Company NameFabricraft (UK) Limited
Company StatusDissolved
Company Number04334027
CategoryPrivate Limited Company
Incorporation Date4 December 2001(22 years, 4 months ago)
Dissolution Date13 August 2019 (4 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Joytshna Sudhirchandra Shah
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2001(same day as company formation)
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
StatusClosed
Appointed04 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoombe Walls Stoke Road
Kingston Upon Thames
Surrey
KT2 7NX
Secretary NameMrs Joytshna Sudhirchandra Shah
NationalityBritish
StatusClosed
Appointed04 December 2001(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCoombe Walls Stoke Road
Kingston Upon Thames
Surrey
KT2 7NX
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 December 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 89426277
Telephone regionLondon

Location

Registered AddressFirst Floor, Kirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50k at £1Mr Sudhirchandra Lakhamshi Shah
50.00%
Ordinary
50k at £1Mrs Joytshna Sudhirchandra Shah
50.00%
Ordinary

Financials

Year2014
Net Worth£122,821
Cash£306,570
Current Liabilities£437,831

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

21 October 2010Delivered on: 22 October 2010
Satisfied on: 26 February 2015
Persons entitled: Hsbc Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due but limited to the amount of £200,000 from the company to the chargee on any account whatsoever.
Particulars: Rights title share and interest of the company in the hsbc stock market linked saving account including the rights and interest in all amounts from time to time deposited into this account see image for full details.
Fully Satisfied
17 February 2006Delivered on: 24 February 2006
Satisfied on: 3 March 2015
Persons entitled: Vinod Kumar Gupta and Nirmal Gupta

Classification: Rent deposit deed
Secured details: £7,250.00 due or to become due from the company to.
Particulars: Rent deposit of £7,250.00. see the mortgage charge document for full details.
Fully Satisfied
23 April 2002Delivered on: 24 April 2002
Satisfied on: 8 December 2014
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 April 2002Delivered on: 24 April 2002
Satisfied on: 7 June 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at britannia way park royal ealing and unit 11 park royal metro centre britannia way t/no;-AGL16041 and AGL11874. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

13 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2019First Gazette notice for voluntary strike-off (1 page)
15 May 2019Application to strike the company off the register (3 pages)
13 March 2019Statement by Directors (1 page)
13 March 2019Statement of capital on 13 March 2019
  • GBP 22,000
(5 pages)
13 March 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 March 2019Solvency Statement dated 01/03/19 (1 page)
14 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
21 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
8 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 December 2016Confirmation statement made on 4 December 2016 with updates (7 pages)
5 December 2016Confirmation statement made on 4 December 2016 with updates (7 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100,000
(5 pages)
14 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100,000
(5 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 March 2015Satisfaction of charge 3 in full (3 pages)
3 March 2015Satisfaction of charge 3 in full (3 pages)
26 February 2015Satisfaction of charge 4 in full (4 pages)
26 February 2015Satisfaction of charge 4 in full (4 pages)
8 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100,000
(5 pages)
8 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100,000
(5 pages)
8 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100,000
(5 pages)
8 December 2014Satisfaction of charge 2 in full (3 pages)
8 December 2014Satisfaction of charge 2 in full (3 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100,000
(5 pages)
4 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100,000
(5 pages)
4 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100,000
(5 pages)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 February 2013Director's details changed for Sudhirchandra Lakhamshi Shah on 27 February 2013 (2 pages)
27 February 2013Secretary's details changed for Mrs Joytshna Sudhirchandra Shah on 27 February 2013 (2 pages)
27 February 2013Director's details changed for Mrs Joytshna Sudhirchandra Shah on 27 February 2013 (2 pages)
27 February 2013Director's details changed for Sudhirchandra Lakhamshi Shah on 27 February 2013 (2 pages)
27 February 2013Secretary's details changed for Mrs Joytshna Sudhirchandra Shah on 27 February 2013 (2 pages)
27 February 2013Director's details changed for Mrs Joytshna Sudhirchandra Shah on 27 February 2013 (2 pages)
4 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 March 2010Director's details changed for Sudhirchandra Lakhamshi Shah on 2 March 2010 (2 pages)
4 March 2010Secretary's details changed for Mrs Joytshna Sudhirchandra Shah on 2 March 2010 (1 page)
4 March 2010Director's details changed for Mrs Joytshna Sudhirchandra Shah on 2 March 2010 (2 pages)
4 March 2010Director's details changed for Mrs Joytshna Sudhirchandra Shah on 2 March 2010 (2 pages)
4 March 2010Director's details changed for Sudhirchandra Lakhamshi Shah on 2 March 2010 (2 pages)
4 March 2010Secretary's details changed for Mrs Joytshna Sudhirchandra Shah on 2 March 2010 (1 page)
4 March 2010Director's details changed for Mrs Joytshna Sudhirchandra Shah on 2 March 2010 (2 pages)
4 March 2010Secretary's details changed for Mrs Joytshna Sudhirchandra Shah on 2 March 2010 (1 page)
4 March 2010Director's details changed for Sudhirchandra Lakhamshi Shah on 2 March 2010 (2 pages)
9 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 December 2008Return made up to 04/12/08; full list of members (4 pages)
4 December 2008Return made up to 04/12/08; full list of members (4 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 December 2007Return made up to 04/12/07; full list of members (3 pages)
4 December 2007Return made up to 04/12/07; full list of members (3 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 December 2006Return made up to 04/12/06; full list of members (2 pages)
12 December 2006Return made up to 04/12/06; full list of members (2 pages)
1 November 2006Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page)
1 November 2006Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page)
6 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 June 2006Declaration of satisfaction of mortgage/charge (1 page)
7 June 2006Declaration of satisfaction of mortgage/charge (1 page)
24 February 2006Particulars of mortgage/charge (3 pages)
24 February 2006Particulars of mortgage/charge (3 pages)
19 December 2005Return made up to 04/12/05; full list of members (2 pages)
19 December 2005Return made up to 04/12/05; full list of members (2 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 December 2004Return made up to 04/12/04; full list of members (5 pages)
14 December 2004Return made up to 04/12/04; full list of members (5 pages)
11 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 December 2003Return made up to 04/12/03; full list of members (5 pages)
11 December 2003Return made up to 04/12/03; full list of members (5 pages)
2 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
2 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
10 December 2002Return made up to 04/12/02; full list of members (5 pages)
10 December 2002Return made up to 04/12/02; full list of members (5 pages)
21 October 2002Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page)
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)
8 October 2002Registered office changed on 08/10/02 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page)
19 September 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
19 September 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
24 April 2002Particulars of mortgage/charge (3 pages)
24 April 2002Particulars of mortgage/charge (3 pages)
24 April 2002Particulars of mortgage/charge (3 pages)
24 April 2002Particulars of mortgage/charge (3 pages)
9 April 2002Ad 20/03/02--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
9 April 2002Ad 20/03/02--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
11 December 2001Secretary resigned (1 page)
11 December 2001Secretary resigned (1 page)
4 December 2001Incorporation (19 pages)
4 December 2001Incorporation (19 pages)