Company NameFabriform Neken Limited
Company StatusDissolved
Company Number00624282
CategoryPrivate Limited Company
Incorporation Date26 March 1959(65 years, 1 month ago)
Dissolution Date3 July 2014 (9 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Symeon Michael Economou
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2011(52 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 03 July 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Shakespeare House 7 Shakespeare Road
London
N3 1XE
Director NameMr Guy Keith Hudson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2011(52 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 03 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Shakespeare House 7 Shakespeare Road
London
N3 1XE
Director NameMrs Alethea Mary Kneen
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(32 years, 3 months after company formation)
Appointment Duration18 years, 7 months (resigned 18 January 2010)
RoleCompany Director
Correspondence Address67 Staunton Avenue
Hayling Island
Hampshire
PO11 0EW
Director NameMr Geoffrey Ward Kneen
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(32 years, 3 months after company formation)
Appointment Duration18 years, 7 months (resigned 18 January 2010)
RolePlastic Tile Manufacturer
Correspondence Address67 Staunton Avenue
Hayling Island
Hampshire
PO11 0EW
Director NameMr Paul Christopher Ward Kneen
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(32 years, 3 months after company formation)
Appointment Duration15 years, 8 months (resigned 23 February 2007)
RolePlastics Factory Manager
Correspondence AddressGreensand
50 Heath Road
Petersfield
Hampshire
GU31 4EJ
Secretary NameMr Paul Christopher Ward Kneen
NationalityBritish
StatusResigned
Appointed26 June 1991(32 years, 3 months after company formation)
Appointment Duration15 years, 8 months (resigned 23 February 2007)
RoleCompany Director
Correspondence AddressGreensand
50 Heath Road
Petersfield
Hampshire
GU31 4EJ
Director NameJohn Vincent Kilbride
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(36 years after company formation)
Appointment Duration10 years, 1 month (resigned 09 May 2005)
RoleSales
Correspondence Address142 Forest Road
Liss
Hampshire
GU33 7BU
Director NamePauline Ann Kneen
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(40 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 18 January 2010)
RoleCompany Director
Correspondence AddressGreensand
50 Heath Road
Petersfield
Hampshire
GU31 4EJ
Secretary NameJane Paula Darking
NationalityBritish
StatusResigned
Appointed23 February 2007(47 years, 11 months after company formation)
Appointment Duration2 years (resigned 12 March 2009)
RoleAccountant
Correspondence Address12 Silver Birch Close
Liss
Hampshire
GU33 7HP
Director NameMr Stephen Richard Walter
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(50 years, 10 months after company formation)
Appointment Duration1 year (resigned 02 February 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMurrills House 48 East Street
Portchester
Fareham
Hampshire
PO16 9XS
Director NameMr Christopher Ronald Edwin Windust
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(50 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMurrills House 48 East Street
Portchester
Fareham
Hampshire
PO16 9XS

Location

Registered AddressValentine & Co
3rd Floor Shakespeare House 7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

1000 at £1Easy Tile Diy LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£121,486
Cash£351
Current Liabilities£218,794

