Company NameFabritrak Interiors Limited
Company StatusDissolved
Company Number01782244
CategoryPrivate Limited Company
Incorporation Date11 January 1984(40 years, 3 months ago)
Dissolution Date21 February 2023 (1 year, 2 months ago)
Previous NameFabritrak Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Christine Margaret Moore
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2006(22 years, 7 months after company formation)
Appointment Duration16 years, 6 months (closed 21 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Harrison North 1 Northumberland Avenue
Trafalgar Square
London
WC2N 5BW
Director NameHaydn Clifford John Davies
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(8 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 June 1997)
RoleManaging Director
Correspondence AddressCover Point North Common
Redbourn
St Albans
Hertfordshire
AL3 7DB
Secretary NamePamela Mary Davies
NationalityBritish
StatusResigned
Appointed14 July 1992(8 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCover Point North Common
Redbourn
St Albans
Hertfordshire
AL3 7DB
Director NameMr George Herbert Moore
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(13 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 10 August 2006)
RoleAccountant
Correspondence Address4 Warwick Road
London
W5 3XJ
Director NameEvert Martin Ten Houten
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityDutch
StatusResigned
Appointed06 June 1997(13 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressLittle Orchard Stoke Road
Lyddington
Rutland
Leicestershire
LE15 9LU
Secretary NameDavid William Joseph Ashcroft
NationalityBritish
StatusResigned
Appointed06 June 1997(13 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressLittle Cugley Farm
Newent
Gloucestershire
GL18 1JX
Wales
Secretary NameMrs Christine Margaret Moore
NationalityBritish
StatusResigned
Appointed31 December 1998(14 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 23 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 14 Grange Park
Ealing
London
W5 3PL
Secretary NameLinda Jill Casemore
NationalityBritish
StatusResigned
Appointed10 August 2006(22 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 April 2008)
RoleCompany Director
Correspondence Address2 Windsor Road
Teddington
Middlesex
TW11 0SF

Location

Registered AddressC/O Harrison North 1 Northumberland Avenue
Trafalgar Square
London
WC2N 5BW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2 at £1Christine Margaret Moore
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

