Evansville
Indiana
In47710
Director Name | Mr Jonathan David Rich |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 February 2016(6 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (closed 24 May 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 101 Oakley Street Evansville Indiana In47710 |
Director Name | Mr Jason Kent Greene |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 February 2016(6 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (closed 24 May 2016) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 101 Oakley Street Evansville Indiana In47710 |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 May 2014(4 years, 11 months after company formation) |
Appointment Duration | 2 years (closed 24 May 2016) |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Ms Luciene Maureen James |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 166 Westmorland Avenue Luton Bedfordshire LU3 2PU |
Director Name | Mr Daniel Abrams |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(4 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 March 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Forsyth House 211-217 Lower Richmond Road Richmond On Thames London TW9 4LN |
Director Name | Mr Daniel Alexander Dayan |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(4 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forsyth House 211-217 Lower Richmond Road Richmond On Thames London TW9 4LN |
Secretary Name | Mr Anthony Edward Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(4 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Victoria Villas Richmond On Thames London TW9 2GW |
Secretary Name | Mr Anthony John Henry O'Carroll |
---|---|
Status | Resigned |
Appointed | 31 December 2010(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 November 2013) |
Role | Company Director |
Correspondence Address | Forsyth House 211-217 Lower Richmond Road Richmond On Thames London TW9 4LN |
Director Name | Mrs Kate Louise Miles |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Forsyth House 211-217 Lower Richmond Road Richmond On Thames London TW9 4LN |
Secretary Name | Mrs Claire Elizabeth Sanders |
---|---|
Status | Resigned |
Appointed | 18 November 2013(4 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 20 February 2014) |
Role | Company Director |
Correspondence Address | Intertrust (Uk) Limited 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Mr Dennis Norman |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2013(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 2016) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2009(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2009(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2009(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | fiberweb.com |
---|
Registered Address | Intertrust (Uk) Limited 11 Old Jewry 7th Floor London EC2R 8DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
101 at £0.01 | Fiberweb Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2016 | Application to strike the company off the register (3 pages) |
17 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2016 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
15 February 2016 | Appointment of Mr Jonathan David Rich as a director on 1 February 2016 (2 pages) |
15 February 2016 | Appointment of Mr Mark William Miles as a director on 1 February 2016 (2 pages) |
15 February 2016 | Appointment of Mr Jason Kent Greene as a director on 1 February 2016 (2 pages) |
12 February 2016 | Termination of appointment of Dennis Norman as a director on 1 February 2016 (1 page) |
7 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Director's details changed for Mr Dennis Norman on 31 August 2014 (2 pages) |
31 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2015 | Full accounts made up to 28 December 2013 (14 pages) |
6 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
8 July 2014 | Appointment of Intertrust (Uk) Limited as a secretary (2 pages) |
20 February 2014 | Registered 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 2014 | Termination of appointment of Claire Sanders as a secretary (1 page) |
7 January 2014 | Appointment of Mr Dennis Norman as a director (2 pages) |
6 January 2014 | Termination of appointment of Kate Miles as a director (1 page) |
2 December 2013 | Termination of appointment of Daniel Dayan as a director (1 page) |
18 November 2013 | Termination of appointment of Anthony O'carroll as a secretary (1 page) |
18 November 2013 | Appointment of Mrs Claire Elizabeth Sanders as a secretary (1 page) |
2 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
22 May 2013 | Full accounts made up to 31 December 2012 (13 pages) |
17 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
12 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Appointment of Mrs Kate Miles as a director (2 pages) |
13 April 2012 | Termination of appointment of Daniel Abrams as a director (1 page) |
16 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
16 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
18 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
6 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Resolutions
|
13 May 2011 | Statement of company's objects (2 pages) |
17 January 2011 | Termination of appointment of Anthony Holland as a secretary (1 page) |
17 January 2011 | Director's details changed for Mr Daniel Abrams on 10 July 2010 (2 pages) |
17 January 2011 | Director's details changed for Mr Daniel Alexander Dayan on 10 July 2010 (2 pages) |
17 January 2011 | Appointment of Mr Anthony John Henry O'carroll as a secretary (1 page) |
14 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
7 July 2010 | Registered office address changed from 1 Victoria Villas Richmond on Thames London TW9 2GW on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from 1 Victoria Villas Richmond on Thames London TW9 2GW on 7 July 2010 (1 page) |
8 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
6 October 2009 | Director's details changed for Daniel Alexander Dayan on 1 October 2009 (4 pages) |
6 October 2009 | Secretary's details changed for Anthony Edward Holland on 1 October 2009 (3 pages) |
6 October 2009 | Secretary's details changed for Anthony Edward Holland on 1 October 2009 (3 pages) |
6 October 2009 | Director's details changed for Daniel Abrams on 1 October 2009 (3 pages) |
6 October 2009 | Director's details changed for Daniel Alexander Dayan on 1 October 2009 (4 pages) |
6 October 2009 | Director's details changed for Daniel Abrams on 1 October 2009 (3 pages) |
26 August 2009 | Statement of affairs (10 pages) |
26 August 2009 | Ad 31/07/09\gbp si [email protected]=1\gbp ic 0.01/1.01\ (2 pages) |
17 June 2009 | Director appointed daniel abrams (3 pages) |
17 June 2009 | Secretary appointed anthony edward holland (2 pages) |
17 June 2009 | Director appointed daniel alexander dayan (3 pages) |
12 June 2009 | Appointment terminated director abogado nominees LIMITED (1 page) |
12 June 2009 | Appointment terminated director abogado custodians LIMITED (1 page) |
12 June 2009 | Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page) |
12 June 2009 | Appointment terminated director luciene james (1 page) |
4 June 2009 | Incorporation (34 pages) |