to 07/10/06; full list of members (2 pages)
22 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 November 2005Return made up to 07/10/05; full list of members (2 pages)
27 November 2005Return made up to 07/10/05; full list of members (2 pages)
29 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 March 2005Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
29 March 2005Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
29 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 March 2005Return made up to 07/10/04; full list of members (7 pages)
22 March 2005Return made up to 07/10/04; full list of members (7 pages)
7 October 2003Incorporation (12 pages)