Company NameFAB Fashion And Branding Limited
Company StatusDissolved
Company Number06911796
CategoryPrivate Limited Company
Incorporation Date20 May 2009(14 years, 11 months ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameBrian Paul Griver
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Manor Road South
Esher
Surrey
KT10 0QL
Director NameFaye Helen Sawyer
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Manor Road South
Esher
Surrey
KT10 0QL

Location

Registered Address4th Floor 100 Fenchurch Street
London
EC3M 5JD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Brian Paul Griver
50.00%
Ordinary
1 at £1Faye Helen Sawyer
50.00%
Ordinary

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

15 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2019First Gazette notice for voluntary strike-off (1 page)
19 July 2019Application to strike the company off the register (1 page)
21 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
24 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
28 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
31 May 2017Confirmation statement made on 20 May 2017 with updates (7 pages)
31 May 2017Confirmation statement made on 20 May 2017 with updates (7 pages)
4 January 2017Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW to 4th Floor 100 Fenchurch Street London EC3M 5JD on 4 January 2017 (1 page)
4 January 2017Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW to 4th Floor 100 Fenchurch Street London EC3M 5JD on 4 January 2017 (1 page)
18 November 2016Accounts for a dormant company made up to 31 May 2016 (3 pages)
18 November 2016Accounts for a dormant company made up to 31 May 2016 (3 pages)
15 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(4 pages)
15 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(4 pages)
11 November 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
11 November 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
22 July 2015Director's details changed for Faye Helen Sawyer on 22 July 2015 (2 pages)
22 July 2015Director's details changed for Brian Paul Griver on 22 July 2015 (2 pages)
22 July 2015Director's details changed for Brian Paul Griver on 22 July 2015 (2 pages)
22 July 2015Director's details changed for Faye Helen Sawyer on 22 July 2015 (2 pages)
3 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
3 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
4 November 2014Accounts for a dormant company made up to 31 May 2014 (3 pages)
4 November 2014Accounts for a dormant company made up to 31 May 2014 (3 pages)
29 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
29 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
18 November 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
18 November 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
18 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
28 December 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
28 December 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
23 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
1 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
1 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
20 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
12 November 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
12 November 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
21 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Faye Helen Sawyer on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Brian Paul Griver on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Brian Paul Griver on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Faye Helen Sawyer on 1 October 2009 (2 pages)
21 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Brian Paul Griver on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Faye Helen Sawyer on 1 October 2009 (2 pages)
20 May 2009Incorporation (12 pages)
20 May 2009Incorporation (12 pages)