Company NameFAB Style Ltd
Company StatusDissolved
Company Number03219708
CategoryPrivate Limited Company
Incorporation Date2 July 1996(27 years, 10 months ago)
Dissolution Date2 February 2010 (14 years, 3 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJoseph Zbigniew Lisak
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1999(2 years, 6 months after company formation)
Appointment Duration11 years (closed 02 February 2010)
RoleCompany Director
Correspondence Address32 Upper Green East
Mitcham
Surrey
CR4 2PB
Secretary NameNatasha Lisak
NationalityBritish
StatusClosed
Appointed06 April 2002(5 years, 9 months after company formation)
Appointment Duration7 years, 10 months (closed 02 February 2010)
RoleCompany Director
Correspondence Address235 Godiva Road
Leominster
Herefordshire
HR6 8TB
Wales
Director NameMr Robert George Turner
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(same day as company formation)
RoleExhibition Manager
Correspondence Address316 Dukes Mews
Muswell Hill
London
N10 2QN
Secretary NameAndrea Ciardi
NationalityBritish
StatusResigned
Appointed02 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address5a The Parade
Trumpsgreen Road
Virginia Water
Surrey
GU25 4EH
Director NameLord Bernard William Henry Page Croft
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(2 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 April 2002)
RolePublishing
Correspondence AddressThe Highwood
Bircher
Leominster
Herefordshire
HR6 0BN
Wales
Secretary NameJoseph Zbigniew Lisak
NationalityBritish
StatusResigned
Appointed15 January 1999(2 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 April 2002)
RoleCompany Director
Correspondence AddressLorne House
Kingsland
Leominster
Herefordshire
HR6 9RU
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 July 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCamelot Dancewear International Limited (Corporation)
StatusResigned
Appointed01 January 1998(1 year, 6 months after company formation)
Appointment Duration1 year (resigned 15 January 1999)
Correspondence AddressApex House Grand Arcade
Tally Ho Corner North Finchley
London
N12 0EH

Location

Registered Address41 Oldfields Road
Sutton
Surrey
SM1 2NB
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardStonecot
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2008Return made up to 02/07/08; full list of members (3 pages)
8 December 2008Return made up to 02/07/08; full list of members (3 pages)
13 November 2007Company name changed fab freestyle designs LIMITED\certificate issued on 13/11/07 (2 pages)
13 November 2007Company name changed fab freestyle designs LIMITED\certificate issued on 13/11/07 (2 pages)
21 July 2007Return made up to 02/07/07; full list of members (6 pages)
21 July 2007Return made up to 02/07/07; full list of members (6 pages)
23 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
23 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
18 July 2006Return made up to 02/07/06; full list of members (6 pages)
18 July 2006Return made up to 02/07/06; full list of members (6 pages)
31 May 2006Registered office changed on 31/05/06 from: apex house grand arcade tally ho corner london N12 0EH (1 page)
31 May 2006Registered office changed on 31/05/06 from: apex house grand arcade tally ho corner london N12 0EH (1 page)
18 May 2006Company name changed c & l promotions LIMITED\certificate issued on 18/05/06 (2 pages)
18 May 2006Company name changed c & l promotions LIMITED\certificate issued on 18/05/06 (2 pages)
18 October 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
18 October 2005Accounts made up to 31 August 2005 (1 page)
19 July 2005Return made up to 02/07/05; full list of members (6 pages)
19 July 2005Return made up to 02/07/05; full list of members (6 pages)
13 April 2005Accounts made up to 31 August 2004 (1 page)
13 April 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
13 July 2004Return made up to 02/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 July 2004Return made up to 02/07/04; full list of members (6 pages)
11 January 2004Accounts made up to 31 August 2003 (1 page)
11 January 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
24 July 2003Return made up to 02/07/03; full list of members (6 pages)
24 July 2003Return made up to 02/07/03; full list of members (6 pages)
14 January 2003Accounts made up to 31 August 2002 (1 page)
14 January 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
5 August 2002Secretary resigned (1 page)
5 August 2002Secretary resigned (1 page)
22 July 2002New secretary appointed (2 pages)
22 July 2002Return made up to 02/07/02; full list of members (7 pages)
22 July 2002Return made up to 02/07/02; full list of members (7 pages)
22 July 2002New secretary appointed (2 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
2 February 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
2 February 2002Accounts made up to 31 August 2001 (1 page)
27 July 2001Return made up to 02/07/01; full list of members (6 pages)
27 July 2001Return made up to 02/07/01; full list of members (6 pages)
22 May 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
22 May 2001Accounts made up to 31 August 2000 (1 page)
4 August 2000Return made up to 02/07/00; full list of members (6 pages)
4 August 2000Return made up to 02/07/00; full list of members (6 pages)
15 May 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
15 May 2000Accounts made up to 31 August 1999 (1 page)
10 August 1999Return made up to 02/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 August 1999Return made up to 02/07/99; full list of members (6 pages)
18 June 1999Accounts made up to 31 August 1998 (1 page)
18 June 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
16 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 February 1999Memorandum and Articles of Association (11 pages)
16 February 1999New secretary appointed;new director appointed (2 pages)
16 February 1999Memorandum and Articles of Association (11 pages)
16 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 February 1999New secretary appointed;new director appointed (2 pages)
9 February 1999Memorandum and Articles of Association (11 pages)
9 February 1999Memorandum and Articles of Association (11 pages)
8 February 1999Director resigned (1 page)
8 February 1999New director appointed (2 pages)
8 February 1999Secretary resigned (1 page)
8 February 1999Director resigned (1 page)
8 February 1999New director appointed (2 pages)
8 February 1999Secretary resigned (1 page)
4 February 1999Company name changed eurodance-britannia LIMITED\certificate issued on 05/02/99 (2 pages)
4 February 1999Company name changed eurodance-britannia LIMITED\certificate issued on 05/02/99 (2 pages)
18 August 1998Return made up to 02/07/98; full list of members (6 pages)
18 August 1998Return made up to 02/07/98; full list of members (6 pages)
23 January 1998New secretary appointed (2 pages)
23 January 1998New secretary appointed (2 pages)
12 January 1998Secretary resigned (1 page)
12 January 1998Secretary resigned (1 page)
13 October 1997Accounts for a dormant company made up to 31 August 1997 (2 pages)
13 October 1997Accounts made up to 31 August 1997 (2 pages)
8 September 1997Memorandum and Articles of Association (11 pages)
8 September 1997Memorandum and Articles of Association (11 pages)
5 September 1997Company name changed eurodance (supplies) LIMITED\certificate issued on 08/09/97 (2 pages)
5 September 1997Company name changed eurodance (supplies) LIMITED\certificate issued on 08/09/97 (2 pages)
7 July 1997Return made up to 02/07/97; full list of members (6 pages)
7 July 1997Return made up to 02/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 1996Accounting reference date extended from 31/07/97 to 31/08/97 (1 page)
18 July 1996Accounting reference date extended from 31/07/97 to 31/08/97 (1 page)
16 July 1996Director resigned (1 page)
16 July 1996Director resigned (1 page)
16 July 1996Secretary resigned (2 pages)
16 July 1996New director appointed (2 pages)
16 July 1996New secretary appointed (1 page)
16 July 1996Secretary resigned (2 pages)
2 July 1996Incorporation (17 pages)