Company NameFaban Limited
Company StatusDissolved
Company Number07878811
CategoryPrivate Limited Company
Incorporation Date12 December 2011(12 years, 3 months ago)
Dissolution Date21 February 2017 (7 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mohammad Said Diab
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2013(1 year, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 21 February 2017)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressEdf Excelsior C/Iris 22
Marbella, 29660
Malaga
Spain
Director NameFinsbury Corporate Services Limited (Corporation)
StatusClosed
Appointed01 February 2012(1 month, 3 weeks after company formation)
Appointment Duration5 years (closed 21 February 2017)
Correspondence AddressSuite 7b & 8b
Town Range
Gibraltar
Secretary NameFinsbury Secretaries Limited (Corporation)
StatusClosed
Appointed01 February 2012(1 month, 3 weeks after company formation)
Appointment Duration5 years (closed 21 February 2017)
Correspondence AddressSuite 7b & 8b
Town Range
Gibraltar
Secretary NameBroughton Secretaries Limited (Corporation)
StatusClosed
Appointed01 February 2012(1 month, 3 weeks after company formation)
Appointment Duration5 years (closed 21 February 2017)
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameShirley Mwanje
Date of BirthApril 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed12 December 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
Lawford House Albert Place
London
N3 1RL
Director NameHunada Merabet
Date of BirthNovember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2012(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 20 August 2013)
RoleHousewife
Country of ResidenceMorocco
Correspondence AddressVilla No. 33 Lot Al Bassatine
Lot Al Bassatine Cummune Rurale El Menzeh
El Menzeh
12123
Director NameTalal Mohamed Habib Merabet
Date of BirthOctober 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2012(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 20 August 2013)
RoleEngineer
Country of ResidenceMorocco
Correspondence AddressVilla No.33 Lot Al Bassatine
Commune Rurale El Menzeh
El Menzeh
12123
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed12 December 2011(same day as company formation)
Correspondence Address4th Floor
Lawford House Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 2011(same day as company formation)
Correspondence Address4th Floor
Lawford House Albert Place
London
N3 1RL

Location

Registered Address54 Portland Place
London
W1B 1DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Evertrade LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
28 November 2016Application to strike the company off the register (2 pages)
28 November 2016Application to strike the company off the register (2 pages)
2 November 2016Secretary's details changed for Broughton Secretaries Limited on 2 November 2016 (1 page)
2 November 2016Secretary's details changed for Broughton Secretaries Limited on 2 November 2016 (1 page)
19 October 2016Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page)
19 October 2016Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page)
22 February 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
(5 pages)
22 February 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
(5 pages)
20 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 February 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(5 pages)
5 February 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,000
(5 pages)
18 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,000
(5 pages)
17 October 2013Appointment of Mr Mohammad Said Diab as a director (2 pages)
17 October 2013Appointment of Mr Mohammad Said Diab as a director (2 pages)
16 October 2013Termination of appointment of Hunada Merabet as a director (1 page)
16 October 2013Termination of appointment of Talal Merabet as a director (1 page)
16 October 2013Termination of appointment of Talal Merabet as a director (1 page)
16 October 2013Termination of appointment of Hunada Merabet as a director (1 page)
14 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
9 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (6 pages)
8 February 2012Termination of appointment of Corporate Secretaries Limited as a secretary (1 page)
8 February 2012Termination of appointment of Corporate Secretaries Limited as a secretary (1 page)
3 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 1,000
(3 pages)
3 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 1,000
(3 pages)
3 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 1,000
(3 pages)
2 February 2012Appointment of Finsbury Secretaries Limited as a secretary (2 pages)
2 February 2012Appointment of Hunada Merabet as a director (2 pages)
2 February 2012Appointment of Finsbury Secretaries Limited as a secretary (2 pages)
2 February 2012Appointment of Finsbury Corporate Services Limited as a director (2 pages)
2 February 2012Appointment of Finsbury Corporate Services Limited as a director (2 pages)
2 February 2012Appointment of Hunada Merabet as a director (2 pages)
1 February 2012Termination of appointment of Shirley Mwanje as a director (1 page)
1 February 2012Appointment of Broughton Secretaries Limited as a secretary (2 pages)
1 February 2012Appointment of Talal Mohamed Habib Merabet as a director (2 pages)
1 February 2012Termination of appointment of Corporate Directors Limited as a director (1 page)
1 February 2012Appointment of Talal Mohamed Habib Merabet as a director (2 pages)
1 February 2012Termination of appointment of Shirley Mwanje as a director (1 page)
1 February 2012Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL United Kingdom on 1 February 2012 (1 page)
1 February 2012Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL United Kingdom on 1 February 2012 (1 page)
1 February 2012Appointment of Broughton Secretaries Limited as a secretary (2 pages)
1 February 2012Termination of appointment of Corporate Directors Limited as a director (1 page)
1 February 2012Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL United Kingdom on 1 February 2012 (1 page)
12 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
12 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)