London
W10 6LT
Director Name | Bobby Desai |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 2 months (closed 15 November 2011) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 4 Blomfield Villas London W2 6NH |
Secretary Name | Bobby Desai |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 2 months (closed 15 November 2011) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 4 Blomfield Villas London W2 6NH |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 110 Foundling Court Marchmont Street London WC1N 1AN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,642 |
Cash | £2 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
15 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2010 | Director's details changed for Bobby Desai on 1 January 2010 (2 pages) |
24 September 2010 | Annual return made up to 16 July 2010 with a full list of shareholders Statement of capital on 2010-09-24
|
24 September 2010 | Annual return made up to 16 July 2010 with a full list of shareholders Statement of capital on 2010-09-24
|
24 September 2010 | Director's details changed for Bobby Desai on 1 January 2010 (2 pages) |
24 September 2010 | Director's details changed for Bobby Desai on 1 January 2010 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
11 August 2009 | Return made up to 16/07/09; full list of members (4 pages) |
11 August 2009 | Return made up to 16/07/09; full list of members (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
11 September 2008 | Return made up to 16/07/08; full list of members (4 pages) |
11 September 2008 | Return made up to 16/07/08; full list of members (4 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
19 November 2007 | Return made up to 16/07/07; full list of members
|
19 November 2007 | Return made up to 16/07/07; full list of members (7 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
10 May 2007 | Ad 31/07/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
10 May 2007 | Ad 31/07/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
2 August 2006 | Return made up to 16/07/06; full list of members (7 pages) |
2 August 2006 | Return made up to 16/07/06; full list of members (7 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
26 September 2005 | Return made up to 16/07/05; full list of members (7 pages) |
26 September 2005 | Return made up to 16/07/05; full list of members (7 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
18 August 2004 | Director's particulars changed (1 page) |
18 August 2004 | Director's particulars changed (1 page) |
15 July 2004 | Return made up to 16/07/04; full list of members
|
15 July 2004 | Return made up to 16/07/04; full list of members (7 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
7 August 2003 | Return made up to 16/07/03; full list of members (7 pages) |
7 August 2003 | Return made up to 16/07/03; full list of members (7 pages) |
3 March 2003 | Company name changed fab space LIMITED\certificate issued on 03/03/03 (2 pages) |
3 March 2003 | Company name changed fab space LIMITED\certificate issued on 03/03/03 (2 pages) |
13 January 2003 | Company name changed fab homes LIMITED\certificate issued on 13/01/03 (2 pages) |
13 January 2003 | Company name changed fab homes LIMITED\certificate issued on 13/01/03 (2 pages) |
1 October 2002 | New secretary appointed;new director appointed (2 pages) |
1 October 2002 | New secretary appointed;new director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
17 July 2002 | Secretary resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Secretary resigned (1 page) |
16 July 2002 | Incorporation (9 pages) |
16 July 2002 | Incorporation (9 pages) |