Company NameFiberweb Joint Venture 1 Limited
Company StatusDissolved
Company Number06924734
CategoryPrivate Limited Company
Incorporation Date4 June 2009(14 years, 10 months ago)
Dissolution Date24 May 2016 (7 years, 11 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 Mark William Miles
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed01 February 2016(6 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (closed 24 May 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address101 Oakley Street
Evansville
Indiana
In47710
Director NameMr Jonathan David Rich
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed01 February 2016(6 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (closed 24 May 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address101 Oakley Street
Evansville
Indiana
In47710
Director NameMr Jason Kent Greene
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed01 February 2016(6 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (closed 24 May 2016)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address101 Oakley Street
Evansville
Indiana
In47710
Secretary NameIntertrust (UK) Limited (Corporation)
StatusClosed
Appointed15 May 2014(4 years, 11 months after company formation)
Appointment Duration2 years (closed 24 May 2016)
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 NameMr Dennis Norman
Date of BirthMay 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2013(4 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2016)
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address11 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

Contact

Websitefiberweb.com

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

101 at £0.01Fiberweb Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
23 March 2016Application to strike the company off the register (3 pages)
17 February 2016Compulsory strike-off action has been discontinued (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
15 February 2016Total exemption full accounts made up to 31 December 2014 (9 pages)
15 February 2016Appointment of Mr Jonathan David Rich as a director on 1 February 2016 (2 pages)
15 February 2016Appointment of Mr Mark William Miles as a director on 1 February 2016 (2 pages)
15 February 2016Appointment of Mr Jason Kent Greene as a director on 1 February 2016 (2 pages)
12 February 2016Termination of appointment of Dennis Norman as a director on 1 February 2016 (1 page)
7 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1.01
(4 pages)
7 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1.01
(4 pages)
7 September 2015Director's details changed for Mr Dennis Norman on 31 August 2014 (2 pages)
31 January 2015Compulsory strike-off action has been discontinued (1 page)
28 January 2015Full accounts made up to 28 December 2013 (14 pages)
6 January 2015First Gazette notice for compulsory strike-off (1 page)
1 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1.01
(4 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 1.01
(4 pages)
8 July 2014Appointment of Intertrust (Uk) Limited as a secretary (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 Sanders as a secretary (1 page)
7 January 2014Appointment of Mr Dennis Norman as a director (2 pages)
6 January 2014Termination of appointment of Kate Miles as a director (1 page)
2 December 2013Termination of appointment of Daniel Dayan as a director (1 page)
18 November 2013Termination of appointment of Anthony O'carroll as a secretary (1 page)
18 November 2013Appointment of Mrs Claire Elizabeth Sanders as a secretary (1 page)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1.01
(4 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1.01
(4 pages)
22 May 2013Full accounts made up to 31 December 2012 (13 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 (4 pages)
12 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
13 April 2012Appointment of Mrs Kate Miles as a director (2 pages)
13 April 2012Termination of appointment of Daniel Abrams as a director (1 page)
16 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
16 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
18 August 2011Full accounts made up to 31 December 2010 (12 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
13 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or 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 2011Director's details changed for Mr Daniel Abrams on 10 July 2010 (2 pages)
17 January 2011Director's details changed for Mr Daniel Alexander Dayan on 10 July 2010 (2 pages)
17 January 2011Appointment of Mr Anthony John Henry O'carroll as a secretary (1 page)
14 September 2010Full accounts made up to 31 December 2009 (12 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 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
6 October 2009Director's details changed for Daniel Alexander Dayan on 1 October 2009 (4 pages)
6 October 2009Secretary's details changed for Anthony Edward Holland 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 Alexander Dayan on 1 October 2009 (4 pages)
6 October 2009Director's details changed for Daniel Abrams on 1 October 2009 (3 pages)
26 August 2009Statement of affairs (10 pages)
26 August 2009Ad 31/07/09\gbp si [email protected]=1\gbp ic 0.01/1.01\ (2 pages)
17 June 2009Director appointed daniel abrams (3 pages)
17 June 2009Secretary appointed anthony edward holland (2 pages)
17 June 2009Director appointed daniel alexander dayan (3 pages)
12 June 2009Appointment terminated director abogado nominees LIMITED (1 page)
12 June 2009Appointment terminated director abogado custodians LIMITED (1 page)
12 June 2009Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page)
12 June 2009Appointment terminated director luciene james (1 page)
4 June 2009Incorporation (34 pages)