Absolute Fulfilment & Manufacturing Limited WANSTEAD


Absolute Fulfilment & Manufacturing Limited was officially closed on 2020-09-29. Absolute Fulfilment & Manufacturing was a private limited company that could have been found at 34-40 High Street, Wanstead, E11 2RJ, London, ENGLAND. Its full net worth was estimated to be 1 pound, and the fixed assets the company owned totalled up to 0 pounds. The company (formally formed on 2008-05-30) was run by 2 directors and 1 secretary.
Director Rosie E. who was appointed on 30 May 2008.
Director Gary E. who was appointed on 30 May 2008.
Among the secretaries, we can name: Rosie E. appointed on 30 May 2008.

The company was officially classified as "dormant company" (99999). As stated in the CH records, there was a name change on 2014-08-13 and their previous name was Absolute Scents. The most recent confirmation statement was sent on 2019-05-30 and last time the accounts were sent was on 31 March 2019. 2016-05-30 was the date of the most recent annual return.

Absolute Fulfilment & Manufacturing Limited Address / Contact

Office Address 34-40 High Street
Town Wanstead
Post code E11 2RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06607237
Date of Incorporation Fri, 30th May 2008
Date of Dissolution Tue, 29th Sep 2020
Industry Dormant Company
End of financial Year 31st March
Company age 12 years old
Account next due date Wed, 31st Mar 2021
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Sat, 13th Jun 2020
Last confirmation statement dated Thu, 30th May 2019

Company staff

Rosie E.

Position: Director

Appointed: 30 May 2008

Rosie E.

Position: Secretary

Appointed: 30 May 2008

Gary E.

Position: Director

Appointed: 30 May 2008

A.c. Directors Limited

Position: Corporate Director

Appointed: 30 May 2008

Resigned: 30 May 2008

People with significant control

Rosie E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Gary E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Absolute Scents August 13, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-31
Net Worth11   
Balance Sheet
Cash Bank In Hand11   
Cash Bank On Hand 1111
Reserves/Capital
Called Up Share Capital11   
Shareholder Funds11   
Other
Number Shares Allotted 1   
Par Value Share 1   
Share Capital Allotted Called Up Paid11   
Total Assets Less Current Liabilities11111

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
Free Download (1 page)

Company search