Company NameFabulous Creative Limited
Company StatusDissolved
Company Number06589912
CategoryPrivate Limited Company
Incorporation Date12 May 2008(15 years, 11 months ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameLeon Christopher Hampson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2008(same day as company formation)
RoleArtist And Graphic Designer
Country of ResidenceEngland
Correspondence Address20b Bridge Gate
Hebden Bridge
West Yorkshire
HX7 8EX
Secretary NameAlma Josephine Hampson
NationalityBritish
StatusResigned
Appointed12 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address71 Old Hall Road
Sale
Cheshire
M33 2HT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 May 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.fabulouscreative.co.uk

Location

Registered Address20 Market Street
Altrincham
Cheshire
WA14 1PF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Leon Hampson
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,171
Cash£52
Current Liabilities£7,010

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
15 April 2015Application to strike the company off the register (3 pages)
15 April 2015Application to strike the company off the register (3 pages)
22 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
22 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
12 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(3 pages)
12 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(3 pages)
5 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
5 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
23 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
23 May 2013Director's details changed for Leon Christopher Hampson on 11 March 2013 (2 pages)
23 May 2013Director's details changed for Leon Christopher Hampson on 11 March 2013 (2 pages)
23 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
15 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
15 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
30 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
30 May 2012Director's details changed for Leon Christopher Hampson on 30 May 2012 (2 pages)
30 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
30 May 2012Director's details changed for Leon Christopher Hampson on 30 May 2012 (2 pages)
9 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
9 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
23 November 2011Termination of appointment of Alma Hampson as a secretary (1 page)
23 November 2011Termination of appointment of Alma Hampson as a secretary (1 page)
3 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Leon Hampson on 12 May 2010 (2 pages)
28 May 2010Director's details changed for Leon Hampson on 12 May 2010 (2 pages)
28 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
18 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
18 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 June 2009Return made up to 12/05/09; full list of members (3 pages)
2 June 2009Return made up to 12/05/09; full list of members (3 pages)
29 April 2009Director appointed leon hampson logged form (2 pages)
29 April 2009Director appointed leon hampson logged form (2 pages)
23 May 2008Appointment terminated director company directors LIMITED (1 page)
23 May 2008Appointment terminated director company directors LIMITED (1 page)
23 May 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
23 May 2008Secretary appointed alma hampson (2 pages)
23 May 2008Secretary appointed alma hampson (2 pages)
23 May 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
22 May 2008Ad 12/05/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
22 May 2008Ad 12/05/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
12 May 2008Incorporation (16 pages)
12 May 2008Incorporation (16 pages)