About

Registered Number: 06441727
Date of Incorporation: 30/11/2007 (16 years and 4 months ago)
Company Status: Liquidation
Date of Dissolution: 17/03/2015 (9 years and 1 month ago)
Registered Address: Langley House Park Road, East Finchley, London, N2 8EY

 

Based in London, Absolute Resource Management Ltd was registered on 30 November 2007. The company has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERRY, Carol Georgina 03 December 2007 - 1

Filing History

Document Type Date
LIQ03 - N/A 27 October 2017
AD01 - Change of registered office address 05 September 2016
RESOLUTIONS - N/A 01 September 2016
4.20 - N/A 01 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 01 September 2016
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 31 March 2015
RT01 - Application for administrative restoration to the register 31 March 2015
GAZ2 - Second notification of strike-off action in London Gazette 17 March 2015
GAZ1 - First notification of strike-off action in London Gazette 02 December 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 30 March 2011
AD01 - Change of registered office address 30 March 2011
CH01 - Change of particulars for director 29 March 2011
AA - Annual Accounts 18 January 2011
DISS40 - Notice of striking-off action discontinued 05 January 2011
GAZ1 - First notification of strike-off action in London Gazette 07 December 2010
AA - Annual Accounts 01 July 2010
DISS40 - Notice of striking-off action discontinued 09 January 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
GAZ1 - First notification of strike-off action in London Gazette 05 January 2010
DISS40 - Notice of striking-off action discontinued 09 June 2009
363a - Annual Return 06 June 2009
287 - Change in situation or address of Registered Office 06 June 2009
GAZ1 - First notification of strike-off action in London Gazette 26 May 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
288a - Notice of appointment of directors or secretaries 03 December 2007
288b - Notice of resignation of directors or secretaries 03 December 2007
287 - Change in situation or address of Registered Office 03 December 2007
287 - Change in situation or address of Registered Office 03 December 2007
NEWINC - New incorporation documents 30 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.