21 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2022First Gazette notice for voluntary strike-off (1 page)
25 November 2022Application to strike the company off the register (1 page)
23 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
13 October 2021Change of details for Mrs Christine Margaret Moore as a person with significant control on 13 October 2021 (2 pages)
13 October 2021Director's details changed for Mrs Christine Margaret Moore on 13 October 2021 (2 pages)
1 July 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
23 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
1 July 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
23 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
14 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
23 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
10 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
9 August 2018Registered office address changed from C/O Harrison North Liberty House 222 Regent Street London W1B 5TR to C/O Harrison North 1 Northumberland Avenue Trafalgar Square London WC2N 5BW on 9 August 2018 (1 page)
29 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 June 2017Change of details for Mrs Christine Margaret Moore as a person with significant control on 1 April 2017 (2 pages)
27 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
27 June 2017Change of details for Mrs Christine Margaret Moore as a person with significant control on 1 April 2017 (2 pages)
27 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
26 June 2017Notification of Christine Margaret Moore as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Christine Margaret Moore as a person with significant control on 6 April 2016 (2 pages)
7 April 2017Register inspection address has been changed to Compton House Overton Road St Martins Shropshire SY11 3DG (2 pages)
7 April 2017Register inspection address has been changed to Compton House Overton Road St Martins Shropshire SY11 3DG (2 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-14
(3 pages)
2 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-14
(3 pages)
27 October 2016Change of name notice (2 pages)
27 October 2016Change of name notice (2 pages)
27 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(3 pages)
27 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(3 pages)
25 September 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
25 September 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
6 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(3 pages)
6 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(3 pages)
26 February 2015Registered office address changed from , Liberty House Harrison North, 222 Regent Street, London, W1B 5TR to C/O Harrison North Liberty House 222 Regent Street London W1B 5TR on 26 February 2015 (1 page)
26 February 2015Registered office address changed from Liberty House Harrison North 222 Regent Street London W1B 5TR to C/O Harrison North Liberty House 222 Regent Street London W1B 5TR on 26 February 2015 (1 page)
26 February 2015Registered office address changed from , Liberty House Harrison North, 222 Regent Street, London, W1B 5TR to C/O Harrison North Liberty House 222 Regent Street London W1B 5TR on 26 February 2015 (1 page)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
23 June 2014Director's details changed for Mrs Christine Margaret Moore on 1 August 2013 (2 pages)
23 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(3 pages)
23 June 2014Director's details changed for Mrs Christine Margaret Moore on 1 August 2013 (2 pages)
23 June 2014Director's details changed for Mrs Christine Margaret Moore on 1 August 2013 (2 pages)
23 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (3 pages)
25 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (3 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
23 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
23 June 2012Termination of appointment of Christine Moore as a secretary (1 page)
23 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
23 June 2012Termination of appointment of Christine Moore as a secretary (1 page)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 June 2009Return made up to 23/06/09; full list of members (3 pages)
26 June 2009Return made up to 23/06/09; full list of members (3 pages)
25 June 2009Director and secretary's change of particulars / christine moore / 23/06/2009 (2 pages)
25 June 2009Director and secretary's change of particulars / christine moore / 23/06/2009 (2 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 August 2008Registered office changed on 11/08/2008 from 4 warwick road london W5 3XJ (1 page)
11 August 2008Registered office changed on 11/08/2008 from, 4 warwick road, london, W5 3XJ (1 page)
11 August 2008Registered office changed on 11/08/2008 from, 4 warwick road, london, W5 3XJ (1 page)
28 July 2008Return made up to 27/07/08; full list of members (3 pages)
28 July 2008Return made up to 27/07/08; full list of members (3 pages)
10 April 2008Appointment terminated secretary linda casemore (1 page)
10 April 2008Appointment terminated secretary linda casemore (1 page)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 July 2007Return made up to 27/07/07; full list of members (2 pages)
30 July 2007Return made up to 27/07/07; full list of members (2 pages)
8 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 September 2006New secretary appointed (2 pages)
18 September 2006New director appointed (2 pages)
18 September 2006Director resigned (1 page)
18 September 2006New secretary appointed (2 pages)
18 September 2006New director appointed (2 pages)
18 September 2006Director resigned (1 page)
28 July 2006Return made up to 27/07/06; full list of members (2 pages)
28 July 2006Return made up to 27/07/06; full list of members (2 pages)
22 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 August 2005Return made up to 27/07/05; full list of members (2 pages)
17 August 2005Return made up to 27/07/05; full list of members (2 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 August 2004Return made up to 27/07/04; full list of members (6 pages)
3 August 2004Return made up to 27/07/04; full list of members (6 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
22 July 2003Return made up to 27/07/03; full list of members (6 pages)
22 July 2003Return made up to 27/07/03; full list of members (6 pages)
9 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
9 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
31 July 2002Return made up to 27/07/02; full list of members (6 pages)
31 July 2002Return made up to 27/07/02; full list of members (6 pages)
16 January 2002Full accounts made up to 31 March 2001 (6 pages)
16 January 2002Full accounts made up to 31 March 2001 (6 pages)
24 September 2001Return made up to 27/07/01; full list of members (6 pages)
24 September 2001Return made up to 27/07/01; full list of members (6 pages)
12 July 2001Registered office changed on 12/07/01 from: canberra house unit 3 corby gate, business centre priorshaw road, corby, northamptonshire NN17 5JE (1 page)
12 July 2001Registered office changed on 12/07/01 from: canberra house unit 3 corby gate business centre priorshaw road corby northamptonshire NN17 5JE (1 page)
25 January 2001Full accounts made up to 31 March 2000 (6 pages)
25 January 2001Full accounts made up to 31 March 2000 (6 pages)
1 August 2000Return made up to 27/07/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 August 2000Return made up to 27/07/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 January 2000Full accounts made up to 31 March 1999 (6 pages)
5 January 2000Full accounts made up to 31 March 1999 (6 pages)
25 August 1999Return made up to 14/07/99; no change of members (4 pages)
25 August 1999Secretary resigned (1 page)
25 August 1999Secretary resigned (1 page)
25 August 1999Return made up to 14/07/99; no change of members (4 pages)
24 February 1999New secretary appointed (2 pages)
24 February 1999Director resigned (1 page)
24 February 1999New secretary appointed (2 pages)
24 February 1999Director resigned (1 page)
2 February 1999Registered office changed on 02/02/99 from: 21 high street, redbourn, st.albans, herts AL3 7LE (1 page)
2 February 1999Registered office changed on 02/02/99 from: 21 high street redbourn st.albans herts AL3 7LE (1 page)
28 January 1999Full accounts made up to 31 March 1998 (6 pages)
28 January 1999Full accounts made up to 31 March 1998 (6 pages)
24 August 1998Return made up to 14/07/98; full list of members (6 pages)
24 August 1998Return made up to 14/07/98; full list of members (6 pages)
4 March 1998New director appointed (2 pages)
4 March 1998Return made up to 14/07/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 March 1998Return made up to 14/07/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 March 1998New director appointed (2 pages)
8 July 1997Full accounts made up to 31 March 1997 (1 page)
8 July 1997Auditor's resignation (1 page)
8 July 1997Auditor's resignation (1 page)
8 July 1997Full accounts made up to 31 March 1997 (1 page)
1 July 1997Director resigned (1 page)
1 July 1997Secretary resigned (1 page)
1 July 1997New secretary appointed (2 pages)
1 July 1997New secretary appointed (2 pages)
1 July 1997New director appointed (2 pages)
1 July 1997Director resigned (1 page)
1 July 1997New director appointed (2 pages)
1 July 1997Secretary resigned (1 page)
24 December 1996Full accounts made up to 31 March 1996 (1 page)
24 December 1996Full accounts made up to 31 March 1996 (1 page)
11 July 1996Return made up to 14/07/96; full list of members (6 pages)
11 July 1996Return made up to 14/07/96; full list of members (6 pages)
8 August 1995Full accounts made up to 31 March 1995 (1 page)
8 August 1995Full accounts made up to 31 March 1995 (1 page)
19 July 1995Return made up to 14/07/95; full list of members (6 pages)
19 July 1995Return made up to 14/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)