Company NameAbsolutely Fiestas Limited
Company StatusDissolved
Company Number04444183
CategoryPrivate Limited Company
Incorporation Date21 May 2002(21 years, 11 months ago)
Dissolution Date1 September 2009 (14 years, 8 months ago)
Previous NameAbsolutely Fords Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameNeil Virrels
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2002(same day as company formation)
RoleMotor Trade
Correspondence Address126 Tankerville Drive
Leigh On Sea
Essex
SS9 3DD
Secretary NameValerie Mary Virrels
NationalityBritish
StatusClosed
Appointed25 May 2002(4 days after company formation)
Appointment Duration7 years, 3 months (closed 01 September 2009)
RoleCompany Director
Correspondence Address8 The Spinnets
Hochley
Essex
SS5 4PW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address243-247 Westborough Road
Westcliff On Sea
Southend On Sea
Essex
SS0 9PR
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

1 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
6 August 2008Total exemption full accounts made up to 31 May 2007 (13 pages)
14 June 2007Return made up to 21/05/07; no change of members (6 pages)
4 April 2007Total exemption full accounts made up to 31 May 2006 (13 pages)
18 August 2006Total exemption full accounts made up to 31 May 2005 (26 pages)
22 June 2006Return made up to 21/05/06; full list of members (6 pages)
21 December 2005Return made up to 21/05/05; full list of members
  • 363(287) ‐ Registered office changed on 21/12/05
(6 pages)
5 December 2005Total exemption full accounts made up to 31 May 2004 (13 pages)
3 August 2004Return made up to 21/05/04; full list of members (6 pages)
3 August 2004Total exemption full accounts made up to 31 May 2003 (13 pages)
18 July 2003Return made up to 21/05/03; full list of members (6 pages)
24 April 2003Company name changed absolutely fords LIMITED\certificate issued on 24/04/03 (3 pages)
25 July 2002New secretary appointed (2 pages)
27 June 2002Ad 21/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002Secretary resigned (1 page)
2 June 2002Registered office changed on 02/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 May 2002Incorporation (31 pages)