Company NameFAB Funding (UK) Limited
Company StatusDissolved
Company Number03639780
CategoryPrivate Limited Company
Incorporation Date23 September 1998(25 years, 7 months ago)
Dissolution Date9 April 2002 (22 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameBryan Donald Needham
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1998(same day as company formation)
RoleTrustee Official
Country of ResidenceEngland
Correspondence AddressRiverside Cottage
Zephon Common
Crookham Village Fleet
Hampshire
GU51 5SX
Director NamePeter Michael Hills
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2000(1 year, 6 months after company formation)
Appointment Duration2 years (closed 09 April 2002)
RoleTrust Official
Correspondence Address66 Hartslock Drive
Thamesmead
London
SE2 9UU
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusClosed
Appointed23 September 1998(same day as company formation)
Correspondence Address200 Aldersgate Street
London
EC1A 4JJ
Director NameDavid Roger Finney
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(same day as company formation)
RoleTrustee Official
Correspondence Address31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Director NamePeter Michael Hills
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(same day as company formation)
RoleTrust Official
Correspondence Address66 Hartslock Drive
Thamesmead
London
SE2 9UU
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed23 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address200 Aldersgate Street
London
EC1A 4JJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£15,000
Cash£41,433,000
Current Liabilities£65,757,000

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

9 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2001First Gazette notice for voluntary strike-off (1 page)
5 November 2001Application for striking-off (1 page)
28 September 2000Return made up to 23/09/00; full list of members (5 pages)
25 July 2000Full accounts made up to 31 January 2000 (20 pages)
17 May 2000New director appointed (7 pages)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
22 November 1999Particulars of mortgage/charge (10 pages)
20 October 1999Return made up to 23/09/99; full list of members (27 pages)
4 August 1999Accounting reference date extended from 31/03/99 to 31/01/00 (1 page)
11 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 1998Particulars of mortgage/charge (11 pages)
5 October 1998Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
1 October 1998New director appointed (6 pages)
1 October 1998New secretary appointed (2 pages)
1 October 1998Director resigned (1 page)
1 October 1998Registered office changed on 01/10/98 from: 16 st john street london EC1M 4AY (1 page)
1 October 1998Secretary resigned (1 page)
1 October 1998New director appointed (10 pages)
1 October 1998New director appointed (9 pages)
23 September 1998Incorporation (16 pages)