About

Registered Number: 03036784
Date of Incorporation: 22/03/1995 (29 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 24/04/2020 (4 years and 1 month ago)
Registered Address: Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

 

Founded in 1995, Fabry Trading Ltd have registered office in London, it's status is listed as "Dissolved". Fabry Trading Ltd has 4 directors listed as Gray, Laura Caroline, Gannon, Noel Christopher, Gray, David John, Morton, Ian Heaton in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Laura Caroline 11 January 2008 - 1
GANNON, Noel Christopher 24 March 1995 11 January 2008 1
GRAY, David John 24 March 1995 06 June 1995 1
MORTON, Ian Heaton 06 June 1995 29 November 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 April 2020
LIQ13 - N/A 24 January 2020
LIQ03 - N/A 14 May 2019
RESOLUTIONS - N/A 26 March 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 26 March 2018
LIQ01 - N/A 26 March 2018
MR04 - N/A 07 March 2018
MR04 - N/A 07 March 2018
MR04 - N/A 07 March 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 19 May 2017
AA - Annual Accounts 06 February 2017
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 12 February 2015
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 26 March 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 March 2012
CH01 - Change of particulars for director 23 March 2012
CH01 - Change of particulars for director 23 March 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 14 April 2010
MISC - Miscellaneous document 14 December 2009
AA - Annual Accounts 19 November 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 25 March 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 February 2008
169 - Return by a company purchasing its own shares 01 February 2008
AA - Annual Accounts 30 January 2008
RESOLUTIONS - N/A 17 January 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
RESOLUTIONS - N/A 19 October 2007
MEM/ARTS - N/A 19 October 2007
395 - Particulars of a mortgage or charge 22 September 2007
395 - Particulars of a mortgage or charge 19 September 2007
288a - Notice of appointment of directors or secretaries 17 September 2007
363a - Annual Return 14 June 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 30 March 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 31 March 2004
AA - Annual Accounts 28 January 2004
RESOLUTIONS - N/A 26 January 2004
RESOLUTIONS - N/A 26 January 2004
RESOLUTIONS - N/A 26 January 2004
363s - Annual Return 31 March 2003
AA - Annual Accounts 08 January 2003
363s - Annual Return 12 April 2002
AA - Annual Accounts 27 December 2001
288c - Notice of change of directors or secretaries or in their particulars 28 August 2001
363s - Annual Return 02 April 2001
RESOLUTIONS - N/A 16 March 2001
169 - Return by a company purchasing its own shares 16 March 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 04 April 2000
AA - Annual Accounts 15 February 2000
363s - Annual Return 07 May 1999
AA - Annual Accounts 05 February 1999
363s - Annual Return 30 March 1998
AA - Annual Accounts 20 October 1997
363s - Annual Return 09 April 1997
AA - Annual Accounts 04 September 1996
363s - Annual Return 03 April 1996
288 - N/A 21 June 1995
395 - Particulars of a mortgage or charge 20 June 1995
RESOLUTIONS - N/A 19 April 1995
RESOLUTIONS - N/A 19 April 1995
MEM/ARTS - N/A 19 April 1995
353 - Register of members 19 April 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 April 1995
287 - Change in situation or address of Registered Office 19 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 1995
123 - Notice of increase in nominal capital 19 April 1995
288 - N/A 05 April 1995
288 - N/A 05 April 1995
288 - N/A 27 March 1995
288 - N/A 27 March 1995
NEWINC - New incorporation documents 22 March 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 September 2007 Fully Satisfied

N/A

Debenture 17 September 2007 Fully Satisfied

N/A

Counterpart rent deposit deed 02 June 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.