FABRIC TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

FABRIC TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06130706

Incorporation date

28/02/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2007)
dot icon06/09/2025
Final Gazette dissolved following liquidation
dot icon06/06/2025
Return of final meeting in a members' voluntary winding up
dot icon02/05/2025
Removal of liquidator by court order
dot icon02/05/2025
Appointment of a voluntary liquidator
dot icon27/08/2024
Register inspection address has been changed to 101 Wharfside Street Birmingham B1 1RF
dot icon27/08/2024
Register(s) moved to registered inspection location 101 Wharfside Street Birmingham B1 1RF
dot icon16/08/2024
Resolutions
dot icon16/08/2024
Appointment of a voluntary liquidator
dot icon16/08/2024
Declaration of solvency
dot icon16/08/2024
Registered office address changed from The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF United Kingdom to 1 More London Place London SE1 2AF on 2024-08-16
dot icon11/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon06/02/2024
Audit exemption subsidiary accounts made up to 2023-02-28
dot icon08/01/2024
Resolutions
dot icon07/01/2024
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
dot icon07/01/2024
Audit exemption statement of guarantee by parent company for period ending 28/02/23
dot icon07/01/2024
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon05/07/2023
Termination of appointment of Gordon James Wilson as a director on 2023-07-05
dot icon19/06/2023
Appointment of Mr Simon David Walsh as a director on 2023-06-09
dot icon19/06/2023
Appointment of Mr Stephen Eric Dews as a director on 2023-06-09
dot icon12/04/2023
Full accounts made up to 2022-02-28
dot icon07/03/2023
Confirmation statement made on 2023-02-28 with updates
dot icon15/02/2023
Change of share class name or designation
dot icon15/02/2023
Resolutions
dot icon15/02/2023
Memorandum and Articles of Association
dot icon15/02/2023
Termination of appointment of Richard James Kerr as a director on 2023-02-10
dot icon14/02/2023
Statement of company's objects
dot icon28/07/2022
Change of details for Advanced Computer Software Group Limited as a person with significant control on 2022-07-15
dot icon15/07/2022
Registered office address changed from Ditton Park Riding Court Road Datchet Berkshire SL3 9LL United Kingdom to The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF on 2022-07-15
dot icon05/05/2022
Appointment of Mrs Jayne Louise Aspell as a secretary on 2022-04-26
dot icon05/05/2022
Termination of appointment of Natalie Amanda Shaw as a secretary on 2022-04-26
dot icon02/03/2022
Full accounts made up to 2021-02-28
dot icon28/02/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon07/02/2022
Termination of appointment of Andrew William Hicks as a director on 2022-02-01
dot icon07/02/2022
Appointment of Mr Richard James Kerr as a director on 2022-02-01
dot icon04/06/2021
Full accounts made up to 2020-02-29
dot icon01/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon03/09/2020
Director's details changed for Mr Andrew William Hicks on 2020-09-01
dot icon29/02/2020
Confirmation statement made on 2020-02-28 with updates
dot icon05/12/2019
Full accounts made up to 2019-02-28
dot icon01/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon02/10/2018
Appointment of Natalie Amanda Shaw as a secretary on 2018-10-01
dot icon16/08/2018
Accounts for a small company made up to 2018-02-28
dot icon28/02/2018
Confirmation statement made on 2018-02-28 with updates
dot icon06/12/2017
Accounts for a small company made up to 2017-02-28
dot icon01/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon15/11/2016
Full accounts made up to 2016-02-29
dot icon05/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon18/12/2015
Termination of appointment of Bret Richard Bolin as a director on 2015-12-17
dot icon17/12/2015
Appointment of Mr Andrew William Hicks as a director on 2015-12-17
dot icon06/11/2015
Auditor's resignation
dot icon29/10/2015
Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1TF to Ditton Park Riding Court Road Datchet Berkshire SL3 9LL on 2015-10-29
dot icon23/10/2015
Auditor's resignation
dot icon24/09/2015
Full accounts made up to 2015-02-28
dot icon10/09/2015
Appointment of Gordon James Wilson as a director on 2015-09-09
dot icon10/09/2015
Termination of appointment of Paul David Gibson as a director on 2015-09-09
dot icon25/06/2015
Appointment of Mr Bret Bolin as a director on 2015-06-24
dot icon01/06/2015
Termination of appointment of Vinodka Murria as a director on 2015-05-18
dot icon02/04/2015
Termination of appointment of Barbara Ann Firth as a director on 2015-03-31
dot icon02/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon16/12/2014
Director's details changed for Ms Vinodka Murria on 2014-12-06
dot icon08/07/2014
Full accounts made up to 2014-02-28
dot icon28/02/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon25/02/2014
