About

Registered Number: 05852158
Date of Incorporation: 20/06/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 22/11/2016 (7 years and 5 months ago)
Registered Address: Intertrust (Uk) Limited 11 Old Jewry, 7th Floor, London, EC2R 8DU

 

Fiberweb Us Holdings Ltd was founded on 20 June 2006 and are based in London, it's status at Companies House is "Dissolved". The current directors of Fiberweb Us Holdings Ltd are O'carroll, Anthony John Henry, Sanders, Claire Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
O'CARROLL, Anthony John Henry 31 December 2010 18 November 2013 1
SANDERS, Claire Elizabeth 18 November 2013 20 February 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 06 September 2016
DS01 - Striking off application by a company 28 August 2016
RESOLUTIONS - N/A 29 July 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 July 2016
SH19 - Statement of capital 29 July 2016
CAP-SS - N/A 29 July 2016
TM01 - Termination of appointment of director 27 June 2016
AA - Annual Accounts 20 June 2016
AP01 - Appointment of director 16 February 2016
AP01 - Appointment of director 16 February 2016
AP01 - Appointment of director 16 February 2016
TM01 - Termination of appointment of director 15 February 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 11 November 2015
CH01 - Change of particulars for director 07 September 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 23 October 2014
AR01 - Annual Return 16 October 2014
AP04 - Appointment of corporate secretary 08 July 2014
TM02 - Termination of appointment of secretary 08 July 2014
CH04 - Change of particulars for corporate secretary 14 May 2014
AP04 - Appointment of corporate secretary 20 February 2014
TM02 - Termination of appointment of secretary 20 February 2014
AD01 - Change of registered office address 20 February 2014
AP01 - Appointment of director 07 January 2014
TM01 - Termination of appointment of director 06 January 2014
TM01 - Termination of appointment of director 02 December 2013
AP03 - Appointment of secretary 18 November 2013
TM02 - Termination of appointment of secretary 18 November 2013
AR01 - Annual Return 04 September 2013
MR01 - N/A 01 August 2013
AA - Annual Accounts 22 May 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 14 September 2012
AP01 - Appointment of director 05 April 2012
TM01 - Termination of appointment of director 05 April 2012
AR01 - Annual Return 15 September 2011
CH01 - Change of particulars for director 15 September 2011
CH01 - Change of particulars for director 15 September 2011
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 28 June 2011
RESOLUTIONS - N/A 13 May 2011
CC04 - Statement of companies objects 13 May 2011
AP03 - Appointment of secretary 13 January 2011
TM01 - Termination of appointment of director 13 January 2011
TM02 - Termination of appointment of secretary 13 January 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 21 July 2010
AD01 - Change of registered office address 14 July 2010
CH01 - Change of particulars for director 06 October 2009
CH03 - Change of particulars for secretary 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
RESOLUTIONS - N/A 15 July 2009
RESOLUTIONS - N/A 15 July 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 July 2009
CAP-SS - N/A 15 July 2009
CAP-MDSC - N/A 15 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 July 2009
123 - Notice of increase in nominal capital 15 July 2009
363a - Annual Return 09 July 2009
AA - Annual Accounts 13 May 2009
RESOLUTIONS - N/A 16 October 2008
363a - Annual Return 20 June 2008
AA - Annual Accounts 18 April 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
288c - Notice of change of directors or secretaries or in their particulars 05 February 2008
288a - Notice of appointment of directors or secretaries 29 November 2007
288b - Notice of resignation of directors or secretaries 21 November 2007
AA - Annual Accounts 06 November 2007
363a - Annual Return 22 June 2007
RESOLUTIONS - N/A 24 November 2006
RESOLUTIONS - N/A 24 November 2006
SA - Shares agreement 24 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2006
123 - Notice of increase in nominal capital 24 November 2006
225 - Change of Accounting Reference Date 24 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2006
287 - Change in situation or address of Registered Office 16 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
MEM/ARTS - N/A 26 July 2006
287 - Change in situation or address of Registered Office 21 July 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
CERTNM - Change of name certificate 13 July 2006
NEWINC - New incorporation documents 20 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.