Dissolved 2017-01-31
Company Information for FABULOUS PRODUCTS LIMITED
KINGSTON UPON THAMES, SURREY, KT2,
|
Company Registration Number
05544738
Private Limited Company
Dissolved Dissolved 2017-01-31 |
Company Name | ||||||
---|---|---|---|---|---|---|
FABULOUS PRODUCTS LIMITED | ||||||
Legal Registered Office | ||||||
KINGSTON UPON THAMES SURREY | ||||||
Previous Names | ||||||
|
Company Number | 05544738 | |
---|---|---|
Date formed | 2005-08-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-04-30 | |
Date Dissolved | 2017-01-31 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-15 21:24:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FABULOUS PRODUCTS, INC. | 2812 HARWAY AVENUE Kings BROOKLYN NY 11214 | Active | Company formed on the 2006-12-07 | |
FABULOUS PRODUCTS LIMITED | Dissolved | Company formed on the 1997-06-06 | ||
FABULOUS PRODUCTS CORP | FL | Inactive | Company formed on the 1963-11-18 | |
FABULOUS PRODUCTS INC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
FRANCES O'CONNOR |
||
FRANCES O'CONNOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVE JOSEPH FINAN |
Director | ||
ELIZABETH JANE FRANCIS |
Director | ||
DANIELLE ROBERT JAYES |
Company Secretary | ||
ANTHONY ROBERT JAYES |
Director | ||
DANIELLE ROBERT JAYES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BEVERLEY SHOPPING CENTRE LIMITED | Company Secretary | 2006-06-19 | CURRENT | 2006-06-19 | Dissolved 2016-01-12 | |
GOC PROJECT MANAGEMENT LIMITED | Director | 2008-08-06 | CURRENT | 2008-08-06 | Dissolved 2016-03-22 | |
AGR (INTERNATIONAL) LIMITED | Director | 2008-08-06 | CURRENT | 2008-08-06 | Dissolved 2017-01-17 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 01/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/08/15 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/08/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 24/08/13 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS FRANCES O'CONNOR / 01/02/2010 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVE FINAN | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/08/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS FRANCES O'CONNOR / 01/01/2012 | |
RES15 | CHANGE OF NAME 20/06/2012 | |
CERTNM | COMPANY NAME CHANGED SPILT MILK MUSIC LIMITED CERTIFICATE ISSUED ON 10/07/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/08/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/08/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS FRANCES O'CONNOR / 15/02/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/2010 FROM 8 GREENWOOD LANE HAMPTON HILL MIDDLESEX TW12 1QT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
AR01 | 24/08/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVE FINAN / 25/08/2008 | |
225 | PREVSHO FROM 31/08/2009 TO 30/04/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR ELIZABETH FRANCIS | |
363a | RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED ELIZABETH FRANCIS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 | |
287 | REGISTERED OFFICE CHANGED ON 16/04/2008 FROM JAYES & PAGE UNIVERSAL HOUSE 251 TOTTENHAM COURT ROAD LONDON W1T 7JY | |
CERTNM | COMPANY NAME CHANGED THE BODYWRAPPERS LIMITED CERTIFICATE ISSUED ON 15/04/08 | |
363a | RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED JINGLE PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 07/03/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified
Creditors Due Within One Year | 2012-05-01 | £ 12,488 |
---|
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FABULOUS PRODUCTS LIMITED
Called Up Share Capital | 2012-05-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 2 |
Called Up Share Capital | 2011-04-30 | £ 2 |
Cash Bank In Hand | 2012-05-01 | £ 14,321 |
Cash Bank In Hand | 2012-04-30 | £ 8,988 |
Cash Bank In Hand | 2011-04-30 | £ 17,408 |
Current Assets | 2012-05-01 | £ 19,644 |
Current Assets | 2012-04-30 | £ 18,927 |
Current Assets | 2011-04-30 | £ 24,029 |
Debtors | 2012-05-01 | £ 2,301 |
Debtors | 2012-04-30 | £ 9,939 |
Debtors | 2011-04-30 | £ 6,121 |
Fixed Assets | 2012-05-01 | £ 1,283 |
Fixed Assets | 2012-04-30 | £ 434 |
Fixed Assets | 2011-04-30 | £ 290 |
Shareholder Funds | 2012-05-01 | £ 8,439 |
Shareholder Funds | 2012-04-30 | £ -1,422 |
Shareholder Funds | 2011-04-30 | £ -3,636 |
Stocks Inventory | 2012-05-01 | £ 3,022 |
Stocks Inventory | 2012-04-30 | £ 0 |
Stocks Inventory | 2011-04-30 | £ 500 |
Tangible Fixed Assets | 2012-05-01 | £ 1,283 |
Tangible Fixed Assets | 2012-04-30 | £ 434 |
Tangible Fixed Assets | 2011-04-30 | £ 290 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as FABULOUS PRODUCTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |