Company NameCore Metal Fabrication Limited
Company StatusDissolved
Company Number09157968
CategoryPrivate Limited Company
Incorporation Date1 August 2014(9 years, 9 months ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)
Previous NamesBendit Fabrications Limited and Core Metals Fabrication Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Director

Director NameMr Luke Adam Bartholomew Wessely
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2014(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressAvebury House 6 St Peter Street
Winchester
Hampshire
SO23 8BN

Location

Registered Address56-59 The Hop Exchange 24 Southwark Street
Bankside
London
SE1 1TY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
17 June 2015Company name changed core metals fabrication LIMITED\certificate issued on 17/06/15
  • CONNOT ‐ Change of name notice
(3 pages)
17 June 2015Company name changed core metals fabrication LIMITED\certificate issued on 17/06/15
  • CONNOT ‐ Change of name notice
(3 pages)
9 March 2015Registered office address changed from Avebury House 6 St Peter Street Winchester Hampshire SO23 8BN United Kingdom to 56-59 the Hop Exchange 24 Southwark Street Bankside London SE1 1TY on 9 March 2015 (1 page)
9 March 2015Registered office address changed from Avebury House 6 St Peter Street Winchester Hampshire SO23 8BN United Kingdom to 56-59 the Hop Exchange 24 Southwark Street Bankside London SE1 1TY on 9 March 2015 (1 page)
9 March 2015Registered office address changed from Avebury House 6 St Peter Street Winchester Hampshire SO23 8BN United Kingdom to 56-59 the Hop Exchange 24 Southwark Street Bankside London SE1 1TY on 9 March 2015 (1 page)
3 March 2015Company name changed bendit fabrications LIMITED\certificate issued on 03/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-03
(3 pages)
3 March 2015Company name changed bendit fabrications LIMITED\certificate issued on 03/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-03
(3 pages)
23 September 2014Current accounting period shortened from 31 August 2015 to 30 April 2015 (1 page)
23 September 2014Current accounting period shortened from 31 August 2015 to 30 April 2015 (1 page)
1 August 2014Incorporation
Statement of capital on 2014-08-01
  • GBP 100
(25 pages)
1 August 2014Incorporation
Statement of capital on 2014-08-01
  • GBP 100
(25 pages)