Company NameFABG (Street) Limited
Company StatusDissolved
Company Number07329461
CategoryPrivate Limited Company
Incorporation Date28 July 2010(13 years, 9 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 NameJohn Edward Morrison
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 High Street Catworth
Huntingdon
Cambs
PE28 0PF
Director NameAnthony John Carson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(same day as company formation)
RoleConsultant
Country of ResidenceSpain
Correspondence Address16 High Street Catworth
Huntingdon
Cambs
PE28 0PF
Director NameAnthony Louis Monnickendam
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 High Street Catworth
Huntingdon
Cambs
PE28 0PF
Secretary NameDavid Thomson
StatusResigned
Appointed28 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address16 High Street Catworth
Huntingdon
Cambs
PE28 0PF

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 July 2013 (10 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

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 2016Administrator's progress report to 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)
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 (85 pages)
3 July 2015Statement of administrator's proposal (85 pages)
20 May 2015Registered office address changed from 16 High Street Catworth Huntingdon Cambs PE28 0PF to Quadrant House 4 Thomas More Square London E1W 1YW on 20 May 2015 (3 pages)
20 May 2015Registered office address changed from 16 High Street Catworth Huntingdon Cambs PE28 0PF to Quadrant House 4 Thomas More Square London E1W 1YW on 20 May 2015 (3 pages)
19 May 2015Appointment of an administrator (1 page)
19 May 2015Appointment of an administrator (1 page)
29 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
29 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
23 April 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
23 April 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
11 March 2014Termination of appointment of Anthony John Carson as a director (1 page)
11 March 2014Termination of appointment of Anthony John Carson as a director (1 page)
1 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
8 May 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
8 May 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
31 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
2 May 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
2 May 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
5 January 2012Termination of appointment of Anthony Louis Monnickendam as a director (1 page)
5 January 2012Termination of appointment of Anthony Louis Monnickendam as a director (1 page)
29 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 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)
28 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
28 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)