About

Registered Number: 04334027
Date of Incorporation: 04/12/2001 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2019 (4 years and 8 months ago)
Registered Address: First Floor, Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, HA1 2AX

 

Fabricraft (UK) Ltd was registered on 04 December 2001 with its registered office in Harrow, it's status at Companies House is "Dissolved". We do not know the number of employees at the organisation. The business has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 28 May 2019
DS01 - Striking off application by a company 15 May 2019
RESOLUTIONS - N/A 13 March 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 March 2019
SH19 - Statement of capital 13 March 2019
CAP-SS - N/A 13 March 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 21 August 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 08 August 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 08 September 2015
MR04 - N/A 03 March 2015
MR04 - N/A 26 February 2015
AR01 - Annual Return 08 December 2014
MR04 - N/A 08 December 2014
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 25 September 2013
CH01 - Change of particulars for director 27 February 2013
CH03 - Change of particulars for secretary 27 February 2013
CH01 - Change of particulars for director 27 February 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 02 December 2010
MG01 - Particulars of a mortgage or charge 22 October 2010
CH03 - Change of particulars for secretary 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AR01 - Annual Return 09 December 2009
AA - Annual Accounts 09 November 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 11 September 2008
363a - Annual Return 04 December 2007
AA - Annual Accounts 16 November 2007
363a - Annual Return 12 December 2006
287 - Change in situation or address of Registered Office 01 November 2006
AA - Annual Accounts 06 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 2006
395 - Particulars of a mortgage or charge 24 February 2006
363a - Annual Return 19 December 2005
AA - Annual Accounts 21 October 2005
363a - Annual Return 14 December 2004
AA - Annual Accounts 11 August 2004
363a - Annual Return 11 December 2003
AA - Annual Accounts 02 October 2003
363a - Annual Return 10 December 2002
287 - Change in situation or address of Registered Office 21 October 2002
287 - Change in situation or address of Registered Office 08 October 2002
225 - Change of Accounting Reference Date 19 September 2002
395 - Particulars of a mortgage or charge 24 April 2002
395 - Particulars of a mortgage or charge 24 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2002
288b - Notice of resignation of directors or secretaries 11 December 2001
NEWINC - New incorporation documents 04 December 2001

Mortgages & Charges

Description Date Status Charge by
Deed of charge 21 October 2010 Fully Satisfied

N/A

Rent deposit deed 17 February 2006 Fully Satisfied

N/A

Debenture 23 April 2002 Fully Satisfied

N/A

Legal mortgage 23 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.