Company NameFabius Maximus Ltd
Company StatusDissolved
Company Number05971383
CategoryPrivate Limited Company
Incorporation Date18 October 2006(17 years, 6 months ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)
Previous NameSpro49 Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePenny Cornwell
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2006(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address92 Friern Gardens
Wickford
Essex
SS12 0HD
Secretary NameMr Andrew Muir Cornwell
NationalityBritish
StatusClosed
Appointed12 September 2007(10 months, 4 weeks after company formation)
Appointment Duration7 years, 1 month (closed 14 October 2014)
RoleCompany Director
Correspondence Address92 Friern Gardens
Wickford
Essex
SS12 0HD
Secretary NameMr Matthew James Ryan
NationalityBritish
StatusResigned
Appointed18 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Icknield Close
Wendover
Buckinghamshire
HP22 6HG
Director NameOrange & Gold Directors Limited (Corporation)
StatusResigned
Appointed18 October 2006(same day as company formation)
Correspondence Address12 Upper Wingbury Courtyard
Wingrave
Buckinghamshire
HP22 4LW
Secretary NameOrange & Gold Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2006(same day as company formation)
Correspondence Address12 Upper Wingbury Courtyard
Wingrave
Buckinghamshire
HP22 4LW

Location

Registered Address92 Friern Gardens
Wickford
Essex
SS12 0HD
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Castledon
Built Up AreaBasildon
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Penny Cornwell
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,532
Cash£38
Current Liabilities£14,570

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 March 2013Annual return made up to 18 October 2012 with a full list of shareholders
Statement of capital on 2013-03-07
  • GBP 2
(3 pages)
7 March 2013Annual return made up to 18 October 2012 with a full list of shareholders
Statement of capital on 2013-03-07
  • GBP 2
(3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
15 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (3 pages)
25 October 2010Director's details changed for Penny Cornwell on 18 October 2010 (2 pages)
25 October 2010Director's details changed for Penny Cornwell on 18 October 2010 (2 pages)
25 October 2010Secretary's details changed for Andrew Muir Cornwell on 18 October 2010 (1 page)
25 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (3 pages)
25 October 2010Secretary's details changed for Andrew Muir Cornwell on 18 October 2010 (1 page)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 December 2009Director's details changed for Penny Cornwell on 15 November 2009 (2 pages)
2 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
2 December 2009Director's details changed for Penny Cornwell on 15 November 2009 (2 pages)
2 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
16 December 2008Return made up to 18/10/08; full list of members (3 pages)
16 December 2008Return made up to 18/10/08; full list of members (3 pages)
22 September 2008Registered office changed on 22/09/2008 from 2 redman court bell street princes risborough buckinghamshire HP27 0AA (1 page)
22 September 2008Registered office changed on 22/09/2008 from 2 redman court bell street princes risborough buckinghamshire HP27 0AA (1 page)
18 August 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
18 August 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
15 August 2008Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page)
15 August 2008Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page)
7 November 2007Return made up to 18/10/07; full list of members (2 pages)
7 November 2007Return made up to 18/10/07; full list of members (2 pages)
18 September 2007Registered office changed on 18/09/07 from: 12 upper wingbury courtyard wingrave buckinghamshire HP22 4LW (1 page)
18 September 2007Registered office changed on 18/09/07 from: 12 upper wingbury courtyard wingrave buckinghamshire HP22 4LW (1 page)
13 September 2007New secretary appointed (1 page)
13 September 2007New secretary appointed (1 page)
13 September 2007Secretary resigned (1 page)
13 September 2007Secretary resigned (1 page)
25 April 2007New secretary appointed (1 page)
25 April 2007Secretary resigned (1 page)
25 April 2007New secretary appointed (1 page)
25 April 2007Secretary resigned (1 page)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
23 April 2007Company name changed SPRO49 LIMITED\certificate issued on 23/04/07 (2 pages)
23 April 2007Company name changed SPRO49 LIMITED\certificate issued on 23/04/07 (2 pages)
18 April 2007New director appointed (1 page)
18 April 2007New director appointed (1 page)
18 October 2006Incorporation (13 pages)
18 October 2006Incorporation (13 pages)