Company NameFaber Investments Limited
Company StatusDissolved
Company Number07447301
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 5 months ago)
Dissolution Date3 April 2023 (1 year ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nasim Kayani
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2011(4 months after company formation)
Appointment Duration12 years (closed 03 April 2023)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Director NameMr Robert Stanley Rhodes
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2011(4 months after company formation)
Appointment Duration12 years (closed 03 April 2023)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Director NameMr John David Guest
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressRidge Cottage The Ridge
Woldingham
Caterham
Surrey
CR3 7AT
Director NameMr Paul Guest
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address25a Bristol Gardens
London
W9 2JQ
Director NameMr Martin William Machan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMidstall Randolphs Farm Bedlam Street
Hurstpierpoint
Hassocks
West Sussex
BN6 9EL

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2012
Net Worth£54,466
Current Liabilities£391,608

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

3 April 2023Final Gazette dissolved following liquidation (1 page)
3 January 2023Notice of final account prior to dissolution (16 pages)
1 March 2022INSOLVENCY:secretary of state's release of liquidator (1 page)
17 February 2022Appointment of a liquidator (17 pages)
16 February 2022Notice of removal of liquidator by court (16 pages)
10 January 2022Progress report in a winding up by the court (23 pages)
20 December 2019Progress report in a winding up by the court (17 pages)
14 January 2019Progress report in a winding up by the court (18 pages)
8 December 2017Progress report in a winding up by the court (13 pages)
8 December 2017Progress report in a winding up by the court (13 pages)
26 February 2016Total exemption small company accounts made up to 30 November 2014 (3 pages)
26 February 2016Total exemption small company accounts made up to 30 November 2014 (3 pages)
13 January 2016Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(3 pages)
13 January 2016Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(3 pages)
1 December 2015Registered office address changed from 6a Station Road Eckington Sheffield S21 4FX to 30 Finsbury Square London EC2P 2YU on 1 December 2015 (2 pages)
1 December 2015Registered office address changed from 6a Station Road Eckington Sheffield S21 4FX to 30 Finsbury Square London EC2P 2YU on 1 December 2015 (2 pages)
30 November 2015Appointment of a liquidator (1 page)
30 November 2015Appointment of a liquidator (1 page)
11 November 2015Order of court to wind up (2 pages)
11 November 2015Order of court to wind up (2 pages)
10 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(3 pages)
10 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
12 December 2013Registered office address changed from 11-14 Hanover Place London WC2E 9JP on 12 December 2013 (1 page)
12 December 2013Registered office address changed from 11-14 Hanover Place London WC2E 9JP on 12 December 2013 (1 page)
25 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(3 pages)
25 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
11 January 2013Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
12 October 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
12 October 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
27 March 2012Compulsory strike-off action has been discontinued (1 page)
27 March 2012Compulsory strike-off action has been discontinued (1 page)
26 March 2012Annual return made up to 22 November 2011 with a full list of shareholders (14 pages)
26 March 2012Annual return made up to 22 November 2011 with a full list of shareholders (14 pages)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
28 March 2011Appointment of Mr Nasim Kayani as a director (2 pages)
28 March 2011Appointment of Mr Nasim Kayani as a director (2 pages)
28 March 2011Registered office address changed from Midstall Randolphs Farm Bedlam Street Hurstpierpoint Hassocks West Sussex BN6 9EL England on 28 March 2011 (1 page)
28 March 2011Appointment of Mr Robert Stanley Rhodes as a director (2 pages)
28 March 2011Registered office address changed from Midstall Randolphs Farm Bedlam Street Hurstpierpoint Hassocks West Sussex BN6 9EL England on 28 March 2011 (1 page)
28 March 2011Termination of appointment of Martin Machan as a director (1 page)
28 March 2011Termination of appointment of Martin Machan as a director (1 page)
28 March 2011Appointment of Mr Robert Stanley Rhodes as a director (2 pages)
30 November 2010Registered office address changed from Ridge Cottage the Ridge Woldingham Caterham Surrey CR3 7AT England on 30 November 2010 (1 page)
30 November 2010Termination of appointment of John David Guest as a director (1 page)
30 November 2010Appointment of Mr Martin Machan as a director (2 pages)
30 November 2010Termination of appointment of Paul Guest as a director (1 page)
30 November 2010Termination of appointment of Paul Guest as a director (1 page)
30 November 2010Appointment of Mr Martin Machan as a director (2 pages)
30 November 2010Registered office address changed from Ridge Cottage the Ridge Woldingham Caterham Surrey CR3 7AT England on 30 November 2010 (1 page)
30 November 2010Termination of appointment of John David Guest as a director (1 page)
26 November 2010Change of share class name or designation (2 pages)
26 November 2010Change of share class name or designation (2 pages)
22 November 2010Incorporation (21 pages)
22 November 2010Incorporation (21 pages)