Company NameFAB Designs Ltd
Company StatusDissolved
Company Number03509025
CategoryPrivate Limited Company
Incorporation Date12 February 1998(26 years, 2 months ago)
Dissolution Date9 September 2016 (7 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameRajinder Singh
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(8 years after company formation)
Appointment Duration10 years, 6 months (closed 09 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Alloa Road
Goodmayes
Ilford
Essex
IG3 9SP
Secretary NameSatvinder Kaur Bassi
NationalityBritish
StatusClosed
Appointed03 April 2006(8 years, 1 month after company formation)
Appointment Duration10 years, 5 months (closed 09 September 2016)
RoleSecretary
Correspondence Address46 Alloa Road
Goodmayes
Ilford
Essex
IG3 9SP
Director NameMr Mulkh Raj Aheer
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1998(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address614 Eastern Avenue
Gants Hill
Essex
IG2 6PQ
Director NameMr Mohammad Ikram Ramay
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address193 The Drive
Ilford
Essex
IG1 3PL
Secretary NameMr Mulkh Raj Aheer
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1998(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address614 Eastern Avenue
Gants Hill
Essex
IG2 6PQ
Secretary NameMr Mulkh Raj Aheer
NationalityBritish
StatusResigned
Appointed12 February 1998(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address614 Eastern Avenue
Gants Hill
Essex
IG2 6PQ
Secretary NameAsha Rani Aheer
NationalityBritish
StatusResigned
Appointed12 May 1998(2 months, 4 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 07 August 2003)
RoleCompany Director
Correspondence Address614 Eastern Avenue
Gants Hill
Essex
IG2 6PQ
Director NameJaswinder Singh
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(8 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 April 2006)
RoleCompany Director
Correspondence Address8 Clements Road
Ilford
Essex
IG1 1BA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 February 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 February 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameCKP Secretarial Ltd (Corporation)
StatusResigned
Appointed07 August 2003(5 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 February 2006)
Correspondence Address229 Linen Hall
162-168 Regent Street
London
W1B 5TB

Location

Registered AddressHunter House 109 Snakes Lane
Woodford Green
Essex
IG8 0DY
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

