Company NameFAB Audio Books Ltd
Company StatusDissolved
Company Number07228576
CategoryPrivate Limited Company
Incorporation Date20 April 2010(14 years ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Clement Toulon
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2010(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence Address7 Sawyer Court
Alric Ave Willesden
London
Nw10 8rra
Director NameMiss Jacquline Munro
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2010(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address7 Sawyer Court Alric Avenue
London
NW10 8RA

Contact

Websitewww.fabaudiobooksltd.co.uk/

Location

Registered Address7 Sawyer Court
58 Alric Avenue
London
NW10 8RA
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Shareholders

1 at £1Clement Toulon
100.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
22 January 2018Application to strike the company off the register (3 pages)
30 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
30 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
10 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
29 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
29 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
24 February 2016Director's details changed for Miss Jacquline Munro on 24 February 2016 (2 pages)
24 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(4 pages)
24 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(4 pages)
24 February 2016Director's details changed for Miss Jacquline Munro on 24 February 2016 (2 pages)
16 May 2015Compulsory strike-off action has been discontinued (1 page)
16 May 2015Compulsory strike-off action has been discontinued (1 page)
15 May 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
15 May 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(4 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(4 pages)
3 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
3 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
23 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
23 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
29 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
4 February 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
4 February 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
14 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
16 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
16 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
4 August 2011Director's details changed for Mr Clement Toulon on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Mr Clement Toulon on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Mr Clement Toulon on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Mr Clement Toulon on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Mr Clement Toulon on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Mr Clement Toulon on 4 August 2011 (2 pages)
27 April 2011Director's details changed for Mr Clement Toulon on 17 May 2010 (2 pages)
27 April 2011Director's details changed for Mr Clement Toulon on 17 May 2010 (2 pages)
27 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
25 March 2011Registered office address changed from 163a Bathurst Gardens Kensal Green London NW10 5JJ England on 25 March 2011 (1 page)
25 March 2011Registered office address changed from 163a Bathurst Gardens Kensal Green London NW10 5JJ England on 25 March 2011 (1 page)
20 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)