Company NameFabian Nordstrom Photography Limited
Company StatusDissolved
Company Number08884307
CategoryPrivate Limited Company
Incorporation Date10 February 2014(10 years, 1 month ago)
Dissolution Date18 June 2019 (4 years, 9 months ago)

Business Activity

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

Directors

Director NameCarl Fabian Alvarado Nordstrom
Date of BirthJanuary 1988 (Born 36 years ago)
NationalitySwedish
StatusClosed
Appointed10 February 2014(same day as company formation)
RolePhotographer / Model
Country of ResidenceEngland
Correspondence AddressSuite 208 Britannia House 1-11 Glenthorne Road
Hammersmith
London
W6 0LH
Director NameMr Carl Fabian Alvarado Nordstrom
Date of BirthJanuary 1998 (Born 26 years ago)
NationalitySwedish
StatusResigned
Appointed10 February 2014(same day as company formation)
RolePhotography Assistant/Photographer/Model
Country of ResidenceUnited Kingdom
Correspondence Address227b Amhurst Road
London
E8 2BS

Location

Registered AddressSuite 208 Britannia House 1-11 Glenthorne Road
Hammersmith
London
W6 0LH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Carl Nordstrom
100.00%
Ordinary

Financials

Year2014
Turnover£23,633
Net Worth£186
Current Liabilities£1,567

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End25 February

Filing History

18 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2019Compulsory strike-off action has been suspended (1 page)
29 January 2019First Gazette notice for compulsory strike-off (1 page)
25 April 2018Compulsory strike-off action has been discontinued (1 page)
24 April 2018First Gazette notice for compulsory strike-off (1 page)
23 April 2018Unaudited abridged accounts made up to 28 February 2017 (9 pages)
6 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
6 February 2018Registered office address changed from Suite 402 Britannia House 1-11 Glenthorne Road Hammersmith London W6 0NX to Suite 208 Britannia House 1-11 Glenthorne Road Hammersmith London W6 0LH on 6 February 2018 (1 page)
24 November 2017Previous accounting period shortened from 26 February 2017 to 25 February 2017 (1 page)
24 November 2017Previous accounting period shortened from 26 February 2017 to 25 February 2017 (1 page)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
15 September 2017Total exemption small company accounts made up to 29 February 2016 (4 pages)
15 September 2017Total exemption small company accounts made up to 29 February 2016 (4 pages)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 March 2017Current accounting period shortened from 27 February 2016 to 26 February 2016 (1 page)
1 March 2017Current accounting period shortened from 27 February 2016 to 26 February 2016 (1 page)
28 February 2017Current accounting period extended from 27 February 2017 to 1 March 2017 (1 page)
28 February 2017Current accounting period extended from 27 February 2017 to 1 March 2017 (1 page)
14 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
30 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
30 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
12 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
12 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
17 November 2015Total exemption full accounts made up to 28 February 2015 (9 pages)
17 November 2015Total exemption full accounts made up to 28 February 2015 (9 pages)
5 March 2015Director's details changed for Carl Fabian Alvarado Nordstrom on 5 March 2015 (2 pages)
5 March 2015Director's details changed for Carl Fabian Alvarado Nordstrom on 5 March 2015 (2 pages)
5 March 2015Director's details changed for Carl Fabian Alvarado Nordstrom on 5 March 2015 (2 pages)
27 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(3 pages)
27 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(3 pages)
19 March 2014Appointment of Carl Fabian Alvarado Nordstrom as a director (2 pages)
19 March 2014Appointment of Carl Fabian Alvarado Nordstrom as a director (2 pages)
18 March 2014Termination of appointment of Carl Nordstrom as a director (1 page)
18 March 2014Termination of appointment of Carl Nordstrom as a director (1 page)
10 February 2014Incorporation
Statement of capital on 2014-02-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 February 2014Incorporation
Statement of capital on 2014-02-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)