Company NameFABG (Edinburgh) Limited
Company StatusDissolved
Company Number06588188
CategoryPrivate Limited Company
Incorporation Date8 May 2008(15 years, 11 months ago)
Dissolution Date12 August 2016 (7 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr John Edward Morrison
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityScottish
StatusClosed
Appointed08 May 2008(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressThe Hoppings
High Street, Catworth
Huntingdon
Cambridgeshire
PE28 0PF
Director NameMr Anthony John Carson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(same day as company formation)
RoleCo Director
Country of ResidenceSpain
Correspondence Address16 High Street
Catworth
Huntingdon
Cambridgeshire
PE28 0PF
Director NameMr Anthony Louis Monnickendam
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressAuburn House
39 High Street
Olney
Buckinghamshire
MK46 4EB
Director NameMr John Peter Surrey
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Horseshoe La West
Guildford
Surrey
GU1 2SX
Secretary NameDavid Thomson
NationalityBritish
StatusResigned
Appointed08 May 2008(same day as company formation)
RoleCo Secretary
Correspondence Address39 Breval Crescent
Hardgate
Clydebank
Dunbartonshire
G81 6LR
Scotland

Location

Registered AddressQuadrant House
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

12 August 2016Final Gazette dissolved following liquidation (1 page)
12 August 2016Final Gazette dissolved following liquidation (1 page)
12 May 2016Notice of move from Administration to Dissolution on 3 May 2016 (14 pages)
12 May 2016Notice of move from Administration to Dissolution on 3 May 2016 (14 pages)
12 May 2016Administrator's progress report to 3 May 2016 (14 pages)
12 May 2016Administrator's progress report to 3 May 2016 (14 pages)
11 December 2015Administrator's progress report to 6 November 2015 (29 pages)
11 December 2015Administrator's progress report to 6 November 2015 (29 pages)
27 July 2015Result of meeting of creditors (1 page)
27 July 2015Result of meeting of creditors (1 page)
3 July 2015Statement of administrator's proposal (78 pages)
3 July 2015Statement of administrator's proposal (78 pages)
20 May 2015Registered office address changed from 16 High Street Catworth Huntingdon Cambridgeshire PE28 0PF to Quadrant House 4 Thomas More Square London E1W 1YW on 20 May 2015 (2 pages)
20 May 2015Registered office address changed from 16 High Street Catworth Huntingdon Cambridgeshire PE28 0PF to Quadrant House 4 Thomas More Square London E1W 1YW on 20 May 2015 (2 pages)
19 May 2015Appointment of an administrator (1 page)
19 May 2015Appointment of an administrator (1 page)
9 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
9 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
9 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
17 April 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
17 April 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
11 March 2014Termination of appointment of Anthony Carson as a director (1 page)
11 March 2014Termination of appointment of Anthony Carson as a director (1 page)
10 July 2013Satisfaction of charge 1 in full (4 pages)
10 July 2013Satisfaction of charge 1 in full (4 pages)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
4 March 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
4 March 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
10 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
1 March 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
1 March 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
5 January 2012Termination of appointment of Anthony Monnickendam as a director (1 page)
5 January 2012Termination of appointment of Anthony Monnickendam as a director (1 page)
13 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
19 January 2011Termination of appointment of David Thomson as a secretary (2 pages)
19 January 2011Termination of appointment of David Thomson as a secretary (2 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
15 March 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
15 March 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
30 January 2010Director's details changed for Mr Anthony John Carson on 25 January 2010 (3 pages)
30 January 2010Director's details changed for Mr Anthony John Carson on 25 January 2010 (3 pages)
8 May 2009Return made up to 08/05/09; full list of members (4 pages)
8 May 2009Return made up to 08/05/09; full list of members (4 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 June 2008Registered office changed on 20/06/2008 from peek house 20 eastcheap london EC3M 1EB england (1 page)
20 June 2008Registered office changed on 20/06/2008 from peek house 20 eastcheap london EC3M 1EB england (1 page)
12 June 2008Appointment terminated director john surrey (1 page)
12 June 2008Director appointed john edward smith morrison (2 pages)
12 June 2008Secretary appointed david thomson (2 pages)
12 June 2008Secretary appointed david thomson (2 pages)
12 June 2008Director appointed anthony louis monnickendam (2 pages)
12 June 2008Director appointed anthony louis monnickendam (2 pages)
12 June 2008Director appointed john edward smith morrison (2 pages)
12 June 2008Appointment terminated director john surrey (1 page)
12 June 2008Director appointed anthony john carson (2 pages)
12 June 2008Director appointed anthony john carson (2 pages)
8 May 2008Incorporation (18 pages)
8 May 2008Incorporation (18 pages)