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

3 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2014Final Gazette dissolved following liquidation (1 page)
3 July 2014Final Gazette dissolved following liquidation (1 page)
3 April 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
3 April 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
23 April 2013Liquidators statement of receipts and payments to 1 March 2013 (13 pages)
23 April 2013Liquidators' statement of receipts and payments to 1 March 2013 (13 pages)
23 April 2013Liquidators statement of receipts and payments to 1 March 2013 (13 pages)
23 April 2013Liquidators' statement of receipts and payments to 1 March 2013 (13 pages)
30 May 2012Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 30 May 2012 (2 pages)
30 May 2012Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 30 May 2012 (2 pages)
16 March 2012Registered office address changed from Murrills House 48 East Street Portchester Fareham Hampshire PO16 9XS United Kingdom on 16 March 2012 (2 pages)
16 March 2012Registered office address changed from Murrills House 48 East Street Portchester Fareham Hampshire PO16 9XS United Kingdom on 16 March 2012 (2 pages)
7 March 2012Statement of affairs with form 4.19 (8 pages)
7 March 2012Appointment of a voluntary liquidator (1 page)
7 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 March 2012Statement of affairs with form 4.19 (8 pages)
7 March 2012Appointment of a voluntary liquidator (1 page)
15 February 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
15 February 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
14 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 November 2011Appointment of Mr Guy Keith Hudson as a director (2 pages)
29 November 2011Appointment of Mr Symeon Michael Economou as a director (2 pages)
29 November 2011Appointment of Mr Guy Keith Hudson as a director (2 pages)
29 November 2011Termination of appointment of Christopher Windust as a director (1 page)
29 November 2011Termination of appointment of Christopher Windust as a director (1 page)
29 November 2011Appointment of Mr Symeon Michael Economou as a director (2 pages)
16 August 2011Annual return made up to 24 June 2011 with a full list of shareholders
Statement of capital on 2011-08-16
  • GBP 1,000
(3 pages)
16 August 2011Annual return made up to 24 June 2011 with a full list of shareholders
Statement of capital on 2011-08-16
  • GBP 1,000
(3 pages)
7 February 2011Termination of appointment of Stephen Walter as a director (1 page)
7 February 2011Termination of appointment of Stephen Walter as a director (1 page)
11 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
6 August 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
6 August 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 February 2010Termination of appointment of Alethea Kneen as a director (1 page)
10 February 2010Appointment of Mr Christopher Ronald Edwin Windust as a director (2 pages)
10 February 2010Registered office address changed from Station Road Liphook Hants GU30 7DR on 10 February 2010 (1 page)
10 February 2010Registered office address changed from Station Road Liphook Hants GU30 7DR on 10 February 2010 (1 page)
10 February 2010Appointment of Mr Stephen Richard Walter as a director (2 pages)
10 February 2010Termination of appointment of Pauline Kneen as a director (1 page)
10 February 2010Termination of appointment of Geoffrey Kneen as a director (1 page)
10 February 2010Termination of appointment of Pauline Kneen as a director (1 page)
10 February 2010Appointment of Mr Stephen Richard Walter as a director (2 pages)
10 February 2010Termination of appointment of Geoffrey Kneen as a director (1 page)
10 February 2010Termination of appointment of Alethea Kneen as a director (1 page)
10 February 2010Appointment of Mr Christopher Ronald Edwin Windust as a director (2 pages)
16 July 2009Location of register of members (1 page)
16 July 2009Return made up to 24/06/09; full list of members (4 pages)
16 July 2009Location of register of members (1 page)
16 July 2009Return made up to 24/06/09; full list of members (4 pages)
22 May 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
22 May 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
18 March 2009Appointment terminated secretary jane darking (1 page)
18 March 2009Appointment terminated secretary jane darking (1 page)
15 August 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
15 August 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
14 July 2008Return made up to 24/06/08; full list of members (4 pages)
14 July 2008Return made up to 24/06/08; full list of members (4 pages)
10 October 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
10 October 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
5 July 2007Return made up to 24/06/07; full list of members (3 pages)
5 July 2007Return made up to 24/06/07; full list of members (3 pages)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
26 February 2007New secretary appointed (1 page)
26 February 2007New secretary appointed (1 page)
23 February 2007Secretary resigned (1 page)
23 February 2007Secretary resigned (1 page)
5 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
5 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
11 July 2006Return made up to 24/06/06; full list of members (3 pages)
11 July 2006Return made up to 24/06/06; full list of members (3 pages)
7 September 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
7 September 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
29 June 2005Return made up to 24/06/05; full list of members (3 pages)
29 June 2005Return made up to 24/06/05; full list of members (3 pages)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
16 November 2004Accounts for a small company made up to 28 February 2004 (6 pages)
16 November 2004Accounts for a small company made up to 28 February 2004 (6 pages)
6 July 2004Return made up to 24/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 July 2004Return made up to 24/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 October 2003Accounts for a small company made up to 28 February 2003 (6 pages)
28 October 2003Accounts for a small company made up to 28 February 2003 (6 pages)
27 June 2003Return made up to 24/06/03; full list of members (9 pages)
27 June 2003Return made up to 24/06/03; full list of members (9 pages)
24 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
24 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
10 December 2002Accounts for a small company made up to 28 February 2002 (6 pages)
10 December 2002Accounts for a small company made up to 28 February 2002 (6 pages)
7 August 2002Return made up to 24/06/02; full list of members (9 pages)
7 August 2002Return made up to 24/06/02; full list of members (9 pages)
27 November 2001Accounts for a small company made up to 28 February 2001 (7 pages)
27 November 2001Accounts for a small company made up to 28 February 2001 (7 pages)
11 July 2001Return made up to 24/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 July 2001Return made up to 24/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 November 2000Accounts for a small company made up to 28 February 2000 (7 pages)
10 November 2000Accounts for a small company made up to 28 February 2000 (7 pages)
10 August 2000Return made up to 24/06/00; full list of members (7 pages)
10 August 2000Return made up to 24/06/00; full list of members (7 pages)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
15 September 1999Accounts for a small company made up to 28 February 1999 (8 pages)
15 September 1999Accounts for a small company made up to 28 February 1999 (8 pages)
4 July 1999Return made up to 24/06/99; no change of members (4 pages)
4 July 1999Return made up to 24/06/99; no change of members (4 pages)
16 November 1998Accounts for a small company made up to 28 February 1998 (7 pages)
16 November 1998Accounts for a small company made up to 28 February 1998 (7 pages)
9 July 1998Return made up to 24/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 July 1998Return made up to 24/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 November 1997Accounts for a small company made up to 28 February 1997 (7 pages)
11 November 1997Accounts for a small company made up to 28 February 1997 (7 pages)
2 July 1997Return made up to 24/06/97; full list of members (6 pages)
2 July 1997Return made up to 24/06/97; full list of members (6 pages)
29 October 1996Accounts for a small company made up to 28 February 1996 (7 pages)
29 October 1996Accounts for a small company made up to 28 February 1996 (7 pages)
10 July 1996Return made up to 26/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 July 1996Return made up to 26/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 September 1995Accounts for a small company made up to 28 February 1995 (7 pages)
20 September 1995Accounts for a small company made up to 28 February 1995 (7 pages)
1 August 1995Return made up to 26/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 August 1995Return made up to 26/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
14 July 1994Return made up to 26/06/94; full list of members (5 pages)
14 July 1994Return made up to 26/06/94; full list of members (5 pages)
8 July 1991Return made up to 26/06/91; full list of members (7 pages)
8 July 1991Return made up to 26/06/91; full list of members (7 pages)
29 June 1990Return made up to 26/06/90; full list of members (4 pages)
29 June 1990Return made up to 26/06/90; full list of members (4 pages)
13 October 1989Return made up to 27/09/89; full list of members (4 pages)
13 October 1989Return made up to 27/09/89; full list of members (4 pages)
12 November 1986Return made up to 17/09/86; full list of members (4 pages)
12 November 1986Return made up to 17/09/86; full list of members (4 pages)
8 December 1982Annual return made up to 03/12/82 (7 pages)
8 December 1982Annual return made up to 03/12/82 (7 pages)