Company NameH.Fabian Limited
Company StatusDissolved
Company Number00754197
CategoryPrivate Limited Company
Incorporation Date21 March 1963(61 years, 1 month ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Ian Lionel Kon
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1991(28 years, 6 months after company formation)
Appointment Duration22 years, 11 months (closed 09 September 2014)
RoleTrimmings Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Bridge Street House
30 - 34 New Bridge Street
London
EC4V 6BJ
Director NameMr Ralph Kon
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1997(33 years, 11 months after company formation)
Appointment Duration17 years, 6 months (closed 09 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Bridge Street House
30 - 34 New Bridge Street
London
EC4V 6BJ
Secretary NameMr Ralph Kon
NationalityBritish
StatusClosed
Appointed19 February 1997(33 years, 11 months after company formation)
Appointment Duration17 years, 6 months (closed 09 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Bridge Street House
30 - 34 New Bridge Street
London
EC4V 6BJ
Director NameMs Sheila Kon Weiner
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2003(40 years, 4 months after company formation)
Appointment Duration11 years, 1 month (closed 09 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Bridge Street House
30 - 34 New Bridge Street
London
EC4V 6BJ
Director NameHenry Bronstein
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(28 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 March 1993)
RoleCompany Director
Correspondence Address18/20 Church Road
London
E10 5JT
Director NameSamuel Kon
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(28 years, 6 months after company formation)
Appointment Duration19 years, 5 months (resigned 09 March 2011)
RoleTrimmings Merchant
Correspondence AddressNew Bridge Street House
30 - 34 New Bridge Street
London
EC4V 6BJ
Secretary NameDavid Gale Griffiths
NationalityBritish
StatusResigned
Appointed27 September 1991(28 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 July 1993)
RoleCompany Director
Correspondence Address35 Abbotwood Road
London
SW16 1AJ
Secretary NameMr Brian Jonathan Fisher
NationalityBritish
StatusResigned
Appointed05 July 1993(30 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 December 1993)
RoleCompany Director
Correspondence Address35 Baxendale
London
N20 0EG
Secretary NameDavid John Myers
NationalityBritish
StatusResigned
Appointed22 December 1993(30 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 February 1997)
RoleCompany Director
Correspondence Address23 Beaumont Park
Danbury
Chelmsford
Essex
CM3 4DE
Director NameRobert David Hackman
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(31 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 February 1997)
RoleCompany Director
Correspondence Address18-20 Church Road
London
E10 5JT

Location

Registered AddressNew Bridge Street House
30 - 34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2.3k at £1Ian Lionel Kon
37.62%
Deferred
2.3k at £1Ralph Kon
37.62%
Deferred
1.4k at £1Sheila Kon-weiner
23.76%
Deferred
2.3k at £0.01Ian Lionel Kon
0.38%
Ordinary
2.3k at £0.01Ralph Kon
0.38%
Ordinary
1.4k at £0.01Sheila Kon-weiner
0.24%
Ordinary

Financials

Year2014
Turnover£1,858,913
Gross Profit£417,563
Net Worth£282,540
Cash£78,582
Current Liabilities£735,398

