Company NameFabrisign Limited
Company StatusDissolved
Company Number02910487
CategoryPrivate Limited Company
Incorporation Date21 March 1994(30 years, 1 month ago)
Dissolution Date27 August 2013 (10 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameGarry Reginald Quinn
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1994(1 month, 2 weeks after company formation)
Appointment Duration19 years, 3 months (closed 27 August 2013)
RoleBuilding Contractor
Correspondence Address42 Lower Addiscombe Road
Croydon
Surrey
CR0 6AA
Director NameStephen Bailey
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(same day as company formation)
RoleSurveyor/Contracts Manager
Correspondence Address39 Birchwood Avenue
Wallington
Surrey
SM6 7EN
Secretary NameGarry Reginald Quinn
NationalityBritish
StatusResigned
Appointed21 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address42 Lower Addiscombe Road
Croydon
Surrey
CR0 6AA
Secretary NameSarah Jayne Quinn
NationalityBritish
StatusResigned
Appointed03 December 2004(10 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 March 2011)
RoleCompany Director
Correspondence Address526 Brighton Road
Croydon
CR2 6AU
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitefabrisign.co.uk
Telephone020 86887764
Telephone regionLondon

Location

Registered Address42 Lower Addiscombe Road
Croydon
London
CR0 6AA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardAddiscombe
Built Up AreaGreater London

Shareholders

51 at 1Garry Quinn
51.00%
Ordinary
49 at 1Ms Nargaret Quinn
49.00%
Ordinary

Financials

Year2014
Turnover£27,724
Gross Profit£14,638
Net Worth£30,841
Cash£8
Current Liabilities£29,723

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

27 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2013First Gazette notice for compulsory strike-off (1 page)
14 May 2013First Gazette notice for compulsory strike-off (1 page)
22 August 2011Termination of appointment of Sarah Quinn as a secretary (2 pages)
22 August 2011Termination of appointment of Sarah Quinn as a secretary (2 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
30 June 2011Compulsory strike-off action has been suspended (1 page)
30 June 2011Compulsory strike-off action has been suspended (1 page)
19 November 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
19 November 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
4 September 2010Compulsory strike-off action has been discontinued (1 page)
4 September 2010Compulsory strike-off action has been discontinued (1 page)
3 September 2010Annual return made up to 21 March 2010
Statement of capital on 2010-09-03
  • GBP 100
(14 pages)
3 September 2010Annual return made up to 21 March 2010
Statement of capital on 2010-09-03
  • GBP 100
(14 pages)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
4 November 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
4 November 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
11 September 2009Return made up to 21/03/09; full list of members (10 pages)
11 September 2009Return made up to 21/03/09; full list of members (10 pages)
21 August 2009Director and secretary's change of particulars / garry quinn / 25/08/2008 (1 page)
21 August 2009Secretary's change of particulars / sarah quinn / 25/08/2008 (1 page)
21 August 2009Director and Secretary's Change of Particulars / garry quinn / 25/08/2008 / HouseName/Number was: , now: 42; Street was: 196 saint jamess road, now: lower addiscombe road; Post Code was: CR0 2BW, now: CR0 6AA (1 page)
21 August 2009Secretary's Change of Particulars / sarah quinn / 25/08/2008 / HouseName/Number was: 42, now: 526; Street was: lower addiscombe road, now: brighton road; Region was: surrey, now: ; Post Code was: CR0 6AA, now: CR2 6AU (1 page)
21 August 2009Appointment Terminated Secretary garry quinn (1 page)
21 August 2009Appointment terminated secretary garry quinn (1 page)
11 August 2009Registered office changed on 11/08/2009 from 42 lower addiscombe road croydon surrey CR8 5BL (1 page)
11 August 2009Registered office changed on 11/08/2009 from 42 lower addiscombe road croydon surrey CR8 5BL (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
2 March 2009Total exemption full accounts made up to 30 June 2007 (10 pages)
2 March 2009Total exemption full accounts made up to 30 June 2007 (10 pages)
25 April 2008Return made up to 21/03/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 April 2008Return made up to 21/03/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 January 2008Particulars of mortgage/charge (3 pages)
3 January 2008Particulars of mortgage/charge (3 pages)
7 December 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
7 December 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
25 July 2007Return made up to 21/03/07; full list of members (8 pages)
25 July 2007Return made up to 21/03/07; full list of members (8 pages)
30 November 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
30 November 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
1 August 2006Return made up to 21/03/06; full list of members (8 pages)
1 August 2006Return made up to 21/03/06; full list of members (8 pages)
23 November 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
23 November 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
20 September 2005Return made up to 21/03/05; full list of members (8 pages)
20 September 2005Return made up to 21/03/05; full list of members (8 pages)
17 June 2005Total exemption full accounts made up to 30 June 2003 (10 pages)
17 June 2005Total exemption full accounts made up to 30 June 2003 (10 pages)
14 December 2004Compulsory strike-off action has been discontinued (1 page)
14 December 2004Compulsory strike-off action has been discontinued (1 page)
11 December 2004Return made up to 21/03/04; full list of members (7 pages)
11 December 2004New secretary appointed (2 pages)
11 December 2004Return made up to 21/03/04; full list of members (7 pages)
11 December 2004New secretary appointed (2 pages)
31 October 2004Registered office changed on 31/10/04 from: 163 godstone road kenley surrey CR8 5BL (1 page)
31 October 2004Registered office changed on 31/10/04 from: 163 godstone road kenley surrey CR8 5BL (1 page)
21 September 2004First Gazette notice for compulsory strike-off (1 page)
21 September 2004First Gazette notice for compulsory strike-off (1 page)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
10 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
10 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
17 January 2003Particulars of mortgage/charge (5 pages)
17 January 2003Particulars of mortgage/charge (5 pages)
5 July 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
5 July 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
29 May 2002Return made up to 21/03/02; full list of members (6 pages)
29 May 2002Return made up to 21/03/02; full list of members (6 pages)
28 November 2001Total exemption full accounts made up to 30 June 2000 (9 pages)
28 November 2001Total exemption full accounts made up to 30 June 2000 (9 pages)
29 May 2001Return made up to 21/03/01; full list of members (6 pages)
29 May 2001Return made up to 21/03/01; full list of members (6 pages)
25 July 2000Return made up to 21/03/00; full list of members (6 pages)
25 July 2000Return made up to 21/03/00; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 30 June 1999 (4 pages)
4 July 2000Accounts for a small company made up to 30 June 1999 (4 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (4 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (4 pages)
15 April 1999Return made up to 21/03/99; no change of members (4 pages)
15 April 1999Return made up to 21/03/99; no change of members (4 pages)
9 July 1998Return made up to 21/03/98; full list of members (6 pages)
9 July 1998Return made up to 21/03/98; full list of members (6 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
1 April 1997Return made up to 21/03/97; no change of members (4 pages)
1 April 1997Return made up to 21/03/97; no change of members (4 pages)
3 April 1996Return made up to 21/03/96; no change of members
  • 363(287) ‐ Registered office changed on 03/04/96
(4 pages)
3 April 1996Return made up to 21/03/96; no change of members (4 pages)
23 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 1996Accounts for a small company made up to 30 June 1995 (4 pages)
22 January 1996Accounts for a small company made up to 30 June 1995 (4 pages)
5 June 1995Return made up to 21/03/95; full list of members (6 pages)
5 June 1995Return made up to 21/03/95; full list of members (6 pages)