Company NameFubar Solutions Limited
Company StatusDissolved
Company Number07715820
CategoryPrivate Limited Company
Incorporation Date25 July 2011(12 years, 9 months ago)
Dissolution Date6 June 2018 (5 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Marc James Tompkins
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrentmead House Britannia Road
London
N12 9RU
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£11,819
Cash£30,231
Current Liabilities£43,867

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 June 2018Final Gazette dissolved following liquidation (1 page)
6 March 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-21
(1 page)
6 March 2018Return of final meeting in a creditors' voluntary winding up (13 pages)
19 May 2017Liquidators' statement of receipts and payments to 20 April 2017 (9 pages)
19 May 2017Liquidators' statement of receipts and payments to 20 April 2017 (9 pages)
30 June 2016Liquidators' statement of receipts and payments to 20 April 2016 (7 pages)
30 June 2016Liquidators' statement of receipts and payments to 20 April 2016 (7 pages)
6 May 2015Registered office address changed from C/O Leigh Adams 2Nd Floor, Brentmead House Britannia Road London N12 9RU United Kingdom to Brentmead House Britannia Road London N12 9RU on 6 May 2015 (2 pages)
6 May 2015Registered office address changed from C/O Leigh Adams 2Nd Floor, Brentmead House Britannia Road London N12 9RU United Kingdom to Brentmead House Britannia Road London N12 9RU on 6 May 2015 (2 pages)
6 May 2015Registered office address changed from C/O Leigh Adams 2Nd Floor, Brentmead House Britannia Road London N12 9RU United Kingdom to Brentmead House Britannia Road London N12 9RU on 6 May 2015 (2 pages)
5 May 2015Statement of affairs with form 4.19 (5 pages)
5 May 2015Appointment of a voluntary liquidator (2 pages)
5 May 2015Statement of affairs with form 4.19 (5 pages)
5 May 2015Appointment of a voluntary liquidator (2 pages)
16 March 2015Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to C/O Leigh Adams 2Nd Floor, Brentmead House Britannia Road London N12 9RU on 16 March 2015 (1 page)
16 March 2015Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to C/O Leigh Adams 2Nd Floor, Brentmead House Britannia Road London N12 9RU on 16 March 2015 (1 page)
22 January 2015Compulsory strike-off action has been suspended (1 page)
22 January 2015Compulsory strike-off action has been suspended (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
13 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
13 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
28 October 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(3 pages)
28 October 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(3 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
14 October 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
14 October 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
8 February 2012Appointment of Mr Marc James Tompkins as a director (2 pages)
8 February 2012Appointment of Mr Marc James Tompkins as a director (2 pages)
27 July 2011Termination of appointment of Graham Cowan as a director (1 page)
27 July 2011Termination of appointment of Graham Cowan as a director (1 page)
25 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
25 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)