FIBERWEB JOINT VENTURE 1 LIMITED
Overview
| Company Name | FIBERWEB JOINT VENTURE 1 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06924734 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for FIBERWEB JOINT VENTURE 1 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for FIBERWEB JOINT VENTURE 1 LIMITED?
| Annual Return |
|
|---|
What are the latest filings for FIBERWEB JOINT VENTURE 1 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Mr Jonathan David Rich as a director on Feb 01, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jason Kent Greene as a director on Feb 01, 2016 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 9 pages | AA | ||||||||||
Appointment of Mr Mark William Miles as a director on Feb 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Dennis Norman as a director on Feb 01, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Dennis Norman on Aug 31, 2014 | 2 pages | CH01 | ||||||||||
Compulsory strike-off action has been discontinued | DISS40 | |||||||||||
Full accounts made up to Dec 28, 2013 | 14 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Sep 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Intertrust (Uk) Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of Claire Sanders as a secretary | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Dennis Norman as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Kate Miles as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Daniel Dayan as a director | 1 pages | TM01 | ||||||||||
Appointment of Mrs Claire Elizabeth Sanders as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Anthony O'carroll as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Sep 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of FIBERWEB JOINT VENTURE 1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INTERTRUST (UK) LIMITED | Secretary | 7th Floor EC2R 8DU London 11 Old Jewry United Kingdom |
| 188126550001 | ||||||||||
| GREENE, Jason Kent | Director | Oakley Street IN47710 Evansville 101 Indiana Usa | United States | American | 189185450001 | |||||||||
| MILES, Mark William | Director | Oakley Street IN47710 Evansville 101 Indiana Usa | United States | American | 205171710001 | |||||||||
| RICH, Jonathan David | Director | Oakley Street IN47710 Evansville 101 Indiana Usa | Usa | United States | 205155070001 | |||||||||
| HOLLAND, Anthony Edward | Secretary | Victoria Villas TW9 2GW Richmond On Thames 1 London | British | 38110900001 | ||||||||||
| O'CARROLL, Anthony John Henry | Secretary | 211-217 Lower Richmond Road TW9 4LN Richmond On Thames Forsyth House London United Kingdom | 156969660001 | |||||||||||
| SANDERS, Claire Elizabeth | Secretary | 11 Old Jewry 7th Floor EC2R 8DU London Intertrust (Uk) Limited England | 182968490001 | |||||||||||
| ABOGADO NOMINEES LIMITED | Secretary | New Bridge Street EC4V 6JA London 100 | 138733090001 | |||||||||||
| ABRAMS, Daniel | Director | 211-217 Lower Richmond Road TW9 4LN Richmond On Thames Forsyth House London United Kingdom | England | British | 900840003 | |||||||||
| DAYAN, Daniel Alexander | Director | 211-217 Lower Richmond Road TW9 4LN Richmond On Thames Forsyth House London United Kingdom | England | British | 114867990002 | |||||||||
| JAMES, Luciene Maureen | Director | Westmorland Avenue LU3 2PU Luton 166 Bedfordshire | United Kingdom | British | 134747070001 | |||||||||
| MILES, Kate Louise | Director | 211-217 Lower Richmond Road TW9 4LN Richmond On Thames Forsyth House London United Kingdom | England | British | 108215430001 | |||||||||
| NORMAN, Dennis | Director | 7th Floor EC2R 8DU London 11 Old Jewry United Kingdom | Usa | American | 181297640001 | |||||||||
| ABOGADO CUSTODIANS LIMITED | Nominee Director | 100 New Bridge Street EC4V 6JA London | 900021140001 | |||||||||||
| ABOGADO NOMINEES LIMITED | 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