Company NameThe Fab Mag (UK) Ltd
Company StatusDissolved
Company NumberSC446129
CategoryPrivate Limited Company
Incorporation Date27 March 2013(11 years ago)
Dissolution Date31 July 2015 (8 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Stefan Alexander Walczynski
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2013(same day as company formation)
RoleDesign Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentrex House Simpson Parkway, Kirkton Campus
Livingston
West Lothian
EH54 7BH
Scotland
Director NameMr Stewart Kyle
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(same day as company formation)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressCentrex House Simpson Parkway, Kirkton Campus
Livingston
West Lothian
EH54 7BH
Scotland
Director NameMr Scott Gordon Mooney
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(same day as company formation)
RoleTechnical Director
Country of ResidenceScotland
Correspondence AddressCentrex House Simpson Parkway, Kirkton Campus
Livingston
West Lothian
EH54 7BH
Scotland
Director NameMrs Elle Musson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressCentrex House Simpson Parkway, Kirkton Campus
Livingston
West Lothian
EH54 7BH
Scotland

Contact

Websitethefabmag.co.uk
Telephone020 47449186
Telephone regionLondon

Location

Registered AddressCentrex House
Simpson Parkway, Kirkton Campus
Livingston
West Lothian
EH54 7BH
Scotland
ConstituencyLivingston
WardLivingston South

Shareholders

36 at £1Stefan Walczynski
60.00%
Ordinary
14 at £1Scott John Ramsay
23.33%
Ordinary
10 at £1Stewart Kyle
16.67%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

31 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
18 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 60
(4 pages)
18 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 60
(4 pages)
18 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 60
(4 pages)
18 March 2014Termination of appointment of Stewart Kyle as a director (1 page)
18 March 2014Termination of appointment of Stewart Kyle as a director (1 page)
7 April 2013Termination of appointment of Elle Musson as a director (1 page)
7 April 2013Termination of appointment of Scott Mooney as a director (1 page)
7 April 2013Termination of appointment of Elle Musson as a director (1 page)
7 April 2013Termination of appointment of Scott Mooney as a director (1 page)
27 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
27 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)