Company NameFAB Glam Limited
Company StatusDissolved
Company Number05887197
CategoryPrivate Limited Company
Incorporation Date26 July 2006(17 years, 8 months ago)
Dissolution Date30 September 2009 (14 years, 6 months ago)

Directors

Director NameAnand Shankar Hira
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2006(6 days after company formation)
Appointment Duration3 years, 2 months (closed 30 September 2009)
RoleCompany Director
Correspondence Address9 Woodbank
Horseshoe Lane
Alderley Edge
Cheshire
SK9 7NP
Secretary NameAnand Shankar Hira
NationalityBritish
StatusClosed
Appointed01 August 2006(6 days after company formation)
Appointment Duration3 years, 2 months (closed 30 September 2009)
RoleCompany Director
Correspondence Address9 Woodbank
Horseshoe Lane
Alderley Edge
Cheshire
SK9 7NP
Director NameMark Kinnear Symington
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2006(2 months, 1 week after company formation)
Appointment Duration3 years (closed 30 September 2009)
RoleMarketeer
Correspondence AddressApartment 41
37 Wellington Road
Timperley
Cheshire
WA15 7RD
Director NameHarkin Kieran
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2006(6 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 November 2006)
RoleCompany Director
Correspondence Address2a St Paul's Road
Withington
Manchester
Lancashire
M20 4PG
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed26 July 2006(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2006(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressParsonage Chambers
3 Parsonage
Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

30 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
7 April 2009Liquidators statement of receipts and payments to 1 April 2009 (5 pages)
8 October 2008Liquidators statement of receipts and payments to 1 October 2008 (5 pages)
9 April 2008Liquidators statement of receipts and payments to 1 October 2008 (5 pages)
26 April 2007Appointment of a voluntary liquidator (1 page)
16 April 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 April 2007Statement of affairs (5 pages)
15 March 2007Registered office changed on 15/03/07 from: 21 ashley road hale cheshire WA14 2DP (1 page)
14 December 2006Director resigned (1 page)
30 October 2006New director appointed (2 pages)
11 September 2006Ad 01/08/06--------- £ si 9@1=9 £ ic 1/10 (2 pages)
11 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 2006Secretary resigned (1 page)
8 September 2006New secretary appointed;new director appointed (2 pages)
8 September 2006Director resigned (1 page)
8 September 2006New director appointed (2 pages)
8 September 2006Registered office changed on 08/09/06 from: fab glam LIMITED, minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
26 July 2006Incorporation (18 pages)