Company NameFabio Gp Limited
Company StatusDissolved
Company Number06042040
CategoryPrivate Limited Company
Incorporation Date4 January 2007(17 years, 3 months ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)
Previous NamesTyburn Lane Private Equity Gp (No.29) Limited and Tyburn Fabio Gp Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Christopher Hancock
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2008(1 year, 4 months after company formation)
Appointment Duration6 years, 2 months (closed 22 July 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address40 Grosvenor Gardens
Victoria
London
SW1W 0EB
Secretary NameMiss Sarah Owen
StatusClosed
Appointed29 January 2013(6 years after company formation)
Appointment Duration1 year, 5 months (closed 22 July 2014)
RoleCompany Director
Correspondence Address40 Grosvenor Gardens
Victoria
London
SW1W 0EB
Director NameMr John Francis Daly
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tyburn Lane Private Equity
43/44 Albemarle Street
London
W1S 4JJ
Director NameMr David Murray
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed04 January 2007(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence AddressKinsale
90 Lower Ham Road
Kingston Upon Thames
Surrey
KT2 5BB
Director NameMr Patrick O'Hara
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed04 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Tyburn Lane Private Equity
43/44 Albemarle Street
London
W1S 4JJ
Director NameMr Gordon Parker
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed04 January 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Tyburn Lane Private Equity
43/44 Albemarle Street
London
W1S 4JJ
Secretary NameMs Gemma Bullent
NationalityBritish
StatusResigned
Appointed04 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52a Cricketfield Road
London
E5 8NS
Secretary NameMiss Philippa Dunkley
StatusResigned
Appointed24 October 2007(9 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 17 December 2009)
RoleAccountant
Correspondence AddressFlat 1 Lamerton Lodge 228 Kew Road
Richmond
Surrey
TW9 3JX
Director NameMr Thomas Paschal Walsh
Date of BirthApril 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed22 May 2008(1 year, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 January 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tyburn Lane Private Equity
43/44 Albemarle Street
London
W1S 4JJ
Secretary NameMr David Richard Morgan
StatusResigned
Appointed17 December 2009(2 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2012)
RoleCompany Director
Correspondence AddressC/O Tyburn Lane Private Equity
43/44 Albemarle Street
London
W1S 4JJ
Secretary NameMrs Philippa Scobie
StatusResigned
Appointed01 February 2012(5 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 January 2013)
RoleCompany Director
Correspondence AddressC/O Tyburn Lane Private Equity
43/44 Albemarle Street
London
W1S 4JJ
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed04 January 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 January 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU

Location

Registered Address40 Grosvenor Gardens
Victoria
London
SW1W 0EB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Shareholders

1 at £1Anglo Irish Private Equity Gp Ii Scotland LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,034
Cash£3,033

