About

Registered Number: 04805388
Date of Incorporation: 19/06/2003 (20 years and 11 months ago)
Company Status: Liquidation
Date of Dissolution: 13/09/2013 (10 years and 8 months ago)
Registered Address: Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG

 

Based in London, C K Fabrications & Engineering Ltd was registered on 19 June 2003. There are 3 directors listed as Genesys 2000 Limited, Company Corporate Transfer Limited, Geddes, Kathryn for the business. We don't currently know the number of employees at C K Fabrications & Engineering Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMPANY CORPORATE TRANSFER LIMITED 28 April 2010 - 1
Secretary Name Appointed Resigned Total Appointments
GENESYS 2000 LIMITED 28 April 2010 - 1
GEDDES, Kathryn 23 June 2003 28 April 2010 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 11 May 2018
LIQ03 - N/A 11 May 2018
AD01 - Change of registered office address 02 May 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 30 April 2017
AC92 - N/A 28 March 2017
GAZ2 - Second notification of strike-off action in London Gazette 13 September 2013
4.72 - Return of final meeting in creditors' voluntary winding-up 13 June 2013
4.68 - Liquidator's statement of receipts and payments 22 August 2012
4.68 - Liquidator's statement of receipts and payments 26 August 2011
RESOLUTIONS - N/A 01 July 2010
4.20 - N/A 01 July 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 01 July 2010
AD01 - Change of registered office address 15 June 2010
AP01 - Appointment of director 17 May 2010
AD01 - Change of registered office address 10 May 2010
AP04 - Appointment of corporate secretary 10 May 2010
AP02 - Appointment of corporate director 10 May 2010
TM01 - Termination of appointment of director 10 May 2010
TM02 - Termination of appointment of secretary 10 May 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 31 January 2009
288c - Notice of change of directors or secretaries or in their particulars 08 January 2009
288c - Notice of change of directors or secretaries or in their particulars 08 January 2009
287 - Change in situation or address of Registered Office 04 November 2008
AA - Annual Accounts 25 January 2008
363s - Annual Return 21 July 2007
AA - Annual Accounts 17 January 2007
363s - Annual Return 07 August 2006
AA - Annual Accounts 12 January 2006
225 - Change of Accounting Reference Date 15 September 2005
363a - Annual Return 27 July 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 19 July 2004
287 - Change in situation or address of Registered Office 16 July 2003
288a - Notice of appointment of directors or secretaries 16 July 2003
288a - Notice of appointment of directors or secretaries 16 July 2003
287 - Change in situation or address of Registered Office 30 June 2003
288b - Notice of resignation of directors or secretaries 30 June 2003
288b - Notice of resignation of directors or secretaries 30 June 2003
NEWINC - New incorporation documents 19 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.