FABRIQUE DU METAL LIMITED

Register to unlock more data on OkredoRegister

FABRIQUE DU METAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01458209

Incorporation date

31/10/1979

Size

Total Exemption Small

Contacts

Registered address

Registered address

1 Great Cumberland Place, Marble Arch, London W1H 7LWCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/1979)
dot icon05/05/2015
Final Gazette dissolved following liquidation
dot icon05/02/2015
Administrator's progress report to 2015-01-30
dot icon05/02/2015
Notice of move from Administration to Dissolution on 2015-01-30
dot icon22/10/2014
Notice of deemed approval of proposals
dot icon22/09/2014
Statement of administrator's proposal
dot icon19/09/2014
Statement of affairs with form 2.14B
dot icon03/09/2014
Notice of completion of voluntary arrangement
dot icon13/08/2014
Registered office address changed from Unit 42 the Metropolitan Centre Halifax Road Greenford Middlesex UB6 8XU to 1 Great Cumberland Place Marble Arch London W1H 7LW on 2014-08-13
dot icon12/08/2014
Appointment of an administrator
dot icon03/02/2014
Annual return made up to 2013-10-11 with full list of shareholders
dot icon20/12/2013
Voluntary arrangement supervisor's abstract of receipts and payments to 2013-12-09
dot icon02/12/2013
Notice to Registrar of companies voluntary arrangement taking effect
dot icon02/12/2013
Insolvency court order
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-10-11 with full list of shareholders
dot icon17/12/2012
Notice to Registrar of companies voluntary arrangement taking effect
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/12/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/11/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/10/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon23/10/2009
Registered office address changed from Unit 42 the Metropolitan Centre Halifax Road Greenford Middlesex UB6 8XU United Kingdom on 2009-10-23
dot icon23/10/2009
Register inspection address has been changed
dot icon23/10/2009
Director's details changed for Lesley Glaser on 2009-10-11
dot icon23/10/2009
Director's details changed for Mr Alan Edmond Glaser on 2009-10-11
dot icon23/10/2009
Registered office address changed from Unit H Field Way Metropolitan Park Greenford Middlesex UB6 8UN on 2009-10-23
dot icon30/09/2009
Particulars of a mortgage or charge / charge no: 4
dot icon18/09/2009
Particulars of a mortgage or charge / charge no: 3
dot icon06/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/05/2009
Registered office changed on 05/05/2009 from 60-62 old london road kingston upon thames surrey KT2 6QZ
dot icon24/12/2008
Return made up to 11/10/08; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon15/01/2008
Return made up to 11/10/07; full list of members
dot icon07/12/2006
Return made up to 11/10/06; full list of members
dot icon07/12/2006
Location of register of members
dot icon10/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/12/2005
Return made up to 11/10/05; full list of members
dot icon01/11/2005
-
dot icon04/10/2005
Ad 27/10/04--------- £ si 3500@1=3500 £ ic 51000/54500
dot icon01/08/2005
Director resigned
dot icon04/11/2004
-
dot icon14/10/2004
Return made up to 11/10/04; full list of members
dot icon01/11/2003
-
dot icon18/10/2003
Return made up to 11/10/03; full list of members
dot icon08/11/2002
-
dot icon01/11/2002
Return made up to 11/10/02; full list of members
dot icon31/10/2001
-
dot icon31/10/2001
Return made up to 11/10/01; full list of members
dot icon31/10/2001
Registered office changed on 31/10/01 from: unit 7 kingham industrial estate everitt road london NW10 6PL
dot icon26/06/2001
Particulars of mortgage/charge
dot icon25/10/2000
Full accounts made up to 1999-12-31
dot icon13/10/2000
Return made up to 11/10/00; full list of members
dot icon21/12/1999
New director appointed
dot icon22/11/1999
Return made up to 11/10/99; full list of members
dot icon29/10/1999
Full accounts made up to 1998-12-31
dot icon26/10/1998
Full accounts made up to 1997-12-31
dot icon23/10/1998
Return made up to 11/10/98; no change of members
dot icon02/11/1997
Return made up to 11/10/97; full list of members
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon06/02/1997
Ad 09/11/96--------- £ si 26000@1=26000 £ ic 25000/51000
dot icon06/02/1997
Nc inc already adjusted 08/11/96
dot icon06/02/1997
Resolutions
dot icon31/10/1996
Full accounts made up to 1995-12-31
dot icon31/10/1996
Return made up to 11/10/96; no change of members
dot icon25/10/1995
Full accounts made up to 1994-12-31
dot icon17/10/1995
Return made up to 11/10/95; full list of members
dot icon29/06/1995
Particulars of mortgage/charge
dot icon31/01/1995
Ad 12/10/94--------- £ si 24600@1=24600 £ ic 400/25000
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Full accounts made up to 1993-12-31
dot icon18/10/1994
Secretary resigned;new secretary appointed
dot icon18/10/1994
Return made up to 11/10/94; full list of members
dot icon01/11/1993
Full accounts made up to 1992-12-31
dot icon21/10/1993
Return made up to 11/10/93; no change of members
dot icon23/10/1992
Full accounts made up to 1991-12-31
dot icon23/10/1992
Return made up to 11/10/92; no change of members
dot icon04/11/1991
Full accounts made up to 1990-12-31
dot icon30/10/1991
Ad 05/11/90--------- £ si 100@1
dot icon15/10/1991
Return made up to 11/10/91; full list of members
dot icon07/11/1990
Full accounts made up to 1989-12-31
dot icon07/11/1990
Return made up to 07/10/90; full list of members
dot icon15/10/1990
Director resigned
dot icon28/11/1989
Return made up to 11/10/89; full list of members
dot icon21/11/1989
Registered office changed on 21/11/89 from: stemar works everitt road london NW10 6PL
dot icon14/11/1989
Full accounts made up to 1988-12-31
dot icon04/08/1988
Full accounts made up to 1987-12-31
dot icon04/08/1988
Return made up to 08/07/88; full list of members
dot icon29/09/1987
Full accounts made up to 1986-12-31
dot icon29/09/1987
Return made up to 13/05/87; full list of members
dot icon20/05/1986
Return made up to 27/03/86; full list of members
dot icon31/10/1979
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glaser, Lesley
Director
01/01/2000 - Present
4
Glaser, Lesley
Secretary
12/10/1994 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FABRIQUE DU METAL LIMITED

FABRIQUE DU METAL LIMITED is an(a) Dissolved company incorporated on 31/10/1979 with the registered office located at 1 Great Cumberland Place, Marble Arch, London W1H 7LW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FABRIQUE DU METAL LIMITED?

toggle

FABRIQUE DU METAL LIMITED is currently Dissolved. It was registered on 31/10/1979 and dissolved on 05/05/2015.

Where is FABRIQUE DU METAL LIMITED located?

toggle

FABRIQUE DU METAL LIMITED is registered at 1 Great Cumberland Place, Marble Arch, London W1H 7LW.

What does FABRIQUE DU METAL LIMITED do?

toggle

FABRIQUE DU METAL LIMITED operates in the Manufacture of office and shop furniture (31.01 - SIC 2007) sector.

What is the latest filing for FABRIQUE DU METAL LIMITED?

toggle

The latest filing was on 05/05/2015: Final Gazette dissolved following liquidation.