About

Registered Number: 05085405
Date of Incorporation: 26/03/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2015 (8 years and 8 months ago)
Registered Address: Holly Trees, Trout Rise Loudwater, Watford, Hertfordshire, WD3 4JR

 

Absolute Style Ltd was registered on 26 March 2004 and has its registered office in Watford in Hertfordshire, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this company. There is one director listed for Absolute Style Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIPPER, Annabel Merry 27 March 2004 16 September 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 16 June 2015
DS01 - Striking off application by a company 04 June 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 20 November 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 08 January 2014
AAMD - Amended Accounts 18 October 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 19 November 2012
AA01 - Change of accounting reference date 19 June 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 19 September 2011
AAMD - Amended Accounts 11 February 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 28 September 2010
DISS40 - Notice of striking-off action discontinued 18 September 2010
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
GAZ1 - First notification of strike-off action in London Gazette 17 August 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 16 December 2008
363s - Annual Return 16 September 2008
AA - Annual Accounts 28 April 2008
287 - Change in situation or address of Registered Office 17 January 2008
AA - Annual Accounts 17 July 2007
363s - Annual Return 25 May 2007
288b - Notice of resignation of directors or secretaries 07 June 2006
363s - Annual Return 05 June 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 26 April 2005
288b - Notice of resignation of directors or secretaries 22 September 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
NEWINC - New incorporation documents 26 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.