FIBERWEB JOINT VENTURE 2 LIMITED

Register to unlock more data on OkredoRegister

FIBERWEB JOINT VENTURE 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06924727

Incorporation date

04/06/2009

Size

Full

Contacts

Registered address

Registered address

Intertrust (Uk) Limited 11 Old Jewry, 7th Floor, London EC2R 8DUCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2009)
dot icon03/02/2015
Final Gazette dissolved via voluntary strike-off
dot icon21/10/2014
First Gazette notice for voluntary strike-off
dot icon07/10/2014
Application to strike the company off the register
dot icon01/10/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon08/07/2014
Appointment of Intertrust (Uk) Limited as a secretary on 2014-05-15
dot icon20/02/2014
Termination of appointment of Claire Elizabeth Sanders as a secretary on 2014-02-20
dot icon20/02/2014
Registered office address changed from Forsyth House 211-217 Lower Richmond Road Richmond on Thames London TW9 4LN United Kingdom on 2014-02-20
dot icon08/01/2014
Appointment of Mr Dennis Norman as a director on 2013-12-31
dot icon06/01/2014
Termination of appointment of Kate Louise Miles as a director on 2013-12-31
dot icon02/12/2013
Termination of appointment of Daniel Alexander Dayan as a director on 2013-11-29
dot icon18/11/2013
Termination of appointment of Anthony John Henry O'carroll as a secretary on 2013-11-18
dot icon18/11/2013
Appointment of Mrs Claire Elizabeth Sanders as a secretary on 2013-11-18
dot icon30/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon12/06/2013
Statement of capital on 2013-06-12
dot icon12/06/2013
Statement by directors
dot icon12/06/2013
Solvency statement dated 12/06/13
dot icon12/06/2013
Resolutions
dot icon22/05/2013
Full accounts made up to 2012-12-31
dot icon17/10/2012
Full accounts made up to 2011-12-31
dot icon12/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon17/04/2012
Termination of appointment of Daniel Abrams as a director on 2012-03-30
dot icon13/04/2012
Appointment of Mrs Kate Miles as a director on 2012-03-30
dot icon15/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon18/08/2011
Full accounts made up to 2010-12-31
dot icon06/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon13/05/2011
Statement of company's objects
dot icon13/05/2011
Resolutions
dot icon17/01/2011
Director's details changed for Daniel Alexander Dayan on 2010-07-10
dot icon17/01/2011
Director's details changed for Daniel Abrams on 2010-07-10
dot icon17/01/2011
Appointment of Mr Anthony John Henry O'carroll as a secretary
dot icon17/01/2011
Termination of appointment of Anthony Holland as a secretary
dot icon14/09/2010
Full accounts made up to 2009-12-31
dot icon07/07/2010
Registered office address changed from 1 Victoria Villas Richmond on Thames London TW9 2GW on 2010-07-07
dot icon08/06/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon08/06/2010
Director's details changed for Daniel Alexander Dayan on 2010-06-04
dot icon08/06/2010
Director's details changed for Daniel Abrams on 2010-06-04
dot icon08/06/2010
Director's details changed for Daniel Alexander Dayan on 2010-06-04
dot icon08/06/2010
Director's details changed for Daniel Abrams on 2010-06-04
dot icon06/10/2009
Secretary's details changed for Anthony Edward Holland on 2009-10-01
dot icon06/10/2009
Director's details changed for Daniel Alexander Dayan on 2009-10-01
dot icon06/10/2009
Director's details changed for Daniel Abrams on 2009-10-01
dot icon26/08/2009
Statement of affairs
dot icon26/08/2009
Ad 31/07/09\gbp si [email protected]=1\gbp ic 375.42/376.42\
dot icon26/08/2009
Statement of affairs
dot icon26/08/2009
Ad 31/07/09\gbp si [email protected]=373.42\gbp ic 2/375.42\
dot icon17/06/2009
Secretary appointed anthony edward holland
dot icon17/06/2009
Director appointed daniel alexander dayan
dot icon17/06/2009
Director appointed daniel abrams
dot icon12/06/2009
Appointment terminated director abogado nominees LIMITED
dot icon12/06/2009
Appointment terminated director abogado custodians LIMITED
dot icon12/06/2009
Appointment terminated director luciene james
dot icon12/06/2009
Accounting reference date shortened from 30/06/2010 to 31/12/2009
dot icon04/06/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
15/05/2014 - Present
1977
Abrams, Daniel
Director
08/06/2009 - 30/03/2012
29
ABOGADO CUSTODIANS LIMITED
Nominee Director
04/06/2009 - 08/06/2009
799
Dayan, Daniel Alexander
Director
08/06/2009 - 29/11/2013
50
James, Luciene Maureen
Director
04/06/2009 - 08/06/2009
245

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FIBERWEB JOINT VENTURE 2 LIMITED

FIBERWEB JOINT VENTURE 2 LIMITED is an(a) Dissolved company incorporated on 04/06/2009 with the registered office located at Intertrust (Uk) Limited 11 Old Jewry, 7th Floor, London EC2R 8DU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FIBERWEB JOINT VENTURE 2 LIMITED?

toggle

FIBERWEB JOINT VENTURE 2 LIMITED is currently Dissolved. It was registered on 04/06/2009 and dissolved on 03/02/2015.

Where is FIBERWEB JOINT VENTURE 2 LIMITED located?

toggle

FIBERWEB JOINT VENTURE 2 LIMITED is registered at Intertrust (Uk) Limited 11 Old Jewry, 7th Floor, London EC2R 8DU.

What does FIBERWEB JOINT VENTURE 2 LIMITED do?

toggle

FIBERWEB JOINT VENTURE 2 LIMITED operates in the Manufacture of non-wovens and articles made from non-wovens except apparel (13.95 - SIC 2007) sector.

What is the latest filing for FIBERWEB JOINT VENTURE 2 LIMITED?

toggle

The latest filing was on 03/02/2015: Final Gazette dissolved via voluntary strike-off.