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

9 September 2014Final Gazette dissolved following liquidation (1 page)
9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014Final Gazette dissolved following liquidation (1 page)
9 June 2014Return of final meeting in a members' voluntary winding up (8 pages)
9 June 2014Return of final meeting in a members' voluntary winding up (8 pages)
1 April 2014Liquidators statement of receipts and payments to 9 March 2014 (7 pages)
1 April 2014Liquidators' statement of receipts and payments to 9 March 2014 (7 pages)
1 April 2014Liquidators statement of receipts and payments to 9 March 2014 (7 pages)
1 April 2014Liquidators' statement of receipts and payments to 9 March 2014 (7 pages)
8 April 2013Liquidators statement of receipts and payments to 9 March 2013 (10 pages)
8 April 2013Liquidators' statement of receipts and payments to 9 March 2013 (10 pages)
8 April 2013Liquidators statement of receipts and payments to 9 March 2013 (10 pages)
8 April 2013Liquidators' statement of receipts and payments to 9 March 2013 (10 pages)
11 June 2012Liquidators' statement of receipts and payments to 9 March 2012 (9 pages)
11 June 2012Liquidators statement of receipts and payments to 9 March 2012 (9 pages)
11 June 2012Liquidators statement of receipts and payments to 9 March 2012 (9 pages)
11 June 2012Liquidators' statement of receipts and payments to 9 March 2012 (9 pages)
17 March 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
17 March 2011Declaration of solvency (3 pages)
17 March 2011Appointment of a voluntary liquidator (1 page)
17 March 2011Appointment of a voluntary liquidator (1 page)
17 March 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
17 March 2011Declaration of solvency (3 pages)
11 March 2011Termination of appointment of Samuel Kon as a director (2 pages)
11 March 2011Termination of appointment of Samuel Kon as a director (2 pages)
2 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 December 2010Total exemption full accounts made up to 30 April 2010 (11 pages)
23 December 2010Total exemption full accounts made up to 30 April 2010 (11 pages)
25 October 2010Annual return made up to 27 September 2010 with a full list of shareholders
Statement of capital on 2010-10-25
  • GBP 6,060
(6 pages)
25 October 2010Annual return made up to 27 September 2010 with a full list of shareholders
Statement of capital on 2010-10-25
  • GBP 6,060
(6 pages)
28 September 2010Director's details changed for Ms Sheila Kon Weiner on 1 October 2009 (2 pages)
28 September 2010Director's details changed for Ms Sheila Kon Weiner on 1 October 2009 (2 pages)
28 September 2010Director's details changed for Ms Sheila Kon Weiner on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Samuel Kon on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Mr Ralph Kon on 1 October 2009 (2 pages)
27 September 2010Secretary's details changed for Mr Ralph Kon on 1 October 2009 (1 page)
27 September 2010Director's details changed for Mr Ralph Kon on 1 October 2009 (2 pages)
27 September 2010Secretary's details changed for Mr Ralph Kon on 1 October 2009 (1 page)
27 September 2010Director's details changed for Mr Ian Lionel Kon on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Samuel Kon on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Samuel Kon on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Mr Ralph Kon on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Mr Ian Lionel Kon on 1 October 2009 (2 pages)
27 September 2010Secretary's details changed for Mr Ralph Kon on 1 October 2009 (1 page)
27 September 2010Director's details changed for Mr Ian Lionel Kon on 1 October 2009 (2 pages)
6 August 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
6 August 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
9 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (5 pages)
9 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (5 pages)
12 August 2009Total exemption full accounts made up to 30 April 2008 (13 pages)
12 August 2009Total exemption full accounts made up to 30 April 2008 (13 pages)
24 October 2008Return made up to 27/09/08; full list of members (5 pages)
24 October 2008Return made up to 27/09/08; full list of members (5 pages)
8 October 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
8 October 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
9 October 2007Return made up to 27/09/07; full list of members (7 pages)
9 October 2007Return made up to 27/09/07; full list of members (7 pages)
12 February 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
12 February 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
18 October 2006Return made up to 27/09/06; full list of members (7 pages)
18 October 2006Return made up to 27/09/06; full list of members (7 pages)
21 September 2006Registered office changed on 21/09/06 from: greenwood house 4-7 salisbury court london EC4Y 8BT (1 page)
21 September 2006Registered office changed on 21/09/06 from: greenwood house 4-7 salisbury court london EC4Y 8BT (1 page)
