About

Registered Number: 05043521
Date of Incorporation: 13/02/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 26/04/2015 (9 years ago)
Registered Address: `, Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG

 

Absolute Service Management (Beds) Ltd was registered on 13 February 2004, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the business. The companies directors are listed as Perry, Carol, Perry, Keith at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERRY, Keith 24 February 2004 - 1
Secretary Name Appointed Resigned Total Appointments
PERRY, Carol 24 February 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 April 2015
4.43 - Notice of final meeting of creditors 26 January 2015
AD01 - Change of registered office address 16 February 2010
AD01 - Change of registered office address 14 December 2009
4.31 - Notice of Appointment of Liquidator in winding up by the Court 14 December 2009
COCOMP - Order to wind up 16 May 2009
AA - Annual Accounts 22 July 2008
MEM/ARTS - N/A 18 December 2007
CERTNM - Change of name certificate 13 December 2007
363a - Annual Return 12 November 2007
RESOLUTIONS - N/A 26 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2007
123 - Notice of increase in nominal capital 26 February 2007
395 - Particulars of a mortgage or charge 09 November 2006
395 - Particulars of a mortgage or charge 09 November 2006
363a - Annual Return 02 October 2006
AA - Annual Accounts 11 September 2006
AA - Annual Accounts 15 June 2005
363s - Annual Return 06 April 2005
288a - Notice of appointment of directors or secretaries 25 February 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
287 - Change in situation or address of Registered Office 24 February 2004
NEWINC - New incorporation documents 13 February 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 07 November 2006 Outstanding

N/A

Debenture 07 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.