Company NamePfabkin Limited
Company StatusDissolved
Company Number08617556
CategoryPrivate Limited Company
Incorporation Date19 July 2013(10 years, 9 months ago)
Dissolution Date8 September 2015 (8 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 NameMr Mark Christopher Hopkinson
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2013(4 days after company formation)
Appointment Duration2 years, 1 month (closed 08 September 2015)
RoleFilm Editor
Country of ResidenceEngland
Correspondence Address11b Kingsland Road
London
E2 8AA
Director NameAnna-Maria Theresia Pfab
Date of BirthDecember 1985 (Born 38 years ago)
NationalityAustrian
StatusClosed
Appointed23 July 2013(4 days after company formation)
Appointment Duration2 years, 1 month (closed 08 September 2015)
RoleCultural Manager
Country of ResidenceEngland
Correspondence Address11b Kingsland Road
London
E2 8AA
Director NameMr Glyn Booth
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address51 Clarkegrove Road
Sheffield
South Yorkshire
S10 2NH

Location

Registered Address11b Kingsland Road
London
E2 8AA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Anna-maria Theresia Pfab
50.00%
Ordinary
1 at £1Mark Christopher Hopkinson
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,165
Cash£694
Current Liabilities£1,886

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
14 May 2015Application to strike the company off the register (3 pages)
14 May 2015Application to strike the company off the register (3 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
6 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(3 pages)
6 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(3 pages)
6 August 2014Statement of capital following an allotment of shares on 19 July 2013
  • GBP 2
(3 pages)
6 August 2014Statement of capital following an allotment of shares on 19 July 2013
  • GBP 2
(3 pages)
26 July 2013Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH United Kingdom on 26 July 2013 (1 page)
26 July 2013Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH United Kingdom on 26 July 2013 (1 page)
23 July 2013Appointment of Anna-Maria Theresia Pfab as a director (2 pages)
23 July 2013Appointment of Mr Mark Christopher Hopkinson as a director (2 pages)
23 July 2013Appointment of Anna-Maria Theresia Pfab as a director (2 pages)
23 July 2013Termination of appointment of Glyn Booth as a director (1 page)
23 July 2013Termination of appointment of Glyn Booth as a director (1 page)
23 July 2013Appointment of Mr Mark Christopher Hopkinson as a director (2 pages)
19 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(35 pages)
19 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(35 pages)