26 July 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
26 July 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
18 October 2005Return made up to 27/09/05; full list of members (7 pages)
18 October 2005Return made up to 27/09/05; full list of members (7 pages)
26 January 2005Return made up to 27/09/04; full list of members (6 pages)
26 January 2005Return made up to 27/09/04; full list of members (6 pages)
3 December 2004Total exemption full accounts made up to 30 April 2004 (12 pages)
3 December 2004Total exemption full accounts made up to 30 April 2004 (12 pages)
23 November 2004Secretary's particulars changed;director's particulars changed (1 page)
23 November 2004Secretary's particulars changed;director's particulars changed (1 page)
13 September 2004New director appointed (1 page)
13 September 2004New director appointed (1 page)
13 September 2004Return made up to 27/09/03; full list of members (7 pages)
13 September 2004Return made up to 27/09/03; full list of members (7 pages)
13 March 2004Full accounts made up to 30 April 2003 (14 pages)
13 March 2004Full accounts made up to 30 April 2003 (14 pages)
7 October 2003New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
17 January 2003Full accounts made up to 30 April 2002 (14 pages)
17 January 2003Full accounts made up to 30 April 2002 (14 pages)
30 October 2002Return made up to 27/09/02; full list of members (9 pages)
30 October 2002Return made up to 27/09/02; full list of members (9 pages)
26 April 2002Full accounts made up to 30 April 2001 (16 pages)
26 April 2002Full accounts made up to 30 April 2001 (16 pages)
1 February 2002Particulars of mortgage/charge (3 pages)
1 February 2002Particulars of mortgage/charge (3 pages)
12 October 2001Return made up to 27/09/01; full list of members (7 pages)
12 October 2001Return made up to 27/09/01; full list of members (7 pages)
7 August 2001Full accounts made up to 30 April 2000 (16 pages)
7 August 2001Full accounts made up to 30 April 2000 (16 pages)
20 December 2000Return made up to 27/09/00; full list of members (7 pages)
20 December 2000Return made up to 27/09/00; full list of members (7 pages)
20 November 2000Full accounts made up to 30 April 1999 (14 pages)
20 November 2000Full accounts made up to 30 April 1999 (14 pages)
21 July 2000Particulars of mortgage/charge (3 pages)
21 July 2000Particulars of mortgage/charge (3 pages)
10 March 2000Return made up to 27/09/99; full list of members (8 pages)
10 March 2000Return made up to 27/09/99; full list of members (8 pages)
2 June 1999Full accounts made up to 30 April 1998 (14 pages)
2 June 1999Full accounts made up to 30 April 1998 (14 pages)
20 October 1998Return made up to 27/09/98; full list of members (8 pages)
20 October 1998Return made up to 27/09/98; full list of members (8 pages)
12 February 1998Accounting reference date extended from 31/01/98 to 30/04/98 (1 page)
12 February 1998Accounting reference date extended from 31/01/98 to 30/04/98 (1 page)
18 December 1997Return made up to 27/09/97; full list of members (8 pages)
18 December 1997Return made up to 27/09/97; full list of members (8 pages)
3 July 1997Full accounts made up to 31 January 1997 (13 pages)
3 July 1997Full accounts made up to 31 January 1997 (13 pages)
25 February 1997New secretary appointed;new director appointed (2 pages)
25 February 1997Secretary resigned (1 page)
25 February 1997New secretary appointed;new director appointed (2 pages)
25 February 1997Registered office changed on 25/02/97 from: c/o stoy hayward 8 baker street london W1M 1DA (1 page)
25 February 1997Secretary resigned (1 page)
25 February 1997Registered office changed on 25/02/97 from: c/o stoy hayward 8 baker street london W1M 1DA (1 page)
25 February 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
21 February 1997Particulars of mortgage/charge (3 pages)
21 February 1997Particulars of mortgage/charge (3 pages)
6 November 1996Accounting reference date shortened from 30/04/97 to 31/01/97 (1 page)
6 November 1996Accounting reference date shortened from 30/04/97 to 31/01/97 (1 page)
6 November 1996Full accounts made up to 30 April 1996 (14 pages)
6 November 1996Full accounts made up to 30 April 1996 (14 pages)
28 October 1996Return made up to 27/09/96; no change of members (4 pages)
28 October 1996Return made up to 27/09/96; no change of members (4 pages)
9 October 1995Full accounts made up to 30 April 1995 (14 pages)
9 October 1995Return made up to 27/09/95; full list of members (6 pages)
9 October 1995Return made up to 27/09/95; full list of members (6 pages)
9 October 1995Full accounts made up to 30 April 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
22 December 1983Accounts made up to 30 April 1983 (8 pages)
22 December 1983Accounts made up to 30 April 1983 (8 pages)
29 November 1983Accounts made up to 30 April 1982 (8 pages)
29 November 1983Accounts made up to 30 April 1982 (8 pages)
21 March 1963Incorporation (13 pages)
21 March 1963Incorporation (13 pages)