Company NameFAB Instruments Limited
Company StatusDissolved
Company Number08333791
CategoryPrivate Limited Company
Incorporation Date17 December 2012(11 years, 4 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Asad Iftikhar Butt
Date of BirthApril 1986 (Born 38 years ago)
NationalityPakistani
StatusClosed
Appointed17 December 2012(same day as company formation)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address453 Cranbrook Road
Ilford
IG2 6EW
Director NameMr Fahad Iftikhar Butt
Date of BirthOctober 1988 (Born 35 years ago)
NationalityPakistani
StatusResigned
Appointed17 December 2012(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pinnacle Central Court
Station Way
Crawley
RH10 1JH

Contact

Websitefabinstruments.co.uk

Location

Registered Address453 Cranbrook Road
Ilford
IG2 6EW
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Asad Iftikhar Butt
50.00%
Ordinary
50 at £1Fahad Iftikhar Butt
50.00%
Ordinary

Financials

Year2014
Net Worth£1,332
Cash£1,522
Current Liabilities£2,142

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

4 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
19 November 2019First Gazette notice for voluntary strike-off (1 page)
12 November 2019Application to strike the company off the register (1 page)
8 November 2019Unaudited abridged accounts made up to 31 August 2019 (9 pages)
8 November 2019Previous accounting period shortened from 31 December 2019 to 31 August 2019 (1 page)
10 August 2019Director's details changed for Mr Asad Iftikhar Butt on 10 August 2019 (2 pages)
10 August 2019Change of details for Mr Asad Iftikhar Butt as a person with significant control on 10 August 2019 (2 pages)
10 August 2019Registered office address changed from Flat 185 Commonwealth Drive Crawley RH10 1AW England to 453 Cranbrook Road Ilford IG2 6EW on 10 August 2019 (1 page)
8 August 2019Director's details changed for Mr Asad Iftikhar Butt on 12 April 2017 (2 pages)
8 August 2019Registered office address changed from The Pinnacle Central Court Station Way Crawley RH10 1JH England to Flat 185 Commonwealth Drive Crawley RH10 1AW on 8 August 2019 (1 page)
10 July 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
16 December 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
10 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
29 November 2017Termination of appointment of Fahad Iftikhar Butt as a director on 29 November 2017 (1 page)
29 November 2017Termination of appointment of Fahad Iftikhar Butt as a director on 29 November 2017 (1 page)
29 November 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
29 November 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
10 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
10 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
25 January 2017Registered office address changed from 40 Matlock Road London E10 6BU England to The Pinnacle Central Court Station Way Crawley RH10 1JH on 25 January 2017 (1 page)
25 January 2017Registered office address changed from 40 Matlock Road London E10 6BU England to The Pinnacle Central Court Station Way Crawley RH10 1JH on 25 January 2017 (1 page)
9 December 2016Registered office address changed from 713 Green Lane Dagenham Essex RM8 1UU England to 40 Matlock Road London E10 6BU on 9 December 2016 (1 page)
9 December 2016Registered office address changed from 713 Green Lane Dagenham Essex RM8 1UU England to 40 Matlock Road London E10 6BU on 9 December 2016 (1 page)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 100
(3 pages)
5 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 100
(3 pages)
17 May 2016Registered office address changed from 3 Beech Way Epsom Surrey KT17 4NG England to 713 Green Lane Dagenham Essex RM8 1UU on 17 May 2016 (1 page)
17 May 2016Registered office address changed from 3 Beech Way Epsom Surrey KT17 4NG England to 713 Green Lane Dagenham Essex RM8 1UU on 17 May 2016 (1 page)
11 February 2016Registered office address changed from 3 Elmstead Road Ilford Essex IG3 8AX to 3 Beech Way Epsom Surrey KT17 4NG on 11 February 2016 (1 page)
11 February 2016Registered office address changed from 3 Elmstead Road Ilford Essex IG3 8AX to 3 Beech Way Epsom Surrey KT17 4NG on 11 February 2016 (1 page)
29 December 2015Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(3 pages)
29 December 2015Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(3 pages)
28 December 2015Registered office address changed from 71 Aprilia House Ffordd Garthorne Cardiff CF10 4DL Wales to 3 Elmstead Road Ilford Essex IG3 8AX on 28 December 2015 (1 page)
28 December 2015Registered office address changed from 71 Aprilia House Ffordd Garthorne Cardiff CF10 4DL Wales to 3 Elmstead Road Ilford Essex IG3 8AX on 28 December 2015 (1 page)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 April 2015Registered office address changed from 166 Arabella Street Cardiff CF24 4SZ to 71 Aprilia House Ffordd Garthorne Cardiff CF10 4DL on 10 April 2015 (1 page)
10 April 2015Registered office address changed from 166 Arabella Street Cardiff CF24 4SZ to 71 Aprilia House Ffordd Garthorne Cardiff CF10 4DL on 10 April 2015 (1 page)
22 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(3 pages)
22 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(3 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(3 pages)
22 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(3 pages)
17 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)