London
SW4 9EA
Director Name | Mary Sadelbia Jane Roberts |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 1999(1 month after company formation) |
Appointment Duration | 3 years, 9 months (closed 04 March 2003) |
Role | Interior Designer |
Correspondence Address | Swan Cottage Wharf Road Shillingford Wallingford Oxfordshire OX10 7EW |
Director Name | Neil Alan Roberts |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 1999(1 month after company formation) |
Appointment Duration | 3 years, 9 months (closed 04 March 2003) |
Role | Management Consultant |
Correspondence Address | Swan Cottage 39 Wharf Road Shillingford Wallingford Oxfordshire OX10 7EW |
Secretary Name | Neil Alan Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 1999(1 month after company formation) |
Appointment Duration | 3 years, 9 months (closed 04 March 2003) |
Role | Management Consultant |
Correspondence Address | Swan Cottage 39 Wharf Road Shillingford Wallingford Oxfordshire OX10 7EW |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | 35-37 Grosvenor Gardens London SW1W 0BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £15,395 |
Gross Profit | £105 |
Net Worth | -£19,043 |
Current Liabilities | £23,768 |
Latest Accounts | 30 September 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
4 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2002 | Application for striking-off (1 page) |
21 May 2001 | Return made up to 15/04/01; full list of members (7 pages) |
15 February 2001 | Full accounts made up to 30 September 2000 (6 pages) |
22 January 2001 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
15 June 2000 | Return made up to 15/04/00; full list of members (7 pages) |
12 July 1999 | Ad 08/06/99--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | Memorandum and Articles of Association (1 page) |
1 June 1999 | New secretary appointed;new director appointed (2 pages) |
1 June 1999 | Registered office changed on 01/06/99 from: 40 burlington rise east barnet barnet hertfordshire EN4 8NN (1 page) |
1 June 1999 | Secretary resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | New director appointed (2 pages) |
6 May 1999 | Company name changed fabco systems LIMITED\certificate issued on 07/05/99 (2 pages) |
15 April 1999 | Incorporation (12 pages) |