Company NameFabtab Limited
Company StatusDissolved
Company Number04377603
CategoryPrivate Limited Company
Incorporation Date20 February 2002(22 years, 2 months ago)
Dissolution Date30 December 2016 (7 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Sebastian Charles Kelly
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2002(1 month after company formation)
Appointment Duration14 years, 9 months (closed 30 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWenmans Cottage Glassenbury Road
Cranbrook
Kent
TN17 2QF
Secretary NameMr Jason Marcus Tann
StatusClosed
Appointed26 February 2013(11 years after company formation)
Appointment Duration3 years, 10 months (closed 30 December 2016)
RoleCompany Director
Correspondence Address45 Cadogan Gardens
London
SW3 2AQ
Director NameLinda Kass
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address256 Stradbroke Grove
Clayhall
Ilford
Essex
IG5 0DQ
Director NameMr Crispin Noel Kelly
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(1 month after company formation)
Appointment Duration9 years, 11 months (resigned 08 March 2012)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address6 Inverness Mews
London
W2 3JQ
Secretary NameMr James Anthony Green
NationalityBritish
StatusResigned
Appointed27 March 2002(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 29 April 2004)
RoleCompany Director
Correspondence Address19 Haldon Road
Wandsworth
London
SW18 1QD
Secretary NameMr Ian William Gill
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(2 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 26 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Eaton Close
London
SW1W 8JX
Secretary NameMr Ian William Gill
NationalityBritish
StatusResigned
Appointed29 April 2004(2 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 26 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Eaton Close
London
SW1W 8JX
Secretary NameA & H Registrars & Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2002(same day as company formation)
Correspondence Address58/60 Berners Street
London
W1P 4JS

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2012
Net Worth-£394,726
Cash£134
Current Liabilities£843,270

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 December 2016Final Gazette dissolved following liquidation (1 page)
30 December 2016Final Gazette dissolved following liquidation (1 page)
30 September 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
30 September 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
1 September 2016Receiver's abstract of receipts and payments to 17 April 2015 (2 pages)
1 September 2016Receiver's abstract of receipts and payments to 17 October 2014 (2 pages)
1 September 2016Receiver's abstract of receipts and payments to 8 June 2015 (2 pages)
1 September 2016Receiver's abstract of receipts and payments to 8 June 2015 (2 pages)
1 September 2016Notice of ceasing to act as receiver or manager (4 pages)
1 September 2016Notice of ceasing to act as receiver or manager (4 pages)
1 September 2016Receiver's abstract of receipts and payments to 17 October 2014 (2 pages)
1 September 2016Receiver's abstract of receipts and payments to 17 April 2015 (2 pages)
26 April 2016Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages)
26 April 2016Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages)
3 September 2015Liquidators' statement of receipts and payments to 17 July 2015 (10 pages)
3 September 2015Liquidators statement of receipts and payments to 17 July 2015 (10 pages)
3 September 2015Liquidators' statement of receipts and payments to 17 July 2015 (10 pages)
5 August 2014Liquidators statement of receipts and payments to 17 July 2014 (10 pages)
5 August 2014Liquidators' statement of receipts and payments to 17 July 2014 (10 pages)
5 August 2014Liquidators' statement of receipts and payments to 17 July 2014 (10 pages)
24 October 2013Appointment of receiver or manager (4 pages)
24 October 2013Appointment of receiver or manager (4 pages)
12 September 2013Registered office address changed from 58-60 Berners Street London W1T 3JS on 12 September 2013 (2 pages)
12 September 2013Registered office address changed from 58-60 Berners Street London W1T 3JS on 12 September 2013 (2 pages)
23 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-07-18
(1 page)
23 July 2013Appointment of a voluntary liquidator (1 page)
23 July 2013Statement of affairs with form 4.19 (5 pages)
23 July 2013Statement of affairs with form 4.19 (5 pages)
23 July 2013Appointment of a voluntary liquidator (1 page)
20 May 2013Termination of appointment of Crispin Kelly as a director (1 page)
20 May 2013Termination of appointment of Crispin Kelly as a director (1 page)
26 April 2013Appointment of Mr Jason Marcus Tann as a secretary (2 pages)
26 April 2013Termination of appointment of Ian Gill as a secretary (1 page)
26 April 2013Termination of appointment of Ian Gill as a secretary (1 page)
26 April 2013Appointment of Mr Jason Marcus Tann as a secretary (2 pages)
5 March 2013Annual return made up to 20 February 2013 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 15,000
(6 pages)
5 March 2013Annual return made up to 20 February 2013 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 15,000
(6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (6 pages)
22 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (6 pages)
2 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 July 2010Director's details changed for Mr Crispin Noel Bernard Kelly on 25 June 2010 (2 pages)
22 July 2010Director's details changed for Mr Crispin Noel Bernard Kelly on 25 June 2010 (2 pages)
