Company NameFabulae Fashions Limited
Company StatusDissolved
Company Number04059596
CategoryPrivate Limited Company
Incorporation Date25 August 2000(23 years, 8 months ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMatthew Kwadwo Aboagye
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2000(3 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (closed 03 June 2003)
RoleCompany Director
Correspondence Address50 Eloford Close
Kidbrooke
London
SE3 9YW
Secretary NameSarah Nana Aboagye
NationalityBritish
StatusClosed
Appointed12 December 2000(3 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (closed 03 June 2003)
RoleCompany Director
Correspondence Address41a Reading Road
Northolt
Middlesex
UB5 4PQ
Director NameSarah Nana Aboagye
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2001(6 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 03 June 2003)
RoleData Analyst
Correspondence Address41a Reading Road
Northolt
Middlesex
UB5 4PQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address152 Forest Road
London
E17 6JG
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHigh Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

3 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
23 October 2001Return made up to 25/08/01; full list of members (6 pages)
25 April 2001New director appointed (2 pages)
21 March 2001New secretary appointed (2 pages)
21 March 2001Secretary resigned (1 page)
21 March 2001New director appointed (2 pages)
21 March 2001Director resigned (1 page)
15 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
15 December 2000Memorandum and Articles of Association (11 pages)
15 December 2000£ nc 1000/100000 12/12/00 (1 page)
15 December 2000Registered office changed on 15/12/00 from: 788-790 finchley road london NW11 7TJ (1 page)