Company NameFAB Four UK Limited
Company StatusDissolved
Company Number06814108
CategoryPrivate Limited Company
Incorporation Date9 February 2009(15 years, 2 months ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameSteven Anthony Lee
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address467 Otley Old Road
Leeds
LS16 7DF
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed09 February 2009(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Steven Anthony Lee
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,335
Current Liabilities£39,509

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
23 October 2013Compulsory strike-off action has been suspended (1 page)
23 October 2013Compulsory strike-off action has been suspended (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
24 April 2012Compulsory strike-off action has been suspended (1 page)
24 April 2012Compulsory strike-off action has been suspended (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
18 February 2011Annual return made up to 9 February 2011 with a full list of shareholders
Statement of capital on 2011-02-18
  • GBP 1
(3 pages)
18 February 2011Annual return made up to 9 February 2011 with a full list of shareholders
Statement of capital on 2011-02-18
  • GBP 1
(3 pages)
18 February 2011Annual return made up to 9 February 2011 with a full list of shareholders
Statement of capital on 2011-02-18
  • GBP 1
(3 pages)
9 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
9 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
10 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Steven Anthony Lee on 8 February 2010 (2 pages)
10 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Steven Anthony Lee on 8 February 2010 (2 pages)
10 February 2010Director's details changed for Steven Anthony Lee on 8 February 2010 (2 pages)
19 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 March 2009Director appointed steven anthony lee (2 pages)
4 March 2009Director appointed steven anthony lee (2 pages)
12 February 2009Appointment terminated director clifford wing (1 page)
12 February 2009Appointment terminated director clifford wing (1 page)
12 February 2009Appointment terminated secretary rwl registrars LIMITED (1 page)
12 February 2009Appointment terminated secretary rwl registrars LIMITED (1 page)
9 February 2009Incorporation (22 pages)
9 February 2009Incorporation (22 pages)