Company NameJ.D. Farbon (Marketing) Limited
Company StatusDissolved
Company Number01182141
CategoryPrivate Limited Company
Incorporation Date28 August 1974(49 years, 8 months ago)
Dissolution Date18 April 2017 (7 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr John David Farbon
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1991(16 years, 8 months after company formation)
Appointment Duration25 years, 11 months (closed 18 April 2017)
RoleMarketing Consultant Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Merrivale
Southgate
London
N14 4SJ
Secretary NameMrs Yvonne Farbon
NationalityBritish
StatusClosed
Appointed18 May 1991(16 years, 8 months after company formation)
Appointment Duration25 years, 11 months (closed 18 April 2017)
RoleCompany Director
Correspondence Address11 Merrivale
Southgate
London
N14 4SJ

Location

Registered Address54 Sun Street
Waltham Abbey
Essex
EN9 1EJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1J.d. Farbon
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,742
Current Liabilities£49,575

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Next Accounts Due31 May 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

16 December 1992Delivered on: 23 December 1992
Satisfied on: 17 May 1997
Persons entitled: Barclays Bank PLC,

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc for full details,. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 February 1992Delivered on: 12 February 1992
Satisfied on: 17 May 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
20 January 2017Application to strike the company off the register (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(4 pages)
30 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
28 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(4 pages)
3 March 2015Previous accounting period shortened from 28 February 2015 to 31 August 2014 (1 page)
5 February 2015Current accounting period extended from 31 August 2014 to 28 February 2015 (1 page)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
27 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(4 pages)
14 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
25 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
31 August 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
6 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
6 June 2011Registered office address changed from 5 Yeomans Court Ware Road Hertford Herts. SG13 7HJ England on 6 June 2011 (1 page)
6 June 2011Registered office address changed from 5 Yeomans Court Ware Road Hertford Herts. SG13 7HJ England on 6 June 2011 (1 page)
5 August 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
12 July 2010Registered office address changed from the Old Mustard Pot 99 High Road Broxbourne Hertfordshire EN10 7BN on 12 July 2010 (1 page)
8 June 2010Director's details changed for Mr John David Farbon on 18 May 2010 (2 pages)
8 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
19 May 2009Return made up to 18/05/09; full list of members (3 pages)
6 August 2008Return made up to 18/05/08; full list of members (3 pages)
13 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
21 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
22 May 2007Return made up to 18/05/07; full list of members (2 pages)
22 May 2006Return made up to 18/05/06; full list of members (2 pages)
21 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
25 May 2005Return made up to 18/05/05; full list of members (2 pages)
11 April 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
15 March 2005Registered office changed on 15/03/05 from: 57 london road enfield middlesex EN2 6SW (1 page)
9 July 2004Return made up to 18/05/04; full list of members (6 pages)
1 July 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
5 June 2003Return made up to 18/05/03; full list of members (6 pages)
4 February 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
22 May 2002Return made up to 18/05/02; full list of members (6 pages)
4 March 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
3 July 2001Total exemption full accounts made up to 31 August 2000 (10 pages)
8 June 2001Return made up to 18/05/01; full list of members (6 pages)
3 July 2000Full accounts made up to 31 August 1999 (10 pages)
1 June 2000Return made up to 18/05/00; full list of members (6 pages)
31 August 1999Full accounts made up to 31 August 1998 (10 pages)
22 May 1999Return made up to 18/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 August 1998Full accounts made up to 31 August 1997 (10 pages)
28 July 1998Registered office changed on 28/07/98 from: 255 green lanes palmers green london N13 4XE (1 page)
25 June 1998Auditor's resignation (1 page)
24 May 1998Return made up to 18/05/98; no change of members (4 pages)
30 March 1998Accounts for a small company made up to 31 August 1996 (9 pages)
10 June 1997Return made up to 18/05/97; no change of members (4 pages)
17 May 1997Declaration of satisfaction of mortgage/charge (1 page)
17 May 1997Declaration of satisfaction of mortgage/charge (1 page)
3 July 1996Accounts for a small company made up to 31 August 1995 (8 pages)
11 June 1996Return made up to 18/05/96; full list of members (6 pages)
11 July 1995Return made up to 18/05/95; no change of members (4 pages)
5 July 1995Accounts for a small company made up to 31 August 1994 (8 pages)