Company NameFabulets Limited
Company StatusDissolved
Company Number06643564
CategoryPrivate Limited Company
Incorporation Date10 July 2008(15 years, 9 months ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Darren Ivon Waller
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2016(7 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 21 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A The Old Casino Forth Lane
Newcastle Upon Tyne
Tyne & Wear
NE1 5HX
Director NameMr Fred Gordon Hood
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2008(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address4 St Michaels Vale
Hebburn
Tyne & Wear
NE31 1RL
Director NameMrs Victoria Hood
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2008(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 St Michaels Vale
Hebburn
Tyne & Wear
NE31 1RL
Secretary NameMrs Victoria Hood
NationalityBritish
StatusResigned
Appointed10 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 St Michaels Vale
Hebburn
Tyne & Wear
NE31 1RL

Contact

Websitefabulets.com

Location

Registered AddressSuite A The Old Casino
Forth Lane
Newcastle Upon Tyne
Tyne & Wear
NE1 5HX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

700 at £1Victoria Hood
70.00%
Ordinary
300 at £1Fred Gordon Hood
30.00%
Ordinary

Financials

Year2014
Net Worth£13,337
Cash£33,867
Current Liabilities£22,949

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

21 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2019First Gazette notice for voluntary strike-off (1 page)
23 October 2019Application to strike the company off the register (3 pages)
26 September 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
7 September 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
11 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
31 January 2017Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
31 January 2017Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
2 September 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
3 April 2016Termination of appointment of Victoria Hood as a secretary on 31 March 2016 (1 page)
3 April 2016Termination of appointment of Victoria Hood as a director on 31 March 2016 (1 page)
3 April 2016Appointment of Mr Darren Ivon Waller as a director on 31 March 2016 (2 pages)
3 April 2016Termination of appointment of Victoria Hood as a secretary on 31 March 2016 (1 page)
3 April 2016Termination of appointment of Victoria Hood as a director on 31 March 2016 (1 page)
3 April 2016Appointment of Mr Darren Ivon Waller as a director on 31 March 2016 (2 pages)
29 March 2016Termination of appointment of Fred Gordon Hood as a director on 29 March 2016 (1 page)
29 March 2016Termination of appointment of Fred Gordon Hood as a director on 29 March 2016 (1 page)
17 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
17 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
21 September 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000
(5 pages)
21 September 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
4 November 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
(5 pages)
4 November 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
(5 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
25 September 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1,000
(5 pages)
25 September 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1,000
(5 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 September 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
30 September 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
25 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
25 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
8 August 2011Registered office address changed from Suite a the Old Casino Forth Lane Newcastle upon Tyne Tyne & Wear NE1 5HX United Kingdom on 8 August 2011 (1 page)
8 August 2011Registered office address changed from 5a Station Terrace East Boldon Tyne and Wear NE36 0LJ United Kingdom on 8 August 2011 (1 page)
8 August 2011Registered office address changed from Suite a the Old Casino Forth Lane Newcastle upon Tyne Tyne & Wear NE1 5HX United Kingdom on 8 August 2011 (1 page)
8 August 2011Registered office address changed from Suite a the Old Casino Forth Lane Newcastle upon Tyne Tyne & Wear NE1 5HX United Kingdom on 8 August 2011 (1 page)
8 August 2011Registered office address changed from 5a Station Terrace East Boldon Tyne and Wear NE36 0LJ United Kingdom on 8 August 2011 (1 page)
8 August 2011Registered office address changed from 5a Station Terrace East Boldon Tyne and Wear NE36 0LJ United Kingdom on 8 August 2011 (1 page)
8 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
16 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
16 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
23 September 2010Registered office address changed from 234 Chester Road Sunderland SR4 7HR on 23 September 2010 (1 page)
23 September 2010Registered office address changed from 234 Chester Road Sunderland SR4 7HR on 23 September 2010 (1 page)
21 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Mrs Victoria Hood on 10 July 2010 (2 pages)
21 July 2010Director's details changed for Mrs Victoria Hood on 10 July 2010 (2 pages)
21 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
8 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
8 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 August 2009Return made up to 10/07/09; full list of members (4 pages)
4 August 2009Return made up to 10/07/09; full list of members (4 pages)
10 July 2008Incorporation (18 pages)
10 July 2008Incorporation (18 pages)