Company NameJames Absalom Design Limited
Company StatusDissolved
Company Number07190628
CategoryPrivate Limited Company
Incorporation Date16 March 2010(14 years ago)
Dissolution Date24 May 2016 (7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameJames Absalom
Date of BirthOctober 1963 (Born 60 years ago)
NationalityEnglish
StatusClosed
Appointed22 March 2010(6 days after company formation)
Appointment Duration6 years, 2 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
Secretary NameOlga Absalom
StatusClosed
Appointed22 March 2010(6 days after company formation)
Appointment Duration6 years, 2 months (closed 24 May 2016)
RoleCompany Director
Correspondence Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
Director NameMiss Alison Jane Rigby
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

50 at £1James Absalom
50.00%
Ordinary
50 at £1Olga Absalom
50.00%
Ordinary

Financials

Year2014
Net Worth£6,157
Cash£4,983
Current Liabilities£30

Accounts

Latest Accounts31 March 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
23 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
23 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
14 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
2 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 June 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
27 May 2010Termination of appointment of Alison Rigby as a director (2 pages)
27 May 2010Termination of appointment of Alison Rigby as a director (2 pages)
25 March 2010Termination of appointment of Alison Rigby as a director (1 page)
25 March 2010Appointment of Olga Absalom as a secretary (1 page)
25 March 2010Statement of capital following an allotment of shares on 22 March 2010
  • GBP 99
(2 pages)
25 March 2010Statement of capital following an allotment of shares on 22 March 2010
  • GBP 99
(2 pages)
25 March 2010Appointment of Olga Absalom as a secretary (1 page)
25 March 2010Appointment of James Absalom as a director (2 pages)
25 March 2010Termination of appointment of Alison Rigby as a director (1 page)
25 March 2010Appointment of James Absalom as a director (2 pages)
16 March 2010Incorporation (35 pages)
16 March 2010Incorporation (35 pages)