Company NameFabrika Interiors Limited
Company StatusDissolved
Company Number00764487
CategoryPrivate Limited Company
Incorporation Date17 June 1963(60 years, 10 months ago)
Dissolution Date24 January 2019 (5 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Anne Kay McCormack
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(28 years, 6 months after company formation)
Appointment Duration27 years, 1 month (closed 24 January 2019)
RoleArchivist
Country of ResidenceEngland
Correspondence AddressThe Cottage Couchmore House Littleworth Road
Esher
Surrey
KT10 9TN
Director NameMr Jeffrey Andrew McCormack
Date of BirthNovember 1932 (Born 91 years ago)
NationalityCanadian
StatusClosed
Appointed31 December 1991(28 years, 6 months after company formation)
Appointment Duration27 years, 1 month (closed 24 January 2019)
RoleChartered Architect
Country of ResidenceEngland
Correspondence AddressThe Cottage Couchmore House Littleworth Road
Esher
Surrey
KT10 9TN
Secretary NameMrs Anne Kay McCormack
NationalityBritish
StatusClosed
Appointed31 December 1991(28 years, 6 months after company formation)
Appointment Duration27 years, 1 month (closed 24 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage Couchmore House Littleworth Road
Esher
Surrey
KT10 9TN

Location

Registered AddressUnit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Shareholders

4k at £1J.a. Mccormack
50.00%
Ordinary
4k at £1Mrs A.k. Mccormack
50.00%
Ordinary

Financials

Year2014
Turnover£26,072
Net Worth£854,059
Cash£128,420
Current Liabilities£2,467

Accounts

Latest Accounts5 April 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Charges

2 July 1973Delivered on: 10 July 1973
Persons entitled: First National Securities LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 grove road surbiton kingston upon thames.
Outstanding
2 October 1972Delivered on: 6 October 1972
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12, uxbridge, kingston upon thames.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

24 January 2019Final Gazette dissolved following liquidation (1 page)
24 October 2018Return of final meeting in a members' voluntary winding up (9 pages)
5 September 2018Liquidators' statement of receipts and payments to 21 August 2018 (9 pages)
9 November 2017Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 9 November 2017 (2 pages)
9 November 2017Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 9 November 2017 (2 pages)
7 September 2017Registered office address changed from The Cottage Couchmore House Littleworth Road Esher Surrey KT10 9TN to 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ on 7 September 2017 (2 pages)
7 September 2017Registered office address changed from The Cottage Couchmore House Littleworth Road Esher Surrey KT10 9TN to 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ on 7 September 2017 (2 pages)
5 September 2017Total exemption full accounts made up to 5 April 2017 (3 pages)
5 September 2017Declaration of solvency (5 pages)
5 September 2017Appointment of a voluntary liquidator (1 page)
5 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-22
(1 page)
5 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-22
(1 page)
5 September 2017Appointment of a voluntary liquidator (1 page)
5 September 2017Total exemption full accounts made up to 5 April 2017 (3 pages)
5 September 2017Declaration of solvency (5 pages)
24 August 2017Satisfaction of charge 2 in full (4 pages)
24 August 2017Satisfaction of charge 2 in full (4 pages)
24 August 2017Satisfaction of charge 1 in full (4 pages)
24 August 2017Satisfaction of charge 1 in full (4 pages)
2 May 2017Statement of capital on 27 March 2017
  • GBP 7,000
(6 pages)
2 May 2017Statement of capital on 27 March 2017
  • GBP 7,000
(6 pages)
28 December 2016Confirmation statement made on 28 December 2016 with updates (6 pages)
28 December 2016Confirmation statement made on 28 December 2016 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 October 2016Current accounting period shortened from 30 April 2017 to 5 April 2017 (1 page)
31 October 2016Current accounting period shortened from 30 April 2017 to 5 April 2017 (1 page)
18 January 2016Total exemption full accounts made up to 30 April 2015 (7 pages)
18 January 2016Total exemption full accounts made up to 30 April 2015 (7 pages)
2 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 8,000
(5 pages)
2 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 8,000
(5 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 8,000
(5 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 8,000
(5 pages)
23 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 8,000
(5 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 8,000
(5 pages)
31 October 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
31 October 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
29 October 2013Registered office address changed from 70 Claremont Rd Surbiton Surrey KT6 4RH on 29 October 2013 (1 page)
29 October 2013Registered office address changed from 70 Claremont Rd Surbiton Surrey KT6 4RH on 29 October 2013 (1 page)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
14 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
3 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
3 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
26 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Mrs Anne Kay Mccormack on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Jeffrey Andrew Mccormack on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Jeffrey Andrew Mccormack on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Jeffrey Andrew Mccormack on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mrs Anne Kay Mccormack on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mrs Anne Kay Mccormack on 5 January 2010 (2 pages)
3 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
16 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
16 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
11 January 2009Return made up to 31/12/08; full list of members (4 pages)
11 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
10 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
10 January 2007Return made up to 31/12/06; full list of members (7 pages)
10 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
10 January 2007Return made up to 31/12/06; full list of members (7 pages)
9 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
9 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
9 January 2006Return made up to 31/12/05; full list of members (7 pages)
9 January 2006Return made up to 31/12/05; full list of members (7 pages)
6 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2004Total exemption full accounts made up to 30 April 2003 (5 pages)
10 January 2004Total exemption full accounts made up to 30 April 2003 (5 pages)
10 January 2004Return made up to 31/12/03; full list of members (7 pages)
10 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
8 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
9 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
9 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
20 January 2000Accounts for a small company made up to 30 April 1999 (4 pages)
20 January 2000Accounts for a small company made up to 30 April 1999 (4 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
20 January 1999Return made up to 31/12/98; no change of members (4 pages)
20 January 1999Return made up to 31/12/98; no change of members (4 pages)
18 September 1998Accounts for a small company made up to 30 April 1998 (5 pages)
18 September 1998Accounts for a small company made up to 30 April 1998 (5 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
20 January 1998Accounts for a small company made up to 30 April 1997 (4 pages)
20 January 1998Accounts for a small company made up to 30 April 1997 (4 pages)
14 February 1997Accounts for a small company made up to 30 April 1996 (1 page)
14 February 1997Accounts for a small company made up to 30 April 1996 (1 page)
22 January 1997Return made up to 31/12/96; full list of members (6 pages)
22 January 1997Return made up to 31/12/96; full list of members (6 pages)
26 January 1996Return made up to 31/12/95; no change of members (4 pages)
26 January 1996Return made up to 31/12/95; no change of members (4 pages)
26 January 1996Accounts for a small company made up to 30 April 1995 (4 pages)
26 January 1996Accounts for a small company made up to 30 April 1995 (4 pages)