Company NameDesign & Fabrication Limited
Company StatusDissolved
Company Number03019811
CategoryPrivate Limited Company
Incorporation Date9 February 1995(29 years, 2 months ago)
Dissolution Date15 July 1997 (26 years, 9 months ago)

Directors

Director NameMaximilian Xavier Patzak Edwards
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Ridgdale Street
Bow
London
E3 2TW
Secretary NameMr John Jason Whitworth
NationalityBritish
StatusClosed
Appointed09 February 1995(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address35 Devonia Road
Islington
London
N1 8JQ
Director NameMr John Jason Whitworth
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1997(2 years, 6 months after company formation)
Appointment Duration-1 years, 10 months (closed 15 July 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Devonia Road
Islington
London
N1 8JQ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed09 February 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed09 February 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address3 Dyers Building
Holborn
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

7 October 1999Dissolved (1 page)
7 July 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
16 February 1999Liquidators statement of receipts and payments (5 pages)
4 February 1999Registered office changed on 04/02/99 from: hobson house 155 gower street london WC1E 6BJ (1 page)
17 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 February 1998Statement of affairs (7 pages)
17 February 1998Appointment of a voluntary liquidator (1 page)
11 February 1998New director appointed (2 pages)
28 January 1998Registered office changed on 28/01/98 from: 34C oakley road islington london N1 3LS (1 page)
28 January 1998Director's particulars changed (1 page)
15 July 1997Final Gazette dissolved via compulsory strike-off (1 page)
25 March 1997First Gazette notice for compulsory strike-off (1 page)
10 October 1995Accounting reference date notified as 31/05 (1 page)
13 March 1995Registered office changed on 13/03/95 from: 372 old street london EC1V 9LT (1 page)
13 March 1995Director resigned;new director appointed (2 pages)
13 March 1995Secretary resigned;new secretary appointed (2 pages)