Company NameFaber & Co Ltd.
Company StatusDissolved
Company Number07983727
CategoryPrivate Limited Company
Incorporation Date9 March 2012(12 years, 1 month ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)
Previous NameFaber Design Consultancy London Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Ernst Faber
Date of BirthJuly 1985 (Born 38 years ago)
NationalityDutch
StatusClosed
Appointed09 March 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Leigh Saxton Green Llp Mutual House
70 Conduit Street
London
W1S 2GF

Location

Registered AddressC/O Leigh Saxton Green Llp Mutual House
70 Conduit Street
London
W1S 2GF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Ernst Faber
100.00%
Ordinary

Financials

Year2014
Net Worth£37,035
Cash£31,613
Current Liabilities£8,334

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

14 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
8 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
6 April 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(3 pages)
28 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(3 pages)
15 February 2016Registered office address changed from 22a Leamington Road Villas Basement Flat London W11 1HS England to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 February 2016 (1 page)
15 February 2016Registered office address changed from 22a Leamington Road Villas Basement Flat London W11 1HS England to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 February 2016 (1 page)
10 February 2016Registered office address changed from Flat 1 138 Tachbrook Street London SW1V 2nd to 22a Leamington Road Villas Basement Flat London W11 1HS on 10 February 2016 (1 page)
10 February 2016Registered office address changed from Flat 1 138 Tachbrook Street London SW1V 2nd to 22a Leamington Road Villas Basement Flat London W11 1HS on 10 February 2016 (1 page)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
28 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
28 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 September 2014Registered office address changed from Pacific House, 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom to Flat 1 138 Tachbrook Street London SW1V 2ND on 23 September 2014 (1 page)
23 September 2014Registered office address changed from Pacific House, 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom to Flat 1 138 Tachbrook Street London SW1V 2ND on 23 September 2014 (1 page)
1 April 2014Registered office address changed from Flat 1 138 Tachbrook Street Pimlico London SW1V 2ND on 1 April 2014 (1 page)
1 April 2014Registered office address changed from Flat 1 138 Tachbrook Street Pimlico London SW1V 2ND on 1 April 2014 (1 page)
1 April 2014Registered office address changed from Flat 1 138 Tachbrook Street Pimlico London SW1V 2ND on 1 April 2014 (1 page)
20 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
20 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
20 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
28 January 2014Company name changed faber design consultancy london LTD\certificate issued on 28/01/14
  • RES15 ‐ Change company name resolution on 2014-01-20
  • NM01 ‐ Change of name by resolution
(3 pages)
28 January 2014Company name changed faber design consultancy london LTD\certificate issued on 28/01/14
  • RES15 ‐ Change company name resolution on 2014-01-20
  • NM01 ‐ Change of name by resolution
(3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 September 2013Registered office address changed from Flat 1 57 Paddington Street London W1U 4HZ United Kingdom on 16 September 2013 (1 page)
16 September 2013Registered office address changed from Flat 1 57 Paddington Street London W1U 4HZ United Kingdom on 16 September 2013 (1 page)
20 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
26 July 2012Registered office address changed from Flat 14 Cardinal Mansions Carlisle Place London SW1P 1EY England on 26 July 2012 (1 page)
26 July 2012Registered office address changed from Flat 14 Cardinal Mansions Carlisle Place London SW1P 1EY England on 26 July 2012 (1 page)
26 July 2012Director's details changed for Mr Ernst Faber on 26 July 2012 (2 pages)
26 July 2012Director's details changed for Mr Ernst Faber on 26 July 2012 (2 pages)
9 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)