Company NameAbsolute Nominees Limited
Company StatusDissolved
Company Number06923250
CategoryPrivate Limited Company
Incorporation Date3 June 2009(14 years, 10 months ago)
Dissolution Date18 February 2014 (10 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard William Lukins
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hendon Lane
London
N3 1TR
Secretary NameMr Richard William Lukins
NationalityBritish
StatusClosed
Appointed03 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hendon Lane
London
N3 1TR

Location

Registered Address10 Hendon Lane
London
N3 1TR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

200k at £1Richard Lukins
100.00%
Ordinary

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
24 October 2013Application to strike the company off the register (3 pages)
24 October 2013Application to strike the company off the register (3 pages)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
15 August 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 200,000
(3 pages)
15 August 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 200,000
(3 pages)
15 August 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 200,000
(3 pages)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
17 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
17 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
22 October 2011Compulsory strike-off action has been discontinued (1 page)
22 October 2011Compulsory strike-off action has been discontinued (1 page)
19 October 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 September 2010Annual return made up to 3 June 2010 with a full list of shareholders (3 pages)
2 September 2010Annual return made up to 3 June 2010 with a full list of shareholders (3 pages)
2 September 2010Annual return made up to 3 June 2010 with a full list of shareholders (3 pages)
15 February 2010Secretary's details changed for Mr Richard William Lukins on 1 October 2009 (1 page)
15 February 2010Secretary's details changed for Mr Richard William Lukins on 1 October 2009 (1 page)
15 February 2010Director's details changed for Mr Richard William Lukins on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Mr Richard William Lukins on 1 October 2009 (2 pages)
15 February 2010Secretary's details changed for Mr Richard William Lukins on 1 October 2009 (1 page)
15 February 2010Director's details changed for Mr Richard William Lukins on 1 October 2009 (2 pages)
14 August 2009Director and secretary's change of particulars / richard lukins / 01/08/2009 (1 page)
14 August 2009Director and Secretary's Change of Particulars / richard lukins / 01/08/2009 / Street was: anne's court palgrave gardens, now: annes court palgrave gardens (1 page)
13 August 2009Director and secretary's change of particulars / richard lukins / 01/08/2009 (1 page)
13 August 2009Director and Secretary's Change of Particulars / richard lukins / 01/08/2009 / HouseName/Number was: 10, now: 42; Street was: hendon lane, now: annes court palgrave gardens; Post Code was: N3 1TR, now: NW1 6EN; Country was: , now: united kingdom (1 page)
3 June 2009Incorporation (26 pages)
3 June 2009Incorporation (26 pages)