Company NameFabden Refurbishment Limited
Company StatusDissolved
Company Number07969097
CategoryPrivate Limited Company
Incorporation Date29 February 2012(12 years, 1 month ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Susan Deborah Fabre
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2012(1 day after company formation)
Appointment Duration3 years, 7 months (closed 20 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Kent Terrace
London
NW1 4RP
Director NameGraham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address1st Floor (North) Devonshire House
1 Devonshire Street
London
W1W 5DS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

1 at £1Susan Fabre
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,743
Cash£573,155
Current Liabilities£577,898

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
6 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
6 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
3 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(3 pages)
3 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(3 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
10 July 2013Compulsory strike-off action has been discontinued (1 page)
10 July 2013Compulsory strike-off action has been discontinued (1 page)
9 July 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
9 July 2013Director's details changed for Mrs Susan Fabre on 2 March 2012 (2 pages)
9 July 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
9 July 2013Director's details changed for Mrs Susan Fabre on 2 March 2012 (2 pages)
9 July 2013Director's details changed for Mrs Susan Fabre on 2 March 2012 (2 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
4 December 2012Registered office address changed from 7B High Street Barnet Herts EN5 5UE United Kingdom on 4 December 2012 (1 page)
4 December 2012Registered office address changed from 7B High Street Barnet Herts EN5 5UE United Kingdom on 4 December 2012 (1 page)
4 December 2012Registered office address changed from 7B High Street Barnet Herts EN5 5UE United Kingdom on 4 December 2012 (1 page)
12 March 2012Appointment of Mrs Susan Fabre as a director (3 pages)
12 March 2012Appointment of Mrs Susan Fabre as a director (3 pages)
29 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
29 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
29 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
29 February 2012Termination of appointment of Graham Cowan as a director (1 page)
29 February 2012Termination of appointment of Graham Cowan as a director (1 page)