Company NameFiberweb Joint Venture 2 Limited
Company StatusDissolved
Company Number06924727
CategoryPrivate Limited Company
Incorporation Date4 June 2009(14 years, 10 months ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1753Manufacture nonwovens & goods, not apparel
SIC 13950Manufacture of non-wovens and articles made from non-wovens, except apparel

Directors

Director NameMr Dennis Norman
Date of BirthMay 1974 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed31 December 2013(4 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 03 February 2015)
RoleFinance Director
Country of ResidenceUnited States
Correspondence AddressIntertrust (Uk) Limited 11 Old Jewry
7th Floor
London
EC2R 8DU
Secretary NameIntertrust (UK) Limited (Corporation)
StatusClosed
Appointed15 May 2014(4 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (closed 03 February 2015)
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU
Director NameMs Luciene Maureen James
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 Westmorland Avenue
Luton
Bedfordshire
LU3 2PU
Director NameMr Daniel Abrams
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(4 days after company formation)
Appointment Duration2 years, 9 months (resigned 30 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressForsyth House 211-217 Lower Richmond Road
Richmond On Thames
London
TW9 4LN
Director NameMr Daniel Alexander Dayan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(4 days after company formation)
Appointment Duration4 years, 5 months (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForsyth House 211-217 Lower Richmond Road
Richmond On Thames
London
TW9 4LN
Secretary NameMr Anthony Edward Holland
NationalityBritish
StatusResigned
Appointed08 June 2009(4 days after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Victoria Villas
Richmond On Thames
London
TW9 2GW
Secretary NameMr Anthony John Henry O'Carroll
StatusResigned
Appointed31 December 2010(1 year, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 November 2013)
RoleCompany Director
Correspondence AddressForsyth House 211-217 Lower Richmond Road
Richmond On Thames
London
TW9 4LN
Director NameMrs Kate Louise Miles
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(2 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressForsyth House 211-217 Lower Richmond Road
Richmond On Thames
London
TW9 4LN
Secretary NameMrs Claire Elizabeth Sanders
StatusResigned
Appointed18 November 2013(4 years, 5 months after company formation)
Appointment Duration3 months (resigned 20 February 2014)
RoleCompany Director
Correspondence AddressIntertrust (Uk) Limited 11 Old Jewry
7th Floor
London
EC2R 8DU
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed04 June 2009(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed04 June 2009(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed04 June 2009(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered AddressIntertrust (Uk) Limited 11 Old Jewry
7th Floor
London
EC2R 8DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Shareholders

37.4k at £0.01Fiberweb Joint Venture 1 LTD
99.47%
Ordinary B
1 at £1Fiberweb Joint Venture 1 LTD
0.27%
Ordinary A
1 at £1Fiberweb PLC
0.27%
Ordinary A

