Company NameFabbek Limited
Company StatusDissolved
Company Number08523325
CategoryPrivate Limited Company
Incorporation Date10 May 2013(10 years, 11 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Louise Ditchfield
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2019(5 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 29 September 2020)
RoleFiduciary Manager
Country of ResidenceIsle Of Man
Correspondence AddressSuite 105, Viglen House Alperton Lane
Wembley
London
HA0 1HD
Secretary NamePremium Secretaries Limited (Corporation)
StatusClosed
Appointed10 May 2013(same day as company formation)
Correspondence Address5th Floor 86
Jermyn Street
London
SW1Y 6AW
Director NameMr Richard Orton
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2013(same day as company formation)
RoleCompany Administrator
Country of ResidenceIsle Of Man
Correspondence AddressSuite 105, Viglen House Alperton Lane
Wembley
London
HA0 1HD

Location

Registered AddressSuite 105, Viglen House Alperton Lane
Wembley
London
HA0 1HD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Sonymore LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2020First Gazette notice for voluntary strike-off (1 page)
16 March 2020Application to strike the company off the register (3 pages)
9 July 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
21 May 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
26 February 2019Notification of Fabrizio Giuseppe Paris as a person with significant control on 26 February 2019 (2 pages)
26 February 2019Termination of appointment of Richard Orton as a director on 26 February 2019 (1 page)
26 February 2019Appointment of Mrs Louise Ditchfield as a director on 26 February 2019 (2 pages)
26 February 2019Withdrawal of a person with significant control statement on 26 February 2019 (2 pages)
2 August 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
22 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
1 February 2017Registered office address changed from 6th Floor 94 Wigmore Street London W1U 3RF to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017 (1 page)
1 February 2017Registered office address changed from 6th Floor 94 Wigmore Street London W1U 3RF to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017 (1 page)
31 May 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
31 May 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
13 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(3 pages)
13 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(3 pages)
31 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
31 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
21 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(3 pages)
21 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(3 pages)
6 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
6 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
12 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
12 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
16 May 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
16 May 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
10 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)