9 September 2016Final Gazette dissolved following liquidation (1 page)
9 September 2016Final Gazette dissolved following liquidation (1 page)
9 June 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
9 June 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
9 June 2015Registered office address changed from 1 Cochrane House Admirals Way Canary Wharf London E14 9UD to Hunter House 109 Snakes Lane Woodford Green Essex IG8 0DY on 9 June 2015 (3 pages)
9 June 2015Registered office address changed from 1 Cochrane House Admirals Way Canary Wharf London E14 9UD to Hunter House 109 Snakes Lane Woodford Green Essex IG8 0DY on 9 June 2015 (3 pages)
9 June 2015Registered office address changed from 1 Cochrane House Admirals Way Canary Wharf London E14 9UD to Hunter House 109 Snakes Lane Woodford Green Essex IG8 0DY on 9 June 2015 (3 pages)
5 June 2015Appointment of a voluntary liquidator (1 page)
5 June 2015Statement of affairs with form 4.19 (6 pages)
5 June 2015Statement of affairs with form 4.19 (6 pages)
5 June 2015Appointment of a voluntary liquidator (1 page)
5 June 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-27
(2 pages)
29 November 2014Compulsory strike-off action has been suspended (1 page)
29 November 2014Compulsory strike-off action has been suspended (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
4 April 2014Compulsory strike-off action has been suspended (1 page)
4 April 2014Compulsory strike-off action has been suspended (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
27 July 2013Compulsory strike-off action has been suspended (1 page)
27 July 2013Compulsory strike-off action has been suspended (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
28 November 2012Compulsory strike-off action has been suspended (1 page)
28 November 2012Compulsory strike-off action has been suspended (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
4 May 2012Compulsory strike-off action has been suspended (1 page)
4 May 2012Compulsory strike-off action has been suspended (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
13 May 2011Annual return made up to 12 February 2011 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 2
(4 pages)
13 May 2011Annual return made up to 12 February 2011 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 2
(4 pages)
2 December 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
2 December 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
28 May 2010Director's details changed for Rajinder Singh on 1 January 2010 (2 pages)
28 May 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Rajinder Singh on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Rajinder Singh on 1 January 2010 (2 pages)
28 May 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
21 January 2010Accounts for a dormant company made up to 28 February 2009 (3 pages)
21 January 2010Accounts for a dormant company made up to 28 February 2009 (3 pages)
6 January 2010Registered office address changed from 5 Beatty House Admirals Way London E14 9UF on 6 January 2010 (2 pages)
6 January 2010Registered office address changed from 5 Beatty House Admirals Way London E14 9UF on 6 January 2010 (2 pages)
6 January 2010Registered office address changed from 5 Beatty House Admirals Way London E14 9UF on 6 January 2010 (2 pages)
4 January 2010Total exemption full accounts made up to 28 February 2008 (10 pages)
4 January 2010Full accounts made up to 28 February 2007 (9 pages)
4 January 2010Full accounts made up to 28 February 2007 (9 pages)
4 January 2010Total exemption full accounts made up to 28 February 2008 (10 pages)
21 May 2009Return made up to 12/02/09; full list of members (3 pages)
21 May 2009Return made up to 12/02/09; full list of members (3 pages)
24 February 2009Compulsory strike-off action has been discontinued (1 page)
24 February 2009Compulsory strike-off action has been discontinued (1 page)
23 February 2009Return made up to 12/02/08; full list of members (3 pages)
23 February 2009Return made up to 12/02/08; full list of members (3 pages)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
21 June 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
21 June 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
20 June 2007Return made up to 12/02/07; full list of members (6 pages)
20 June 2007Return made up to 12/02/07; full list of members (6 pages)
22 May 2007Registered office changed on 22/05/07 from: 2A westbury road forest gate london E7 8BU (1 page)
22 May 2007Registered office changed on 22/05/07 from: 2A westbury road forest gate london E7 8BU (1 page)
12 June 2006Return made up to 12/02/06; full list of members (2 pages)
12 June 2006Return made up to 12/02/06; full list of members (2 pages)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
7 April 2006New secretary appointed (1 page)
7 April 2006New secretary appointed (1 page)
4 April 2006Secretary resigned (1 page)
4 April 2006Secretary resigned (1 page)
22 March 2006Director's particulars changed (1 page)
22 March 2006Director's particulars changed (1 page)
21 March 2006New director appointed (1 page)
21 March 2006Director's particulars changed (1 page)
21 March 2006Director's particulars changed (1 page)
21 March 2006New director appointed (1 page)
1 March 2006Director resigned (1 page)
1 March 2006New secretary appointed (2 pages)
1 March 2006Director resigned (1 page)
1 March 2006Registered office changed on 01/03/06 from: c/o ck partnership 229 linen hall 162-168 regent street london W1B 5TB (1 page)
1 March 2006Secretary resigned (1 page)
1 March 2006New secretary appointed (2 pages)
1 March 2006New director appointed (2 pages)
1 March 2006Registered office changed on 01/03/06 from: c/o ck partnership 229 linen hall 162-168 regent street london W1B 5TB (1 page)
1 March 2006New director appointed (2 pages)
1 March 2006Secretary resigned (1 page)
20 January 2006Total exemption full accounts made up to 28 February 2005 (7 pages)
20 January 2006Total exemption full accounts made up to 28 February 2005 (7 pages)
5 December 2005Return made up to 12/02/05; full list of members (2 pages)
5 December 2005Return made up to 12/02/05; full list of members (2 pages)
13 January 2005Total exemption full accounts made up to 29 February 2004 (7 pages)
13 January 2005Total exemption full accounts made up to 29 February 2004 (7 pages)
18 February 2004Return made up to 12/02/04; full list of members
  • 363(287) ‐ Registered office changed on 18/02/04
(6 pages)
18 February 2004Return made up to 12/02/04; full list of members
  • 363(287) ‐ Registered office changed on 18/02/04
(6 pages)
22 October 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
22 October 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
16 September 2003Return made up to 12/02/03; full list of members
  • 363(287) ‐ Registered office changed on 16/09/03
(6 pages)
16 September 2003Return made up to 12/02/03; full list of members
  • 363(287) ‐ Registered office changed on 16/09/03
(6 pages)
21 August 2003New secretary appointed (2 pages)
21 August 2003Secretary resigned (1 page)
21 August 2003Secretary resigned (1 page)
21 August 2003New secretary appointed (2 pages)
3 May 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
3 May 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
14 February 2002Return made up to 12/02/02; full list of members (6 pages)
14 February 2002Return made up to 12/02/02; full list of members (6 pages)
2 January 2002Total exemption full accounts made up to 28 February 2001 (7 pages)
2 January 2002Total exemption full accounts made up to 28 February 2001 (7 pages)
18 May 2001Return made up to 12/02/01; full list of members (6 pages)
18 May 2001Return made up to 12/02/01; full list of members (6 pages)
3 November 2000Full accounts made up to 29 February 2000 (7 pages)
3 November 2000Full accounts made up to 29 February 2000 (7 pages)
3 May 2000Return made up to 12/02/00; full list of members (6 pages)
3 May 2000Return made up to 12/02/00; full list of members (6 pages)
8 December 1999Full accounts made up to 28 February 1999 (8 pages)
8 December 1999Full accounts made up to 28 February 1999 (8 pages)
29 March 1999Return made up to 12/02/99; full list of members
  • 363(287) ‐ Registered office changed on 29/03/99
(6 pages)
29 March 1999Return made up to 12/02/99; full list of members
  • 363(287) ‐ Registered office changed on 29/03/99
(6 pages)
26 May 1998Secretary resigned (2 pages)
26 May 1998Secretary resigned (2 pages)
26 May 1998Director resigned (1 page)
26 May 1998New secretary appointed (2 pages)
26 May 1998Director resigned (1 page)
26 May 1998New secretary appointed (2 pages)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
18 February 1998New director appointed (2 pages)
18 February 1998New director appointed (2 pages)
18 February 1998Ad 12/02/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 February 1998Secretary resigned (1 page)
18 February 1998Secretary resigned (1 page)
18 February 1998New secretary appointed;new director appointed (2 pages)
18 February 1998Ad 12/02/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 February 1998New secretary appointed;new director appointed (2 pages)
12 February 1998Incorporation (12 pages)
12 February 1998Incorporation (12 pages)