Company NameFarabove Limited
Company StatusDissolved
Company Number05376473
CategoryPrivate Limited Company
Incorporation Date25 February 2005(19 years, 1 month ago)
Dissolution Date4 June 2008 (15 years, 10 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 NameOscar Abeti
Date of BirthNovember 1968 (Born 55 years ago)
NationalitySpanish
StatusClosed
Appointed03 March 2005(6 days after company formation)
Appointment Duration3 years, 3 months (closed 04 June 2008)
RoleSolicitor
Correspondence AddressAv Ricardo Soriano 12
Marbelca
Malaga
29600
Spain
Director NameJavier Sainz
Date of BirthMay 1966 (Born 57 years ago)
NationalitySpanish
StatusClosed
Appointed25 October 2006(1 year, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 04 June 2008)
RoleConsultant
Correspondence AddressUrb El Capitan No 29
Banahavis
29679
Malaga
Foreign
Secretary NameC & P Company Secretaries Limited (Corporation)
StatusClosed
Appointed23 January 2006(11 months after company formation)
Appointment Duration2 years, 4 months (closed 04 June 2008)
Correspondence Address62 Wilson Street
London
EC2A 2BU
Director NameVictoria Garcia
Date of BirthDecember 1973 (Born 50 years ago)
NationalitySpanish
StatusResigned
Appointed02 March 2005(5 days after company formation)
Appointment Duration1 day (resigned 03 March 2005)
RoleLawyer
Correspondence Address107 Fleet Street
London
EC7 2AB
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed25 February 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed25 February 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1
Current Liabilities£1,600

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

4 June 2008Final Gazette dissolved via voluntary strike-off (2 pages)
26 February 2008First Gazette notice for voluntary strike-off (1 page)
15 January 2008Application for striking-off (1 page)
3 February 2007Total exemption full accounts made up to 28 February 2006 (6 pages)
10 November 2006New director appointed (1 page)
14 March 2006Registered office changed on 14/03/06 from: 62 wilson street london EC2A 2BU (1 page)
7 March 2006Location of debenture register (1 page)
7 March 2006Return made up to 25/02/06; full list of members (2 pages)
7 March 2006Location of register of members (1 page)
7 March 2006Registered office changed on 07/03/06 from: 134 percival rd enfield EN1 1QU (1 page)
2 February 2006New secretary appointed (2 pages)
19 April 2005Director resigned (1 page)
19 April 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
9 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 March 2005Secretary resigned (1 page)
1 March 2005Director resigned (1 page)
25 February 2005Incorporation (11 pages)