About

Registered Number: 06502323
Date of Incorporation: 13/02/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/10/2019 (4 years and 6 months ago)
Registered Address: 12 Dicker Mill, Off Marshgate Drive, Hertford, Hertfordshire, SG13 7AE

 

Having been setup in 2008, Fabu-licious.com Ltd has its registered office in Hertfordshire, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the Fabu-licious.com Ltd. The business has 2 directors listed as Rogers, Hayley Elizabeth, Rogers, Jean.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROGERS, Hayley Elizabeth 13 February 2008 - 1
Secretary Name Appointed Resigned Total Appointments
ROGERS, Jean 13 February 2008 28 February 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 06 August 2019
DS01 - Striking off application by a company 30 July 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 13 March 2018
AA - Annual Accounts 30 January 2018
PSC04 - N/A 21 December 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 04 August 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 16 March 2012
TM02 - Termination of appointment of secretary 15 March 2012
AA - Annual Accounts 16 January 2012
AD01 - Change of registered office address 14 June 2011
AR01 - Annual Return 19 March 2011
CH01 - Change of particulars for director 19 March 2011
CH03 - Change of particulars for secretary 19 March 2011
AA - Annual Accounts 31 January 2011
AD01 - Change of registered office address 26 July 2010
AR01 - Annual Return 15 March 2010
AD01 - Change of registered office address 05 March 2010
225 - Change of Accounting Reference Date 22 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 March 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 16 March 2009
NEWINC - New incorporation documents 13 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.