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
7 October 2014Application to strike the company off the register (3 pages)
1 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 376.42
(5 pages)
1 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 376.42
(5 pages)
8 July 2014Appointment of Intertrust (Uk) Limited as a secretary on 15 May 2014 (2 pages)
20 February 2014Registered office address changed from Forsyth House 211-217 Lower Richmond Road Richmond on Thames London TW9 4LN United Kingdom on 20 February 2014 (1 page)
20 February 2014Termination of appointment of Claire Elizabeth Sanders as a secretary on 20 February 2014 (1 page)
8 January 2014Appointment of Mr Dennis Norman as a director on 31 December 2013 (2 pages)
6 January 2014Termination of appointment of Kate Louise Miles as a director on 31 December 2013 (1 page)
2 December 2013Termination of appointment of Daniel Alexander Dayan as a director on 29 November 2013 (1 page)
18 November 2013Termination of appointment of Anthony John Henry O'carroll as a secretary on 18 November 2013 (1 page)
18 November 2013Appointment of Mrs Claire Elizabeth Sanders as a secretary on 18 November 2013 (1 page)
30 September 2013Annual return made up to 1 September 2013 with a full list of shareholders (5 pages)
30 September 2013Annual return made up to 1 September 2013 with a full list of shareholders (5 pages)
12 June 2013Statement of capital on 12 June 2013
  • GBP 1
(4 pages)
12 June 2013Statement by directors (1 page)
12 June 2013Resolutions
  • RES13 ‐ Share premium account reduced by £23989328.48 12/06/2013
(2 pages)
12 June 2013Solvency statement dated 12/06/13 (1 page)
22 May 2013Full accounts made up to 31 December 2012 (14 pages)
17 October 2012Full accounts made up to 31 December 2011 (12 pages)
12 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
17 April 2012Termination of appointment of Daniel Abrams as a director on 30 March 2012 (1 page)
13 April 2012Appointment of Mrs Kate Miles as a director on 30 March 2012 (2 pages)
15 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
18 August 2011Full accounts made up to 31 December 2010 (13 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
13 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
13 May 2011Statement of company's objects (2 pages)
17 January 2011Termination of appointment of Anthony Holland as a secretary (1 page)
17 January 2011Appointment of Mr Anthony John Henry O'carroll as a secretary (1 page)
17 January 2011Director's details changed for Daniel Abrams on 10 July 2010 (2 pages)
17 January 2011Director's details changed for Daniel Alexander Dayan on 10 July 2010 (2 pages)
14 September 2010Full accounts made up to 31 December 2009 (13 pages)
7 July 2010Registered office address changed from 1 Victoria Villas Richmond on Thames London TW9 2GW on 7 July 2010 (1 page)
7 July 2010Registered office address changed from 1 Victoria Villas Richmond on Thames London TW9 2GW on 7 July 2010 (1 page)
8 June 2010Director's details changed for Daniel Alexander Dayan on 4 June 2010 (2 pages)
8 June 2010Director's details changed for Daniel Alexander Dayan on 4 June 2010 (2 pages)
8 June 2010Director's details changed for Daniel Abrams on 4 June 2010 (2 pages)
8 June 2010Director's details changed for Daniel Alexander Dayan on 4 June 2010 (2 pages)
8 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Daniel Alexander Dayan on 4 June 2010 (2 pages)
8 June 2010Director's details changed for Daniel Abrams on 4 June 2010 (2 pages)
8 June 2010Director's details changed for Daniel Abrams on 4 June 2010 (2 pages)
8 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Daniel Abrams on 4 June 2010 (2 pages)
6 October 2009Director's details changed for Daniel Alexander Dayan on 1 October 2009 (3 pages)
6 October 2009Secretary's details changed for Anthony Edward Holland on 1 October 2009 (3 pages)
6 October 2009Director's details changed for Daniel Alexander Dayan on 1 October 2009 (3 pages)
6 October 2009Secretary's details changed for Anthony Edward Holland on 1 October 2009 (3 pages)
6 October 2009Director's details changed for Daniel Abrams on 1 October 2009 (3 pages)
6 October 2009Director's details changed for Daniel Abrams on 1 October 2009 (3 pages)
26 August 2009Ad 31/07/09\gbp si [email protected]=1\gbp ic 375.42/376.42\ (2 pages)
26 August 2009Statement of affairs (8 pages)
26 August 2009Ad 31/07/09\gbp si [email protected]=373.42\gbp ic 2/375.42\ (2 pages)
26 August 2009Statement of affairs (10 pages)
17 June 2009Secretary appointed anthony edward holland (2 pages)
17 June 2009Director appointed daniel alexander dayan (3 pages)
17 June 2009Director appointed daniel abrams (3 pages)
12 June 2009Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page)
12 June 2009Appointment terminated director abogado nominees LIMITED (1 page)
12 June 2009Appointment terminated director abogado custodians LIMITED (1 page)
12 June 2009Appointment terminated director luciene james (1 page)
4 June 2009Incorporation (36 pages)