FIBERWEB JOINT VENTURE 1 LIMITED

FIBERWEB JOINT VENTURE 1 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameFIBERWEB JOINT VENTURE 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06924734
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FIBERWEB JOINT VENTURE 1 LIMITED?

    • Manufacture of non-wovens and articles made from non-wovens, except apparel (13950) / Manufacturing

    Where is FIBERWEB JOINT VENTURE 1 LIMITED located?

    Registered Office Address
    Intertrust (Uk) Limited 11 Old Jewry
    7th Floor
    EC2R 8DU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FIBERWEB JOINT VENTURE 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for FIBERWEB JOINT VENTURE 1 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FIBERWEB JOINT VENTURE 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Jonathan David Rich as a director on Feb 01, 2016

    2 pagesAP01

    Appointment of Mr Jason Kent Greene as a director on Feb 01, 2016

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2014

    9 pagesAA

    Appointment of Mr Mark William Miles as a director on Feb 01, 2016

    2 pagesAP01

    Termination of appointment of Dennis Norman as a director on Feb 01, 2016

    1 pagesTM01

    Annual return made up to Sep 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 07, 2015

    Statement of capital on Sep 07, 2015

    • Capital: GBP 1.01
    SH01

    Director's details changed for Mr Dennis Norman on Aug 31, 2014

    2 pagesCH01

    Compulsory strike-off action has been discontinued

    DISS40

    Full accounts made up to Dec 28, 2013

    14 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Sep 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2014

    Statement of capital on Oct 01, 2014

    • Capital: GBP 1.01
    SH01

    Appointment of Intertrust (Uk) Limited as a secretary

    2 pagesAP04

    Termination of appointment of Claire Sanders as a secretary

    1 pagesTM02

    Registered office address changed from * Forsyth House 211-217 Lower Richmond Road Richmond on Thames London TW9 4LN United Kingdom* on Feb 20, 2014

    1 pagesAD01

    Appointment of Mr Dennis Norman as a director

    2 pagesAP01

    Termination of appointment of Kate Miles as a director

    1 pagesTM01

    Termination of appointment of Daniel Dayan as a director

    1 pagesTM01

    Appointment of Mrs Claire Elizabeth Sanders as a secretary

    1 pagesAP03

    Termination of appointment of Anthony O'carroll as a secretary

    1 pagesTM02

    Annual return made up to Sep 01, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2013

    Statement of capital on Sep 02, 2013

    • Capital: GBP 1.01
    SH01

    Who are the officers of FIBERWEB JOINT VENTURE 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INTERTRUST (UK) LIMITED
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    United Kingdom
    Secretary
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06307550
    188126550001
    GREENE, Jason Kent
    Oakley Street
    IN47710 Evansville
    101
    Indiana
    Usa
    Director
    Oakley Street
    IN47710 Evansville
    101
    Indiana
    Usa
    United StatesAmerican189185450001
    MILES, Mark William
    Oakley Street
    IN47710 Evansville
    101
    Indiana
    Usa
    Director
    Oakley Street
    IN47710 Evansville
    101
    Indiana
    Usa
    United StatesAmerican205171710001
    RICH, Jonathan David
    Oakley Street
    IN47710 Evansville
    101
    Indiana
    Usa
    Director
    Oakley Street
    IN47710 Evansville
    101
    Indiana
    Usa
    UsaUnited States205155070001
    HOLLAND, Anthony Edward
    Victoria Villas
    TW9 2GW Richmond On Thames
    1
    London
    Secretary
    Victoria Villas
    TW9 2GW Richmond On Thames
    1
    London
    British38110900001
    O'CARROLL, Anthony John Henry
    211-217 Lower Richmond Road
    TW9 4LN Richmond On Thames
    Forsyth House
    London
    United Kingdom
    Secretary
    211-217 Lower Richmond Road
    TW9 4LN Richmond On Thames
    Forsyth House
    London
    United Kingdom
    156969660001
    SANDERS, Claire Elizabeth
    11 Old Jewry
    7th Floor
    EC2R 8DU London
    Intertrust (Uk) Limited
    England
    Secretary
    11 Old Jewry
    7th Floor
    EC2R 8DU London
    Intertrust (Uk) Limited
    England
    182968490001
    ABOGADO NOMINEES LIMITED
    New Bridge Street
    EC4V 6JA London
    100
    Secretary
    New Bridge Street
    EC4V 6JA London
    100
    138733090001
    ABRAMS, Daniel
    211-217 Lower Richmond Road
    TW9 4LN Richmond On Thames
    Forsyth House
    London
    United Kingdom
    Director
    211-217 Lower Richmond Road
    TW9 4LN Richmond On Thames
    Forsyth House
    London
    United Kingdom
    EnglandBritish900840003
    DAYAN, Daniel Alexander
    211-217 Lower Richmond Road
    TW9 4LN Richmond On Thames
    Forsyth House
    London
    United Kingdom
    Director
    211-217 Lower Richmond Road
    TW9 4LN Richmond On Thames
    Forsyth House
    London
    United Kingdom
    EnglandBritish114867990002
    JAMES, Luciene Maureen
    Westmorland Avenue
    LU3 2PU Luton
    166
    Bedfordshire
    Director
    Westmorland Avenue
    LU3 2PU Luton
    166
    Bedfordshire
    United KingdomBritish134747070001
    MILES, Kate Louise
    211-217 Lower Richmond Road
    TW9 4LN Richmond On Thames
    Forsyth House
    London
    United Kingdom
    Director
    211-217 Lower Richmond Road
    TW9 4LN Richmond On Thames
    Forsyth House
    London
    United Kingdom
    EnglandBritish108215430001
    NORMAN, Dennis
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    United Kingdom
    Director
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    United Kingdom
    UsaAmerican181297640001
    ABOGADO CUSTODIANS LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Director
    100 New Bridge Street
    EC4V 6JA London
    900021140001
    ABOGADO NOMINEES LIMITED
    New Bridge Street
    EC4V 6JA London
    100
    Director
    New Bridge Street
    EC4V 6JA London
    100
    138733100001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0