27 April 2010Director's details changed for Mr Crispin Noel Bernard Kelly on 15 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Crispin Noel Bernard Kelly on 15 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Crispin Noel Bernard Kelly on 10 January 2010 (2 pages)
27 April 2010Director's details changed for Mr Crispin Noel Bernard Kelly on 10 January 2010 (2 pages)
8 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (8 pages)
8 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (8 pages)
22 January 2010Director's details changed for Sebastian Charles Kelly on 16 May 2007 (1 page)
22 January 2010Director's details changed for Sebastian Charles Kelly on 16 May 2007 (1 page)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 April 2009Director's change of particulars / crispin kelly / 09/04/2009 (1 page)
30 April 2009Director's change of particulars / crispin kelly / 09/04/2009 (1 page)
2 March 2009Return made up to 20/02/09; full list of members (7 pages)
2 March 2009Return made up to 20/02/09; full list of members (7 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
5 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
27 February 2008Return made up to 20/02/08; full list of members (7 pages)
27 February 2008Return made up to 20/02/08; full list of members (7 pages)
24 January 2008Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
24 January 2008Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 May 2007Director's particulars changed (1 page)
24 May 2007Director's particulars changed (1 page)
7 March 2007Return made up to 20/02/07; full list of members (5 pages)
7 March 2007Return made up to 20/02/07; full list of members (5 pages)
13 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
17 May 2006Director's particulars changed (1 page)
17 May 2006Director's particulars changed (1 page)
15 March 2006Return made up to 20/02/06; full list of members (5 pages)
15 March 2006Return made up to 20/02/06; full list of members (5 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 March 2005Return made up to 20/02/05; full list of members (5 pages)
21 March 2005Return made up to 20/02/05; full list of members (5 pages)
12 January 2005Particulars of mortgage/charge (6 pages)
12 January 2005Particulars of mortgage/charge (6 pages)
22 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2004Particulars of mortgage/charge (5 pages)
15 October 2004Particulars of mortgage/charge (5 pages)
3 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
3 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
10 June 2004New secretary appointed (2 pages)
10 June 2004Secretary resigned (1 page)
10 June 2004Secretary resigned (1 page)
10 June 2004New secretary appointed (2 pages)
10 June 2004Secretary resigned (1 page)
10 June 2004Secretary resigned (1 page)
30 March 2004Return made up to 20/02/04; full list of members (9 pages)
30 March 2004Return made up to 20/02/04; full list of members (9 pages)
18 February 2004Ad 17/05/02--------- £ si [email protected] (4 pages)
18 February 2004S-div 17/05/02 (1 page)
18 February 2004£ nc 5000000/5049000 17/05/02 (1 page)
18 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 February 2004£ nc 5000000/5049000 17/05/02 (1 page)
18 February 2004Ad 17/05/02--------- £ si [email protected] (4 pages)
18 February 2004S-div 17/05/02 (1 page)
18 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
26 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
26 March 2003Director's particulars changed (1 page)
26 March 2003Director's particulars changed (1 page)
11 March 2003Return made up to 20/02/03; full list of members (9 pages)
11 March 2003Location of debenture register (1 page)
11 March 2003Location of debenture register (1 page)
11 March 2003Return made up to 20/02/03; full list of members (9 pages)
10 January 2003Particulars of mortgage/charge (3 pages)
10 January 2003Particulars of mortgage/charge (3 pages)
4 December 2002Particulars of mortgage/charge (5 pages)
4 December 2002Particulars of mortgage/charge (5 pages)
23 November 2002Particulars of mortgage/charge (3 pages)
23 November 2002Particulars of mortgage/charge (3 pages)
14 November 2002Particulars of mortgage/charge (12 pages)
14 November 2002Particulars of mortgage/charge (12 pages)
14 October 2002Particulars of mortgage/charge (7 pages)
14 October 2002Particulars of mortgage/charge (7 pages)
8 October 2002New secretary appointed (2 pages)
8 October 2002New secretary appointed (2 pages)
3 July 2002Director's particulars changed (1 page)
3 July 2002Director's particulars changed (1 page)
10 June 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
10 June 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
30 May 2002Ad 17/05/02--------- £ si 1499998@1=1499998 £ ic 2/1500000 (4 pages)
30 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 May 2002Ad 17/05/02--------- £ si 1499998@1=1499998 £ ic 2/1500000 (4 pages)
30 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 May 2002Nc inc already adjusted 17/05/02 (1 page)
30 May 2002Nc inc already adjusted 17/05/02 (1 page)
17 April 2002Secretary resigned (1 page)
17 April 2002Secretary resigned (1 page)
17 April 2002New director appointed (3 pages)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
17 April 2002New secretary appointed (2 pages)
17 April 2002New director appointed (3 pages)
17 April 2002New director appointed (3 pages)
17 April 2002New secretary appointed (2 pages)
17 April 2002New director appointed (3 pages)
20 February 2002Incorporation (15 pages)
20 February 2002Incorporation (15 pages)