Company NameFabian Leisure Limited
Company StatusDissolved
Company Number03030685
CategoryPrivate Limited Company
Incorporation Date8 March 1995(29 years, 1 month ago)
Dissolution Date18 January 2000 (24 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSusan Anne Trevelyan-Syke
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityAmerican
StatusClosed
Appointed12 December 1995(9 months, 1 week after company formation)
Appointment Duration4 years, 1 month (closed 18 January 2000)
RoleProducer
Correspondence Address26a Collingham Place
London
SW5 0PZ
Secretary NameMary Hilary Radwan
NationalityBritish
StatusResigned
Appointed12 December 1995(9 months, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 March 1996)
RolePersonal Assistant
Correspondence Address22 Chester Row
London
SW1W 9JH
Director NameHoward Lichterman
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 09 April 1998)
RoleTravel
Correspondence Address4 Elia Street
London
N1 8DE
Secretary NameLucy Gaynor
NationalityBritish
StatusResigned
Appointed07 March 1996(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 17 April 1998)
RoleCompany Director
Correspondence Address52 Hervey Park Road
Walthamstow
London
E17 6LJ
Secretary NameJose Ernesto Valentino Correia
NationalityCitizen Of India
StatusResigned
Appointed17 April 1998(3 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 22 September 1998)
RoleCompany Director
Correspondence Address7 Sovereign Close
London
W5 1DE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 March 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSuite 200
235 Earls Court Road
London
SW5 9FE
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 January 2000Final Gazette dissolved via compulsory strike-off (1 page)
28 September 1999First Gazette notice for compulsory strike-off (1 page)
16 July 1999Secretary resigned (1 page)
9 July 1999Director's particulars changed (1 page)
14 January 1999Director resigned (1 page)
14 January 1999Registered office changed on 14/01/99 from: 26 collingham place london SW5 0PZ (1 page)
5 January 1999Secretary resigned (1 page)
10 September 1998Director's particulars changed (1 page)
10 September 1998Return made up to 06/03/98; no change of members
  • 363(287) ‐ Registered office changed on 10/09/98
(4 pages)
10 September 1998Registered office changed on 10/09/98 from: 26 collingham place london SW5 0PZ (1 page)
23 April 1998Director resigned (1 page)
23 April 1998Registered office changed on 23/04/98 from: 115 ebury street london SW1W 9QU (1 page)
23 April 1998New secretary appointed (2 pages)
3 October 1997Ad 25/09/97--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
18 April 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
9 January 1997Ad 19/11/96--------- £ si 19900@1=19900 £ ic 102/20002 (2 pages)
8 January 1997Particulars of mortgage/charge (4 pages)
11 April 1996Ad 12/01/96--------- £ si 100@1 (2 pages)
2 April 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
2 April 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
31 March 1996New director appointed (2 pages)
25 March 1996Return made up to 08/03/96; full list of members (6 pages)
22 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 March 1996New secretary appointed (2 pages)
22 March 1996Secretary resigned (1 page)
10 January 1996Registered office changed on 10/01/96 from: 18 bentinck street london W1M 5RL (1 page)
14 December 1995Memorandum and Articles of Association (16 pages)
14 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
14 December 1995£ nc 1000/100000 12/12/95 (1 page)
13 December 1995Registered office changed on 13/12/95 from: 788-790 finchley road london NW11 7UR (1 page)