Company NameGable Facades Limited
Company StatusDissolved
Company Number05674576
CategoryPrivate Limited Company
Incorporation Date13 January 2006(18 years, 2 months ago)
Dissolution Date3 July 2012 (11 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAlan Baker
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Fir Tree Cottage
Maidstone Road
Wrotham Heath
Kent
TN15 7SP
Secretary NameDarren Peter Nimmo
NationalityBritish
StatusClosed
Appointed13 January 2006(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address32 Cornhill
London
EC3V 3BT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address32 Cornhill
London
EC3V 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Shareholders

1 at 1Alan Baker
100.00%
Ordinary

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012Final Gazette dissolved following liquidation (1 page)
3 July 2012Final Gazette dissolved following liquidation (1 page)
3 April 2012Notice of move from Administration to Dissolution on 23 March 2012 (24 pages)
3 April 2012Notice of move from Administration to Dissolution (24 pages)
21 November 2011Administrator's progress report to 4 October 2011 (20 pages)
21 November 2011Administrator's progress report to 4 October 2011 (20 pages)
21 November 2011Administrator's progress report to 4 October 2011 (20 pages)
23 May 2011Notice of extension of period of Administration (1 page)
23 May 2011Notice of extension of period of Administration (1 page)
21 April 2011Administrator's progress report to 4 April 2011 (21 pages)
21 April 2011Administrator's progress report to 4 April 2011 (21 pages)
21 April 2011Administrator's progress report to 4 April 2011 (21 pages)
30 December 2010Statement of affairs with form 2.14B (7 pages)
30 December 2010Statement of affairs with form 2.14B (7 pages)
14 December 2010Result of meeting of creditors (8 pages)
14 December 2010Statement of administrator's proposal (24 pages)
14 December 2010Statement of administrator's proposal (24 pages)
14 December 2010Result of meeting of creditors (8 pages)
25 November 2010Statement of administrator's proposal (28 pages)
25 November 2010Statement of administrator's proposal (28 pages)
10 October 2010Appointment of an administrator (1 page)
10 October 2010Appointment of an administrator (1 page)
7 October 2010Registered office address changed from 76 st Johns Road Tunbridge Wells Kent TN4 9PH on 7 October 2010 (2 pages)
7 October 2010Registered office address changed from 76 St Johns Road Tunbridge Wells Kent TN4 9PH on 7 October 2010 (2 pages)
7 October 2010Registered office address changed from 76 St Johns Road Tunbridge Wells Kent TN4 9PH on 7 October 2010 (2 pages)
19 March 2010Secretary's details changed for Darren Peter Nimmo on 16 March 2010 (1 page)
19 March 2010Secretary's details changed for Darren Peter Nimmo on 16 March 2010 (1 page)
3 February 2010Director's details changed for Alan Baker on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Alan Baker on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Alan Baker on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 13 January 2010 with a full list of shareholders
Statement of capital on 2010-02-03
  • GBP 1
(4 pages)
3 February 2010Annual return made up to 13 January 2010 with a full list of shareholders
Statement of capital on 2010-02-03
  • GBP 1
(4 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
27 February 2009Return made up to 13/01/09; full list of members (3 pages)
27 February 2009Return made up to 13/01/09; full list of members (3 pages)
8 January 2009Accounts made up to 31 March 2008 (2 pages)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
11 February 2008Return made up to 13/01/08; full list of members (2 pages)
11 February 2008Return made up to 13/01/08; full list of members (2 pages)
17 May 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
17 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
17 May 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
17 May 2007Accounts made up to 31 March 2007 (1 page)
3 February 2007Return made up to 13/01/07; full list of members (6 pages)
3 February 2007Return made up to 13/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
25 January 2006Secretary resigned (1 page)
25 January 2006New secretary appointed (2 pages)
25 January 2006New secretary appointed (2 pages)
25 January 2006Secretary resigned (1 page)
13 January 2006Incorporation (19 pages)