Company NameFablux Limited
Company StatusDissolved
Company Number02363470
CategoryPrivate Limited Company
Incorporation Date20 March 1989(35 years, 1 month ago)
Dissolution Date14 September 2004 (19 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJohn Olan Sisk
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityIrish
StatusClosed
Appointed20 March 1992(3 years after company formation)
Appointment Duration12 years, 6 months (closed 14 September 2004)
RoleCompany Director
Correspondence Address7 Trafalgar Terrace
Monkstown
County Dublin
Ireland
Secretary NameJoseph Richard Power
NationalityIrish
StatusClosed
Appointed20 March 1992(3 years after company formation)
Appointment Duration12 years, 6 months (closed 14 September 2004)
RoleCompany Director
Correspondence Address17 Highfield Downs
Swords
County Dublin
Ireland
Director NameKieran Flynn
Date of BirthAugust 1933 (Born 90 years ago)
NationalityIrish
StatusClosed
Appointed26 July 1993(4 years, 4 months after company formation)
Appointment Duration11 years, 1 month (closed 14 September 2004)
RoleCompany Director
Correspondence Address19 Orwell Park
Rathgar
Dublin 6
Irish
Director NameBrendan Hickey
Date of BirthJune 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed20 March 1992(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 26 July 1993)
RoleCompany Director
Correspondence Address27 Garville Avenue
Rathgar
Dublin 6
Ireland

Location

Registered AddressSalisbury House
London Wall
London
EC2M 5PS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Cash£6,671
Current Liabilities£3,407

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2004First Gazette notice for voluntary strike-off (1 page)
22 April 2004Application for striking-off (1 page)
31 August 2003Full accounts made up to 31 December 2002 (11 pages)
14 July 2003Return made up to 09/06/03; full list of members (7 pages)
26 January 2003Return made up to 09/06/02; full list of members (7 pages)
5 December 2002Full accounts made up to 31 December 2001 (14 pages)
26 October 2001Full accounts made up to 31 December 2000 (12 pages)
3 October 2001Return made up to 09/06/01; full list of members
  • 363(287) ‐ Registered office changed on 03/10/01
(6 pages)
21 August 2000Full accounts made up to 31 December 1999 (12 pages)
21 August 2000Return made up to 09/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 1999Full accounts made up to 31 December 1998 (12 pages)
19 August 1999Return made up to 09/06/99; full list of members (6 pages)
18 August 1998Full accounts made up to 31 December 1997 (12 pages)
18 August 1998Return made up to 09/06/98; full list of members (6 pages)
11 September 1997Full accounts made up to 31 December 1996 (11 pages)
29 August 1997Return made up to 09/06/97; full list of members (6 pages)
29 July 1996Full accounts made up to 31 December 1994 (11 pages)
4 July 1996Full accounts made up to 31 December 1995 (11 pages)
4 July 1996Return made up to 09/06/96; no change of members
  • 363(287) ‐ Registered office changed on 04/07/96
(4 pages)
26 October 1995Return made up to 30/06/94; no change of members (6 pages)
12 July 1995Return made up to 09/06/95; full list of members (6 pages)