Company NameQuality Bespoke Fabrications Ltd
Company StatusDissolved
Company Number08836683
CategoryPrivate Limited Company
Incorporation Date8 January 2014(10 years, 4 months ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr James Varney
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Beckenham Road
Beckenham
Kent
BR3 4RH
Secretary NameMr Roger Barber
StatusResigned
Appointed08 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address62 Park Road
Kenley
Surrey
CR8 5AR

Location

Registered Address44a Unit 1
Gloucester Road
Croydon
CR0 2DA
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSelhurst
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2015 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
16 June 2015Compulsory strike-off action has been discontinued (1 page)
16 June 2015Compulsory strike-off action has been discontinued (1 page)
15 June 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
15 June 2015Registered office address changed from 44 Gloucester Road Croydon CR0 2DA to 44a Unit 1 Gloucester Road Croydon CR0 2DA on 15 June 2015 (1 page)
15 June 2015Registered office address changed from 62 Park Road Kenley Surrey CR8 5AR United Kingdom to 44a Unit 1 Gloucester Road Croydon CR0 2DA on 15 June 2015 (1 page)
15 June 2015Registered office address changed from 44 Gloucester Road Croydon CR0 2DA to 44a Unit 1 Gloucester Road Croydon CR0 2DA on 15 June 2015 (1 page)
15 June 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
15 June 2015Registered office address changed from 62 Park Road Kenley Surrey CR8 5AR United Kingdom to 44a Unit 1 Gloucester Road Croydon CR0 2DA on 15 June 2015 (1 page)
15 June 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(3 pages)
15 June 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(3 pages)
15 June 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(3 pages)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
21 March 2015Termination of appointment of Roger Barber as a secretary on 1 December 2014 (1 page)
21 March 2015Termination of appointment of Roger Barber as a secretary on 1 December 2014 (1 page)
21 March 2015Termination of appointment of Roger Barber as a secretary on 1 December 2014 (1 page)
9 January 2014Appointment of Mr Roger Barber as a secretary (2 pages)
9 January 2014Appointment of Mr Roger Barber as a secretary (2 pages)
8 January 2014Incorporation
Statement of capital on 2014-01-08
  • GBP 100
(38 pages)
8 January 2014Incorporation
Statement of capital on 2014-01-08
  • GBP 100
(38 pages)