Company NameFAB 11 Ltd
DirectorRakesh Gandhi
Company StatusActive - Proposal to Strike off
Company Number08592740
CategoryPrivate Limited Company
Incorporation Date1 July 2013(10 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Rakesh Gandhi
Date of BirthDecember 1950 (Born 73 years ago)
NationalityIndian
StatusCurrent
Appointed31 January 2017(3 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressFlat 1 164 Kings Road
London
SW3 4UP
Director NameMr Ritam Gandhi
Date of BirthApril 1984 (Born 40 years ago)
NationalityIndian
StatusResigned
Appointed01 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A 240 Old Brompton Road
London
SW5 0DE
Secretary NameSable Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2013(same day as company formation)
Correspondence AddressCastlewood House 77/91 New Oxford Street
London
WC1A 1DG

Contact

Websitetthive.co.uk

Location

Registered Address6 Stonehaven
37 Wickham Road
Beckenham
Kent
BR3 6LZ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Ritam Gandhi
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,734
Cash£1,039
Current Liabilities£36,448

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return2 February 2023 (1 year, 2 months ago)
Next Return Due16 February 2024 (overdue)

Filing History

2 February 2021Confirmation statement made on 2 February 2021 with updates (5 pages)
18 December 2020Confirmation statement made on 1 November 2020 with updates (5 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
3 December 2019Notification of Manju Gandhi as a person with significant control on 2 July 2017 (2 pages)
3 December 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
3 July 2019Compulsory strike-off action has been discontinued (1 page)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
26 June 2019Micro company accounts made up to 31 July 2018 (2 pages)
4 December 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
11 October 2018Notification of Rakesh Gandhi as a person with significant control on 2 July 2017 (2 pages)
11 October 2018Cessation of Ritam Gandhi as a person with significant control on 2 July 2017 (1 page)
1 August 2018Compulsory strike-off action has been discontinued (1 page)
31 July 2018Unaudited abridged accounts made up to 31 July 2017 (9 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
20 November 2017Termination of appointment of Ritam Gandhi as a director on 1 November 2017 (1 page)
20 November 2017Termination of appointment of Ritam Gandhi as a director on 1 November 2017 (1 page)
4 October 2017Confirmation statement made on 4 October 2017 with updates (5 pages)
4 October 2017Confirmation statement made on 4 October 2017 with updates (5 pages)
20 July 2017Confirmation statement made on 1 July 2017 with updates (5 pages)
20 July 2017Confirmation statement made on 1 July 2017 with updates (5 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
15 March 2017Appointment of Mr Ritam Gandhi as a director on 28 February 2017 (2 pages)
15 March 2017Appointment of Mr Ritam Gandhi as a director on 28 February 2017 (2 pages)
9 February 2017Termination of appointment of Ritam Gandhi as a director on 31 January 2017 (1 page)
9 February 2017Appointment of Mr Rakesh Gandhi as a director on 31 January 2017 (2 pages)
9 February 2017Termination of appointment of Ritam Gandhi as a director on 31 January 2017 (1 page)
9 February 2017Appointment of Mr Rakesh Gandhi as a director on 31 January 2017 (2 pages)
17 October 2016Annual return made up to 17 June 2016 with a full list of shareholders (6 pages)
17 October 2016Annual return made up to 17 June 2016 with a full list of shareholders (6 pages)
7 September 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
3 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
3 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
21 March 2016Registered office address changed from 35 Cambridge Road Bromley BR1 4EB to 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ on 21 March 2016 (1 page)
21 March 2016Registered office address changed from 35 Cambridge Road Bromley BR1 4EB to 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ on 21 March 2016 (1 page)
21 March 2016Registered office address changed from 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ England to 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ on 21 March 2016 (1 page)
21 March 2016Registered office address changed from 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ England to 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ on 21 March 2016 (1 page)
13 September 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
13 September 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
5 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
5 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
5 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
2 July 2015Termination of appointment of Sable Secretaries Ltd as a secretary on 30 June 2015 (1 page)
2 July 2015Termination of appointment of Sable Secretaries Ltd as a secretary on 30 June 2015 (1 page)
2 April 2015Director's details changed for Mr Ritam Gandhi on 2 April 2014 (2 pages)
2 April 2015Director's details changed for Mr Ritam Gandhi on 2 April 2014 (2 pages)
2 April 2015Director's details changed for Mr Ritam Gandhi on 2 April 2014 (2 pages)
25 September 2014Registered office address changed from Castlewood House 77/91 New Oxford Street London WC1A 1DG to 35 Cambridge Road Bromley BR1 4EB on 25 September 2014 (1 page)
25 September 2014Registered office address changed from Castlewood House 77/91 New Oxford Street London WC1A 1DG to 35 Cambridge Road Bromley BR1 4EB on 25 September 2014 (1 page)
3 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
3 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
3 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
1 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)