About

Registered Number: 04520124
Date of Incorporation: 28/08/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 3 months ago)
Registered Address: The Cedars, 72 Cedar Avenue, Malvern, Worcestershire, WR14 2SF

 

Having been setup in 2002, Fab Design Ltd have registered office in Worcestershire, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this company. Fab Design Ltd has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALL, Francis Ernest 28 February 2006 - 1
BARNES, Marie 11 November 2002 28 February 2006 1
Secretary Name Appointed Resigned Total Appointments
WALL, Helen Mary 11 November 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 October 2017
DS01 - Striking off application by a company 05 October 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 11 September 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 23 September 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 08 September 2007
AA - Annual Accounts 25 January 2007
363s - Annual Return 12 September 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 13 September 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 02 March 2004
225 - Change of Accounting Reference Date 23 September 2003
363s - Annual Return 17 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2002
288a - Notice of appointment of directors or secretaries 30 November 2002
288b - Notice of resignation of directors or secretaries 21 November 2002
288a - Notice of appointment of directors or secretaries 15 November 2002
288b - Notice of resignation of directors or secretaries 15 November 2002
CERTNM - Change of name certificate 06 November 2002
NEWINC - New incorporation documents 28 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.