Company NameFABS Fudge Limited
Company StatusDissolved
Company Number03142157
CategoryPrivate Limited Company
Incorporation Date28 December 1995(28 years, 4 months ago)
Dissolution Date29 April 2014 (10 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Pasdun Koralage Dhanadala Jayasinghe
Date of BirthSeptember 1955 (Born 68 years ago)
NationalitySri Lankan
StatusClosed
Appointed28 December 1995(same day as company formation)
RoleCake Maker
Country of ResidenceUnited Kingdom
Correspondence Address52 Dunster Drive
London
NW9 8EJ
Secretary NameVictor & Co Tax Consultancy Ltd (Corporation)
StatusClosed
Appointed15 June 2007(11 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 29 April 2014)
Correspondence Address7a Maygrove Road
London
NW6 2EE
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed28 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NamePasdun Koralage Themiya Jayasinghe
NationalitySri Lankan
StatusResigned
Appointed28 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Roger Stone Court
Coombe Road
London
NW10 0EJ
Secretary NameVelupilla Victor Arulanantisan
NationalityBritish
StatusResigned
Appointed01 February 2002(6 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 15 June 2007)
RoleAccountant
Correspondence Address7 Flat D Maygrove Road
London
NW6 2EE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed28 December 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressFinance House 2a Maygrove Road
Kilburn
London
NW6 2EB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
26 June 2013Compulsory strike-off action has been suspended (1 page)
26 June 2013Compulsory strike-off action has been suspended (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 February 2012Annual return made up to 28 December 2011 with a full list of shareholders
Statement of capital on 2012-02-15
  • GBP 100
(4 pages)
15 February 2012Annual return made up to 28 December 2011 with a full list of shareholders
Statement of capital on 2012-02-15
  • GBP 100
(4 pages)
13 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 February 2011Registered office address changed from 7a Maygrove Road London NW6 2EE on 15 February 2011 (1 page)
15 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
15 February 2011Registered office address changed from 7a Maygrove Road London NW6 2EE on 15 February 2011 (1 page)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 February 2010Director's details changed for Pasdun Koralage Dhanadala Jayasinghe on 17 February 2010 (2 pages)
17 February 2010Secretary's details changed for Victor & Co Tax Consultancy Ltd on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Pasdun Koralage Dhanadala Jayasinghe on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
17 February 2010Secretary's details changed for Victor & Co Tax Consultancy Ltd on 17 February 2010 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 May 2009Return made up to 28/12/08; full list of members (3 pages)
6 May 2009Return made up to 28/12/08; full list of members (3 pages)
28 April 2009Location of register of members (1 page)
28 April 2009Return made up to 28/12/07; full list of members (3 pages)
28 April 2009Return made up to 28/12/07; full list of members (3 pages)
28 April 2009Location of register of members (1 page)
7 April 2009Registered office changed on 07/04/2009 from 52 dunster drive london NW9 8EJ (1 page)
7 April 2009Registered office changed on 07/04/2009 from 52 dunster drive london NW9 8EJ (1 page)
12 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
12 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
23 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
23 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
21 July 2007Return made up to 28/12/06; full list of members (6 pages)
21 July 2007Return made up to 28/12/06; full list of members (6 pages)
3 July 2007Secretary resigned (1 page)
3 July 2007New secretary appointed (1 page)
3 July 2007Secretary resigned (1 page)
3 July 2007New secretary appointed (1 page)
4 April 2007Return made up to 28/12/05; full list of members (6 pages)
4 April 2007Return made up to 28/12/05; full list of members (6 pages)
10 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
10 October 2006Director's particulars changed (1 page)
10 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
10 October 2006Director's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
16 December 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
16 December 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
5 September 2005Return made up to 28/12/04; full list of members
  • 363(287) ‐ Registered office changed on 05/09/05
(6 pages)
5 September 2005Return made up to 28/12/04; full list of members (6 pages)
15 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
15 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
19 March 2004Return made up to 28/12/03; full list of members (7 pages)
19 March 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
24 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
24 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
31 December 2002Return made up to 28/12/02; full list of members (7 pages)
31 December 2002Return made up to 28/12/02; full list of members (7 pages)
13 August 2002Particulars of mortgage/charge (3 pages)
13 August 2002Particulars of mortgage/charge (3 pages)
16 July 2002New secretary appointed (2 pages)
16 July 2002New secretary appointed (2 pages)
31 May 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
31 May 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
7 February 2002Return made up to 28/12/01; full list of members (8 pages)
7 February 2002Return made up to 28/12/01; full list of members (8 pages)
12 June 2001Full accounts made up to 31 December 2000 (9 pages)
12 June 2001Full accounts made up to 31 December 2000 (9 pages)
20 March 2001Return made up to 28/12/00; full list of members (6 pages)
20 March 2001Return made up to 28/12/00; full list of members (6 pages)
16 August 2000Full accounts made up to 31 December 1999 (9 pages)
16 August 2000Full accounts made up to 31 December 1999 (9 pages)
11 January 2000Return made up to 28/12/99; full list of members
  • 363(287) ‐ Registered office changed on 11/01/00
(6 pages)
11 January 2000Return made up to 28/12/99; full list of members (6 pages)
25 October 1999Full accounts made up to 31 December 1998 (9 pages)
25 October 1999Full accounts made up to 31 December 1998 (9 pages)
8 September 1998Full accounts made up to 31 December 1997 (10 pages)
8 September 1998Full accounts made up to 31 December 1997 (10 pages)
29 September 1997Full accounts made up to 31 December 1996 (10 pages)
29 September 1997Full accounts made up to 31 December 1996 (10 pages)
22 January 1997Return made up to 28/12/96; full list of members (6 pages)
22 January 1997Registered office changed on 22/01/97 from: victor and co ca 7A maygrove road west hampstead london NW6 2EE (1 page)
22 January 1997Registered office changed on 22/01/97 from: victor and co ca 7A maygrove road west hampstead london NW6 2EE (1 page)
22 January 1997Return made up to 28/12/96; full list of members (6 pages)
10 January 1996Secretary resigned (1 page)
10 January 1996Director resigned (1 page)
8 January 1996Registered office changed on 08/01/96 from: 47/49GREEN lane northwood middlesex HA6 3AE (1 page)
8 January 1996Registered office changed on 08/01/96 from: 47/49GREEN lane northwood middlesex HA6 3AE (1 page)
8 January 1996New secretary appointed (2 pages)
8 January 1996New director appointed (2 pages)
28 December 1995Incorporation (30 pages)