Company NameFabyan Daw Associates Limited
Company StatusDissolved
Company Number02321665
CategoryPrivate Limited Company
Incorporation Date25 November 1988(35 years, 5 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Fabyan Patrick Daw
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1992(3 years, 4 months after company formation)
Appointment Duration17 years, 2 months (closed 02 June 2009)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressConeygore Penselwood
Wincanton
Somerset
BA9 8LP
Secretary NameCarlton Registrars Limited (Corporation)
StatusClosed
Appointed06 April 1999(10 years, 4 months after company formation)
Appointment Duration10 years, 2 months (closed 02 June 2009)
Correspondence Address141 Wardour Street
London
W1F 0UT
Director NamePhilip Steinman
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(3 years, 4 months after company formation)
Appointment Duration13 years, 12 months (resigned 31 March 2006)
RoleFreelance Film Director
Correspondence AddressBlackthorne
Boares Hill
Oxford
OX1 5JG
Secretary NameFabyan Patrick Daw
NationalityBritish
StatusResigned
Appointed05 April 1992(3 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 1993)
RoleCompany Director
Correspondence AddressGreat Rissington Hill
Great Rissington
Cheltenham
Gloucestershire
GL54 2LH
Wales
Secretary NameMr Graham Arthur Tyler
NationalityBritish
StatusResigned
Appointed01 August 1993(4 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosebeth Oak Lane
Minster
Kent
ME12 3QP
Secretary NameIsabel Jane Begg
NationalityBritish
StatusResigned
Appointed28 May 2002(13 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 January 2008)
RoleSolicitor
Correspondence AddressGreat Rissington Hill
Great Rissington
Cheltenham
Gloucestershire
GL54 2LN
Wales

Location

Registered Address141 Wardour Street
London
W1F 0UT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£42,703
Current Liabilities£90,560

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
25 July 2008Registered office changed on 25/07/2008 from 7-9 swallow street london W1B 4DT (1 page)
2 July 2008Secretary's change of particulars / carlton registrars LIMITED / 01/03/2008 (1 page)
13 May 2008Director's change of particulars / fabyan daw / 01/03/2008 (1 page)
12 May 2008Appointment terminated secretary isabel begg (1 page)
4 May 2007Return made up to 05/04/07; full list of members (2 pages)
9 November 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
6 June 2006Return made up to 05/04/06; full list of members (2 pages)
6 June 2006Director's particulars changed (1 page)
19 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
18 May 2006Director resigned (1 page)
4 November 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
8 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
19 May 2005Return made up to 05/04/05; full list of members (3 pages)
2 November 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
23 April 2004Return made up to 05/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 October 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
30 April 2003Return made up to 05/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/04/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 October 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
10 June 2002New secretary appointed (2 pages)
29 March 2002Return made up to 05/04/02; full list of members (6 pages)
28 September 2001Accounts for a small company made up to 30 September 2000 (6 pages)
4 April 2001Return made up to 05/04/01; full list of members (6 pages)
11 October 2000Accounts for a small company made up to 30 September 1999 (6 pages)
13 April 2000Return made up to 05/04/00; full list of members (6 pages)
18 June 1999Secretary resigned (1 page)
18 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
6 April 1999Return made up to 05/04/99; no change of members (4 pages)
22 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
29 July 1997Full accounts made up to 30 September 1996 (11 pages)
27 March 1997Return made up to 05/04/97; no change of members (4 pages)
23 July 1996Full accounts made up to 30 September 1995 (11 pages)
25 March 1996Return made up to 05/04/96; full list of members (6 pages)
2 November 1995Full accounts made up to 30 September 1994 (11 pages)
28 April 1995Secretary's particulars changed (2 pages)
25 April 1995Return made up to 05/04/95; no change of members (4 pages)
13 April 1989Memorandum and Articles of Association (8 pages)
6 February 1989Company name changed\certificate issued on 06/02/89 (2 pages)
25 November 1988Incorporation (12 pages)