Company NameFabricraft Limited
DirectorsJoytshna Sudhirchandra Shah and Sudhirchandra Lakhamshi Shah
Company StatusDissolved
Company Number02103555
CategoryPrivate Limited Company
Incorporation Date25 February 1987(37 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMrs Joytshna Sudhirchandra Shah
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1992(5 years, 4 months after company formation)
Appointment Duration31 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCoombe Walls Stoke Road
Kingston-Upon-Thames
Surrey
KT2 7NX
Director NameSudhirchandra Lakhamshi Shah
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1992(5 years, 4 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoombe Walls Stoke Road
Kingston Upon Thames
Surrey
KT2 7NX
Secretary NameMrs Joytshna Sudhirchandra Shah
NationalityBritish
StatusCurrent
Appointed05 July 1992(5 years, 4 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoombe Walls Stoke Road
Kingston-Upon-Thames
Surrey
KT2 7NX

Location

Registered Address4th Floor Holborn
100 Grays Inn Road
London
WC1X 8AL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Gross Profit£32,853
Net Worth-£459,800
Cash£500
Current Liabilities£2,141,717

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryMedium
Accounts Year End30 September

Filing History

7 September 2004Dissolved (1 page)
7 June 2004Return of final meeting in a members' voluntary winding up (3 pages)
7 October 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 October 2003Appointment of a voluntary liquidator (1 page)
7 October 2003Declaration of solvency (3 pages)
13 July 2003Return made up to 05/07/03; full list of members (6 pages)
21 October 2002Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page)
8 October 2002Registered office changed on 08/10/02 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page)
14 March 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
17 January 2002Accounts for a medium company made up to 31 March 2001 (17 pages)
26 July 2001Particulars of mortgage/charge (3 pages)
16 July 2001Return made up to 05/07/01; full list of members (6 pages)
13 December 2000Accounts for a medium company made up to 31 March 2000 (16 pages)
9 November 2000Declaration of satisfaction of mortgage/charge (1 page)
9 November 2000Declaration of satisfaction of mortgage/charge (1 page)
11 July 2000Return made up to 05/07/00; full list of members (5 pages)
11 February 2000Particulars of mortgage/charge (3 pages)
11 February 2000Particulars of mortgage/charge (3 pages)
19 January 2000Ad 12/10/99--------- £ si 500000@1=500000 £ ic 100000/600000 (2 pages)
19 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 January 2000£ nc 500000/1000000 12/10/99 (1 page)
1 October 1999Accounts for a medium company made up to 31 March 1999 (16 pages)
14 July 1999Return made up to 05/07/99; full list of members (6 pages)
2 June 1999Registered office changed on 02/06/99 from: 252 goswell road london EC1V 7EB (1 page)
7 September 1998Accounts for a medium company made up to 31 March 1998 (18 pages)
14 July 1998Return made up to 05/07/98; full list of members (6 pages)
12 September 1997Accounts for a medium company made up to 31 March 1997 (17 pages)
16 July 1997Return made up to 05/07/97; full list of members (5 pages)
20 December 1996Accounts for a medium company made up to 31 March 1996 (18 pages)
14 July 1996Return made up to 05/07/96; full list of members (6 pages)
30 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
30 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
15 March 1996Particulars of mortgage/charge (4 pages)
15 March 1996Particulars of mortgage/charge (3 pages)
6 October 1995Accounts for a medium company made up to 31 March 1995 (18 pages)
6 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 July 1995Return made up to 05/07/95; full list of members (7 pages)