Company NameAbsolute Vintage Limited
Company StatusDissolved
Company Number05058815
CategoryPrivate Limited Company
Incorporation Date1 March 2004(20 years, 1 month ago)
Dissolution Date20 December 2021 (2 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMr Abdul Gafar Tope Giwa
Date of BirthJuly 1975 (Born 48 years ago)
NationalityNigerian
StatusClosed
Appointed01 March 2004(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address30 Chiltern Portland Street
London
SE17 2DB
Secretary NameMiss Angela Jamieson
NationalityBritish
StatusClosed
Appointed01 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address30 Chiltern
Portland Street
London
SE17 2DB

Contact

Websitewww.absolutevintage.co.uk
Email address[email protected]
Telephone020 72473883
Telephone regionLondon

Location

Registered Address15 Hanbury Street
London
E1 6QR
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Shareholders

100 at £1Abdul Gafar Tope Giwa
100.00%
Ordinary

Financials

Year2014
Net Worth£2,024
Cash£714
Current Liabilities£85,253

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

15 April 2004Delivered on: 22 April 2004
Persons entitled: Eliahou Zeloof, Amira Zeloof, Ofer Zeloof and Oren Zeloof

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rent deposit money.
Outstanding

Filing History

20 December 2021Final Gazette dissolved following liquidation (1 page)
20 September 2021Completion of winding up (1 page)
22 October 2019Order of court - restore and wind up (1 page)
22 October 2019Order of court to wind up (2 pages)
6 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2019Compulsory strike-off action has been suspended (1 page)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 100
(4 pages)
1 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 100
(4 pages)
1 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 100
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
9 July 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
9 July 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
15 March 2010Director's details changed for Abdul Gafar Tope Giwa on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
15 March 2010Secretary's details changed for Angela Jamieson on 14 March 2010 (1 page)
15 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
15 March 2010Secretary's details changed for Angela Jamieson on 14 March 2010 (1 page)
15 March 2010Director's details changed for Abdul Gafar Tope Giwa on 15 March 2010 (2 pages)
18 June 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
18 June 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
27 May 2009Return made up to 01/03/09; no change of members (4 pages)
27 May 2009Return made up to 01/03/09; no change of members (4 pages)
12 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
12 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
10 June 2008Return made up to 01/03/08; no change of members (6 pages)
10 June 2008Return made up to 01/03/08; no change of members (6 pages)
12 June 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
12 June 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
12 March 2007Return made up to 01/03/07; full list of members (6 pages)
12 March 2007Return made up to 01/03/07; full list of members (6 pages)
15 August 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
15 August 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
17 May 2006Return made up to 01/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2006Return made up to 01/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
1 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
7 March 2005Return made up to 01/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2005Return made up to 01/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 2004Registered office changed on 19/05/04 from: 56 church rd london SE 19 2EZ (1 page)
19 May 2004Registered office changed on 19/05/04 from: 56 church rd london SE 19 2EZ (1 page)
22 April 2004Particulars of mortgage/charge (3 pages)
22 April 2004Particulars of mortgage/charge (3 pages)
1 March 2004Incorporation (17 pages)
1 March 2004Incorporation (17 pages)