Company NameFabuild Limited
Company StatusDissolved
Company Number04152730
CategoryPrivate Limited Company
Incorporation Date2 February 2001(23 years, 2 months ago)
Dissolution Date26 April 2016 (7 years, 11 months ago)

Business Activity

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

Directors

Director NameOskar Guajon Einarsson
Date of BirthJune 1966 (Born 57 years ago)
NationalityIcelandic
StatusClosed
Appointed02 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressHrismoar 1
Gardabaer
Poland
Secretary NameArsaell Sigurthorsson
StatusClosed
Appointed01 May 2010(9 years, 2 months after company formation)
Appointment Duration5 years, 12 months (closed 26 April 2016)
RoleCompany Director
Correspondence AddressMavatjorn 12
Njardvik
260
Iceland
Director NameArsaell Sigurthorsson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityIcelandic
StatusClosed
Appointed08 February 2011(10 years after company formation)
Appointment Duration5 years, 2 months (closed 26 April 2016)
RoleSecretary
Country of ResidenceIceland
Correspondence AddressMavatjorn 12
Reykjanesbaer
260
Secretary NameOlaf Gunnarsson
NationalityIcelandic
StatusResigned
Appointed02 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressAkurbraut 4
Njardvik 260
Iceland
Secretary NameGissur Tordarson
NationalityBritish
StatusResigned
Appointed26 April 2002(1 year, 2 months after company formation)
Appointment Duration8 years (resigned 01 May 2010)
RoleCompany Director
Correspondence AddressHeidargardur 12
Reykjanes Baer
230
Iceland
Director NameWarren Street Nominees Limited (Corporation)
StatusResigned
Appointed02 February 2001(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD
Secretary NameWarren Street Registrars Limited (Corporation)
StatusResigned
Appointed02 February 2001(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD

Location

Registered Address37 Warren Street
London
W1T 6AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1000 at £1Oskar Guajon Einarsson
100.00%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
16 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(5 pages)
16 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(5 pages)
16 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(5 pages)
20 May 2014Accounts for a dormant company made up to 28 February 2014 (7 pages)
20 May 2014Accounts for a dormant company made up to 28 February 2014 (7 pages)
5 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(5 pages)
5 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(5 pages)
5 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(5 pages)
11 December 2013Accounts for a dormant company made up to 28 February 2013 (7 pages)
11 December 2013Accounts for a dormant company made up to 28 February 2013 (7 pages)
27 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
17 April 2012Accounts for a dormant company made up to 29 February 2012 (7 pages)
17 April 2012Accounts for a dormant company made up to 29 February 2012 (7 pages)
12 April 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
25 October 2011Statement of capital following an allotment of shares on 8 February 2011
  • GBP 1,000
(3 pages)
25 October 2011Statement of capital following an allotment of shares on 8 February 2011
  • GBP 1,000
(3 pages)
25 October 2011Statement of capital following an allotment of shares on 8 February 2011
  • GBP 1,000
(3 pages)
14 March 2011Accounts for a dormant company made up to 28 February 2011 (7 pages)
14 March 2011Accounts for a dormant company made up to 28 February 2011 (7 pages)
18 February 2011Appointment of Arsaell Sigurthorsson as a director (2 pages)
18 February 2011Appointment of Arsaell Sigurthorsson as a director (2 pages)
10 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
18 October 2010Accounts for a dormant company made up to 28 February 2010 (7 pages)
18 October 2010Accounts for a dormant company made up to 28 February 2010 (7 pages)
2 July 2010Appointment of Arsaell Sigurthorsson as a secretary (1 page)
2 July 2010Appointment of Arsaell Sigurthorsson as a secretary (1 page)
28 June 2010Termination of appointment of Gissur Tordarson as a secretary (1 page)
28 June 2010Termination of appointment of Gissur Tordarson as a secretary (1 page)
19 June 2010Compulsory strike-off action has been discontinued (1 page)
19 June 2010Compulsory strike-off action has been discontinued (1 page)
18 June 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
19 March 2009Return made up to 02/02/09; full list of members (3 pages)
19 March 2009Return made up to 02/02/09; full list of members (3 pages)
19 March 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
19 March 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
1 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
1 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
7 February 2008Return made up to 02/02/08; full list of members (2 pages)
7 February 2008Return made up to 02/02/08; full list of members (2 pages)
10 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
10 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
27 March 2007Return made up to 02/02/07; full list of members (2 pages)
27 March 2007Return made up to 02/02/07; full list of members (2 pages)
20 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
20 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
14 February 2006Return made up to 02/02/06; full list of members (2 pages)
14 February 2006Return made up to 02/02/06; full list of members (2 pages)
16 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
16 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
2 March 2005Return made up to 02/02/05; full list of members (6 pages)
2 March 2005Return made up to 02/02/05; full list of members (6 pages)
13 October 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
13 October 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
6 March 2004Return made up to 02/02/04; full list of members (6 pages)
6 March 2004Return made up to 02/02/04; full list of members (6 pages)
15 October 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
15 October 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
10 February 2003Return made up to 02/02/03; full list of members (6 pages)
10 February 2003Return made up to 02/02/03; full list of members (6 pages)
17 May 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
17 May 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
3 May 2002New secretary appointed (2 pages)
3 May 2002New secretary appointed (2 pages)
3 May 2002Secretary resigned (1 page)
3 May 2002Secretary resigned (1 page)
21 February 2002Return made up to 02/02/02; full list of members (6 pages)
21 February 2002Return made up to 02/02/02; full list of members (6 pages)
21 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 February 2001Director resigned (1 page)
22 February 2001Secretary resigned (1 page)
22 February 2001Secretary resigned (1 page)
22 February 2001New secretary appointed (2 pages)
22 February 2001New secretary appointed (2 pages)
22 February 2001Director resigned (1 page)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
2 February 2001Incorporation (17 pages)
2 February 2001Incorporation (17 pages)