Company NameFabrik Nation Ltd
Company StatusDissolved
Company Number07226656
CategoryPrivate Limited Company
Incorporation Date19 April 2010(14 years ago)
Dissolution Date29 July 2014 (9 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2522Manufacture of plastic packing goods
SIC 22220Manufacture of plastic packing goods

Directors

Director NameMr Paul Alan Harvey
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 King James Avenue
Cuffley
Potters Bar
EN6 4LN
Director NameMr Stephen Jon Harvey
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 King James Avenue
Cuffley
Potters Bar
EN6 4LW
Director NameMr Stewart Hodgson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2010(same day as company formation)
RoleGraphic Design
Country of ResidenceUnited Kingdom
Correspondence Address99 Greenfell Mansions
Glaisher Street
London
SE8 3EX
Secretary NameMrs Lesley Prescott
StatusClosed
Appointed19 April 2010(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 102 Highlands Heath
Portsmouth Road
London
SW15 3TY

Location

Registered AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Paul Harvey
33.33%
Ordinary
1 at £1Steve Harvey
33.33%
Ordinary
1 at £1Stewart Hodgson
33.33%
Ordinary

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
2 April 2014Application to strike the company off the register (3 pages)
2 April 2014Application to strike the company off the register (3 pages)
24 April 2013Annual return made up to 19 April 2013 with a full list of shareholders
Statement of capital on 2013-04-24
  • GBP 3
(6 pages)
24 April 2013Annual return made up to 19 April 2013 with a full list of shareholders
Statement of capital on 2013-04-24
  • GBP 3
(6 pages)
6 November 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
6 November 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
23 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
23 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
13 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
13 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
11 January 2012Registered office address changed from Farren House Farren Court the Street Horsham RH13 8BP England on 11 January 2012 (1 page)
11 January 2012Registered office address changed from Farren House Farren Court the Street Horsham RH13 8BP England on 11 January 2012 (1 page)
27 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
20 April 2011Director's details changed for Mr Stewart Hodgson on 1 April 2011 (2 pages)
20 April 2011Director's details changed for Mr Stewart Hodgson on 1 April 2011 (2 pages)
20 April 2011Director's details changed for Mr Stewart Hodgson on 1 April 2011 (2 pages)
19 April 2010Incorporation (25 pages)
19 April 2010Incorporation (25 pages)