About

Registered Number: 05971383
Date of Incorporation: 18/10/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 14/10/2014 (9 years and 6 months ago)
Registered Address: 92 Friern Gardens, Wickford, Essex, SS12 0HD,

 

Established in 2006, Fabius Maximus Ltd has its registered office in Essex, it's status at Companies House is "Dissolved". We do not know the number of employees at the company. The current directors of the company are listed as Cornwell, Andrew Muir, Cornwell, Penny.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORNWELL, Penny 18 October 2006 - 1
Secretary Name Appointed Resigned Total Appointments
CORNWELL, Andrew Muir 12 September 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 October 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 24 December 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 25 October 2010
CH01 - Change of particulars for director 25 October 2010
CH03 - Change of particulars for secretary 25 October 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
363a - Annual Return 16 December 2008
287 - Change in situation or address of Registered Office 22 September 2008
AA - Annual Accounts 18 August 2008
225 - Change of Accounting Reference Date 15 August 2008
363a - Annual Return 07 November 2007
287 - Change in situation or address of Registered Office 18 September 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
CERTNM - Change of name certificate 23 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
NEWINC - New incorporation documents 18 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.