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
29 January 2013Termination of appointment of Philippa Scobie as a secretary (1 page)
29 January 2013Termination of appointment of Gordon Parker as a director (1 page)
29 January 2013Registered office address changed from C/O Tyburn Lane Private Equity 43/44 Albemarle Street London W1S 4JJ on 29 January 2013 (1 page)
29 January 2013Termination of appointment of Patrick O'hara as a director (1 page)
29 January 2013Termination of appointment of Gordon Parker as a director (1 page)
29 January 2013Termination of appointment of John Daly as a director (1 page)
29 January 2013Appointment of Miss Sarah Owen as a secretary (1 page)
29 January 2013Termination of appointment of Thomas Walsh as a director (1 page)
29 January 2013Termination of appointment of John Daly as a director (1 page)
29 January 2013Termination of appointment of Thomas Walsh as a director (1 page)
29 January 2013Termination of appointment of Patrick O'hara as a director (1 page)
29 January 2013Appointment of Miss Sarah Owen as a secretary (1 page)
29 January 2013Registered office address changed from C/O Tyburn Lane Private Equity 43/44 Albemarle Street London W1S 4JJ on 29 January 2013 (1 page)
29 January 2013Termination of appointment of Philippa Scobie as a secretary (1 page)
9 January 2013Annual return made up to 4 January 2013 with a full list of shareholders
Statement of capital on 2013-01-09
  • GBP 1
(5 pages)
9 January 2013Annual return made up to 4 January 2013 with a full list of shareholders
Statement of capital on 2013-01-09
  • GBP 1
(5 pages)
9 January 2013Annual return made up to 4 January 2013 with a full list of shareholders
Statement of capital on 2013-01-09
  • GBP 1
(5 pages)
31 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
31 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
12 October 2012Secretary's details changed for Mrs Philippa Scobie on 10 October 2012 (1 page)
12 October 2012Secretary's details changed for Mrs Philippa Scobie on 10 October 2012 (1 page)
9 February 2012Termination of appointment of David Morgan as a secretary (1 page)
9 February 2012Appointment of Mrs Philippa Scobie as a secretary (1 page)
9 February 2012Appointment of Mrs Philippa Scobie as a secretary (1 page)
9 February 2012Termination of appointment of David Morgan as a secretary (1 page)
10 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
1 February 2011Director's details changed for Patrick O'hara on 1 February 2011 (2 pages)
1 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
1 February 2011Director's details changed for Patrick O'hara on 1 February 2011 (2 pages)
1 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
1 February 2011Director's details changed for Mr Thomas Paschal Walsh on 1 February 2011 (2 pages)
1 February 2011Director's details changed for Mr Thomas Paschal Walsh on 1 February 2011 (2 pages)
1 February 2011Director's details changed for Mr Gordon Parker on 1 February 2011 (2 pages)
1 February 2011Director's details changed for Mr Gordon Parker on 1 February 2011 (2 pages)
1 February 2011Director's details changed for Mr Christopher Hancock on 1 February 2011 (2 pages)
1 February 2011Director's details changed for Mr Thomas Paschal Walsh on 1 February 2011 (2 pages)
1 February 2011Director's details changed for Mr Gordon Parker on 1 February 2011 (2 pages)
1 February 2011Director's details changed for Patrick O'hara on 1 February 2011 (2 pages)
1 February 2011Director's details changed for Mr Christopher Hancock on 1 February 2011 (2 pages)
1 February 2011Director's details changed for Mr Christopher Hancock on 1 February 2011 (2 pages)
1 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
20 January 2011Company name changed tyburn fabio gp LIMITED\certificate issued on 20/01/11
  • RES15 ‐ Change company name resolution on 2011-01-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 January 2011Company name changed tyburn fabio gp LIMITED\certificate issued on 20/01/11
  • RES15 ‐ Change company name resolution on 2011-01-20
  • NM01 ‐ Change of name by resolution
(3 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
13 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
13 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
13 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
17 December 2009Termination of appointment of Philippa Dunkley as a secretary (1 page)
17 December 2009Director's details changed for John Daly on 17 December 2009 (2 pages)
17 December 2009Director's details changed for John Daly on 17 December 2009 (2 pages)
17 December 2009Termination of appointment of Philippa Dunkley as a secretary (1 page)
17 December 2009Appointment of Mr David Richard Morgan as a secretary (1 page)
17 December 2009Appointment of Mr David Richard Morgan as a secretary (1 page)
27 January 2009Return made up to 04/01/09; full list of members (4 pages)
27 January 2009Return made up to 04/01/09; full list of members (4 pages)
26 January 2009Secretary's change of particulars / philippa dunkley / 26/01/2009 (2 pages)
26 January 2009Secretary's change of particulars / philippa dunkley / 26/01/2009 (2 pages)
15 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
15 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
5 August 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
5 August 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
12 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 June 2008Appointment terminated director david murray (1 page)
9 June 2008Director appointed thomas paschal walsh (3 pages)
9 June 2008Appointment terminated director david murray (1 page)
9 June 2008Director appointed thomas paschal walsh (3 pages)
20 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
20 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
20 May 2008Memorandum and Articles of Association (17 pages)
20 May 2008Director appointed christopher hancock (3 pages)
20 May 2008Memorandum and Articles of Association (17 pages)
20 May 2008Director appointed christopher hancock (3 pages)
14 May 2008Company name changed tyburn lane private equity gp (no.29) LIMITED\certificate issued on 14/05/08 (2 pages)
14 May 2008Company name changed tyburn lane private equity gp (no.29) LIMITED\certificate issued on 14/05/08 (2 pages)
15 January 2008Return made up to 04/01/08; full list of members (3 pages)
15 January 2008Return made up to 04/01/08; full list of members (3 pages)
24 October 2007New secretary appointed (1 page)
24 October 2007New secretary appointed (1 page)
24 October 2007Secretary resigned (1 page)
24 October 2007Secretary resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Secretary resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Secretary resigned (1 page)
22 January 2007New director appointed (4 pages)
22 January 2007New secretary appointed (1 page)
22 January 2007New director appointed (5 pages)
22 January 2007New director appointed (7 pages)
22 January 2007New director appointed (7 pages)
22 January 2007New director appointed (5 pages)
22 January 2007New director appointed (7 pages)
22 January 2007New secretary appointed (1 page)
22 January 2007New director appointed (4 pages)
22 January 2007New director appointed (7 pages)
4 January 2007Incorporation (18 pages)
4 January 2007Incorporation (18 pages)