This company is commonly known as Fabric World Interiors Limited. The company was founded 53 years ago and was given the registration number 00991749. The firm's registered office is in EPSOM. You can find them at 15 West Street, Manor House Court, Epsom, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | FABRIC WORLD INTERIORS LIMITED |
---|---|---|
Company Number | : | 00991749 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 October 1970 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 West Street, Manor House Court, Epsom, Surrey, KT18 7RL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL | Secretary | 06 June 2006 | Active |
6-10 Brighton Road, Croydon, England, CR2 6AA | Director | 08 February 2019 | Active |
6 - 10 Brighton Road, Croydon, England, CR2 6AA | Director | 01 May 2010 | Active |
5 Waverley Road, Epsom, KT17 2LJ | Secretary | 21 May 2002 | Active |
Flat 5 Parkside House, High Street, Wimbledon, London, SW19 5AY | Secretary | 31 March 2006 | Active |
287 High Street, Sutton, SM1 1LL | Secretary | - | Active |
Morden Lodge Morden Hall Road, Morden, SM4 5JD | Director | 01 May 1992 | Active |
Morden Lodge Morden Hall Road, Morden, SM4 5JD | Director | 01 November 1993 | Active |
287 High Street, Sutton, SM1 1LL | Director | - | Active |
287 High Street, Sutton, SM1 1LL | Director | - | Active |
Mrs Jeanette Shinerock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1934 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 - 10 Brighton Road, Croydon, England, CR2 6AA |
Nature of control | : |
|
Mr Daniel Shinerock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15 West Street, Epsom, England, KT18 7RL |
Nature of control | : |
|
Mrs Debra Susan Gordon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Morden Lodge, Morden Hall Road, Morden, England, SM4 6JD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-11-03 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-10-26 | Address | Change registered office address company with date old address new address. | Download |
2022-10-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-10-26 | Resolution | Resolution. | Download |
2022-10-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-09-20 | Gazette | Gazette notice compulsory. | Download |
2022-07-25 | Officers | Change person secretary company with change date. | Download |
2022-04-27 | Gazette | Gazette filings brought up to date. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-26 | Officers | Change person director company with change date. | Download |
2022-04-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-26 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-03-15 | Gazette | Gazette notice compulsory. | Download |
2022-01-18 | Officers | Change person director company with change date. | Download |
2022-01-18 | Officers | Change person director company with change date. | Download |
2022-01-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-18 | Officers | Change person director company with change date. | Download |
2022-01-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-18 | Address | Change registered office address company with date old address new address. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-08 | Officers | Appoint person director company with name date. | Download |
2019-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.