FABRIC 591 LTD

Register to unlock more data on OkredoRegister

FABRIC 591 LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04641042

Incorporation date

16/01/2003

Size

Full

Contacts

Registered address

Registered address

PRICEWATERHOUSECOOPERS LLP, Hill House Richmond Hill, Bournemouth BH2 6HRCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2003)
dot icon13/05/2013
Final Gazette dissolved following liquidation
dot icon13/02/2013
Return of final meeting in a creditors' voluntary winding up
dot icon08/12/2011
Appointment of a voluntary liquidator
dot icon06/12/2011
Administrator's progress report to 2011-11-15
dot icon21/11/2011
Administrator's progress report to 2011-11-15
dot icon20/11/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon26/06/2011
Administrator's progress report to 2011-05-27
dot icon20/06/2011
Administrator's progress report to 2011-05-27
dot icon08/06/2011
Notice of extension of period of Administration
dot icon11/01/2011
Notice of appointment of replacement/additional administrator
dot icon10/01/2011
Notice of vacation of office by administrator
dot icon10/01/2011
Administrator's progress report to 2010-11-27
dot icon10/08/2010
Statement of affairs with form 2.14B
dot icon10/08/2010
Statement of administrator's proposal
dot icon03/08/2010
Statement of administrator's proposal
dot icon14/07/2010
Registered office address changed from Fabric 77a Charterhouse Street London EC1M 3HN on 2010-07-15
dot icon09/06/2010
Appointment of an administrator
dot icon06/04/2010
Particulars of a mortgage or charge / charge no: 15
dot icon29/03/2010
Full accounts made up to 2008-12-31
dot icon14/03/2010
Termination of appointment of Vijay Khakhria as a director
dot icon01/03/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon26/04/2009
Return made up to 17/01/09; full list of members
dot icon26/04/2009
Director's Change of Particulars / keith reilly / 04/01/2009 /
dot icon17/03/2009
Director's Change of Particulars / keith reilly / 04/01/2009 / HouseName/Number was: , now: 164 city tower 3; Street was: flat 2 greystoke place, now: limeharbour; Area was: fetter lane, now: ; Post Code was: EC4A 1ER, now: E14 9LU
dot icon11/03/2009
Director's Change of Particulars / cameron leslie / 01/02/2009 / HouseName/Number was: , now: 9; Street was: 11 ilchester mansions, now: avonmore gardens; Area was: abingdon road, now: ; Post Code was: W8 6AE, now: W14 8RU
dot icon08/12/2008
Secretary appointed dan lill
dot icon08/12/2008
Appointment Terminated Secretary john falcon
dot icon21/08/2008
Full accounts made up to 2007-12-31
dot icon23/07/2008
Particulars of a mortgage or charge / charge no: 13
dot icon21/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon21/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon21/07/2008
Particulars of a mortgage or charge / charge no: 14
dot icon17/01/2008
Return made up to 17/01/08; full list of members
dot icon08/01/2008
Declaration of satisfaction of mortgage/charge
dot icon27/12/2007
Particulars of mortgage/charge
dot icon27/12/2007
Particulars of mortgage/charge
dot icon16/10/2007
Full accounts made up to 2007-01-02
dot icon12/06/2007
New secretary appointed
dot icon12/06/2007
Secretary resigned
dot icon16/03/2007
Declaration of satisfaction of mortgage/charge
dot icon02/03/2007
Return made up to 17/01/07; full list of members
dot icon02/03/2007
Registered office changed on 03/03/07
dot icon17/08/2006
Secretary's particulars changed
dot icon14/06/2006
Full accounts made up to 2006-01-02
dot icon20/03/2006
Return made up to 17/01/06; full list of members
dot icon22/12/2005
Full accounts made up to 2005-01-02
dot icon24/10/2005
Particulars of mortgage/charge
dot icon16/05/2005
Particulars of mortgage/charge
dot icon21/02/2005
Return made up to 17/01/05; full list of members
dot icon21/02/2005
Secretary's particulars changed;director's particulars changed
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon19/10/2004
Particulars of mortgage/charge
dot icon19/10/2004
Particulars of mortgage/charge
dot icon06/10/2004
Declaration of satisfaction of mortgage/charge
dot icon29/09/2004
Particulars of mortgage/charge
dot icon13/07/2004
Particulars of mortgage/charge
dot icon07/07/2004
Particulars of mortgage/charge
dot icon28/03/2004
Return made up to 17/01/04; full list of members
dot icon28/03/2004
Director's particulars changed
dot icon24/02/2004
Director's particulars changed
dot icon24/02/2004
New secretary appointed
dot icon24/02/2004
Secretary resigned
dot icon18/02/2004
Certificate of change of name
dot icon23/12/2003
Particulars of mortgage/charge
dot icon14/08/2003
Particulars of mortgage/charge
dot icon14/08/2003
Particulars of mortgage/charge
dot icon21/07/2003
New director appointed
dot icon27/04/2003
Registered office changed on 28/04/03 from: 77A charterhouse street london EC1M 3HN
dot icon20/03/2003
Accounting reference date shortened from 31/01/04 to 31/12/03
dot icon20/03/2003
Registered office changed on 21/03/03 from: 20 black friars lane london EC4V 6HD
dot icon20/03/2003
Secretary resigned
dot icon20/03/2003
Director resigned
dot icon20/03/2003
New secretary appointed;new director appointed
dot icon20/03/2003
New director appointed
dot icon09/03/2003
Resolutions
dot icon16/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MAWLAW SECRETARIES LIMITED
Corporate Secretary
16/01/2003 - 25/02/2003
1060
MAWLAW CORPORATE SERVICES LIMITED
Corporate Director
16/01/2003 - 25/02/2003
437
Reilly, Keith Joseph
Director
25/02/2003 - Present
13
Leslie, Cameron Frank
Director
25/02/2003 - Present
18
Khakhria, Vijay
Director
01/07/2003 - 04/03/2010
4

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 FABRIC 591 LTD

FABRIC 591 LTD is an(a) Dissolved company incorporated on 16/01/2003 with the registered office located at PRICEWATERHOUSECOOPERS LLP, Hill House Richmond Hill, Bournemouth BH2 6HR. There are currently 3 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 FABRIC 591 LTD?

toggle

FABRIC 591 LTD is currently Dissolved. It was registered on 16/01/2003 and dissolved on 13/05/2013.

Where is FABRIC 591 LTD located?

toggle

FABRIC 591 LTD is registered at PRICEWATERHOUSECOOPERS LLP, Hill House Richmond Hill, Bournemouth BH2 6HR.

What does FABRIC 591 LTD do?

toggle

FABRIC 591 LTD operates in the Bars (55.40 - SIC 2003) sector.

What is the latest filing for FABRIC 591 LTD?

toggle

The latest filing was on 13/05/2013: Final Gazette dissolved following liquidation.