Miscellaneous
dot icon21/02/2014
Miscellaneous
dot icon03/12/2013
Full accounts made up to 2013-02-28
dot icon17/07/2013
Satisfaction of charge 1 in full
dot icon20/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon15/02/2013
Notice of agreement to exemption from audit of accounts for period ending 28/02/13
dot icon15/02/2013
Audit exemption statement of guarantee by parent company for period ending 28/02/13
dot icon13/02/2013
Statement by directors
dot icon13/02/2013
Statement of capital on 2013-02-13
dot icon13/02/2013
Solvency statement dated 31/01/13
dot icon13/02/2013
Resolutions
dot icon17/01/2013
Termination of appointment of Stuart Osborn as a director
dot icon17/01/2013
Termination of appointment of Jashik Gopaul as a director
dot icon08/01/2013
Appointment of Mr Paul David Gibson as a director
dot icon17/12/2012
Director's details changed for Mrs Barbara Ann Firth on 2012-12-11
dot icon03/12/2012
Registered office address changed from 5Th Floor 17 Hanover Square London W1S 1HU on 2012-12-03
dot icon01/11/2012
Termination of appointment of Simon Kentish as a director
dot icon01/11/2012
Termination of appointment of Misha Gopaul as a director
dot icon25/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon24/09/2012
Current accounting period extended from 2012-12-31 to 2013-02-28
dot icon24/09/2012
Miscellaneous
dot icon24/05/2012
Resolutions
dot icon14/05/2012
Register(s) moved to registered office address
dot icon14/05/2012
Register inspection address has been changed from 7Th Floor 222 Gray's Inn Road London WC1X 8HB
dot icon14/05/2012
Appointment of Mrs Barbara Ann Firth as a director
dot icon14/05/2012
Appointment of Ms Vinodka Murria as a director
dot icon14/05/2012
Termination of appointment of Timothy Whiting as a director
dot icon14/05/2012
Termination of appointment of Naomi Hjert as a secretary
dot icon14/05/2012
Termination of appointment of Ronald Cohn as a director
dot icon15/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon03/08/2011
Group of companies' accounts made up to 2010-12-31
dot icon08/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon28/09/2010
Accounts for a medium company made up to 2009-12-31
dot icon03/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon03/03/2010
Register(s) moved to registered inspection location
dot icon03/03/2010
Register inspection address has been changed
dot icon03/03/2010
Director's details changed for Stuart Drake Osborn on 2010-02-28
dot icon03/03/2010
Director's details changed for Timothy James Whiting on 2010-02-28
dot icon03/08/2009
Accounts for a small company made up to 2008-12-31
dot icon20/03/2009
Return made up to 28/02/09; full list of members
dot icon20/03/2009
Director's change of particulars / jashik gopaul / 28/02/2009
dot icon19/03/2009
Director's change of particulars / ronald cohn / 28/02/2009
dot icon14/10/2008
Appointment terminated secretary scrip secretaries LIMITED
dot icon07/10/2008
Secretary's change of particulars / naomi kjert / 07/10/2008
dot icon02/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/09/2008
Accounting reference date shortened from 29/02/2008 to 31/12/2007
dot icon01/07/2008
Return made up to 28/02/08; full list of members
dot icon12/02/2008
Resolutions
dot icon12/02/2008
Resolutions
dot icon12/02/2008
£ nc 2000/2111 24/01/08
dot icon12/02/2008
S-div 29/01/08
dot icon21/08/2007
Memorandum and Articles of Association
dot icon16/08/2007
Certificate of change of name
dot icon11/07/2007
Particulars of mortgage/charge
dot icon11/07/2007
New secretary appointed
dot icon04/07/2007
Memorandum and Articles of Association
dot icon04/07/2007
Resolutions
dot icon02/07/2007
Ad 05/03/07--------- £ si [email protected]=50 £ ic 1850/1900
dot icon02/07/2007
Statement of affairs
dot icon02/07/2007
Ad 05/03/07--------- £ si 900@1=900 £ ic 950/1850
dot icon02/07/2007
Ad 05/03/07--------- £ si [email protected]=50 £ ic 900/950
dot icon02/07/2007
Statement of affairs
dot icon02/07/2007
Ad 05/03/07--------- £ si 450@1=450 £ ic 450/900
dot icon02/07/2007
Ad 05/03/07--------- £ si 449@1=449 £ ic 1/450
dot icon20/03/2007
New director appointed
dot icon20/03/2007
New director appointed
dot icon20/03/2007
New director appointed
dot icon20/03/2007
New director appointed
dot icon20/03/2007
New director appointed
dot icon15/03/2007
Resolutions
dot icon15/03/2007
Resolutions
dot icon15/03/2007
Resolutions
dot icon10/03/2007
New director appointed
dot icon10/03/2007
New secretary appointed
dot icon10/03/2007
Secretary resigned
dot icon10/03/2007
Director resigned
dot icon28/02/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
28/02/2025
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
28/02/2023
dot iconNext account date
28/02/2024
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
Wilson, Gordon James
Director
09/09/2015 - 05/07/2023
102
Gibson, Paul David
Director
01/01/2013 - 09/09/2015
104
Dews, Stephen Eric
Director
09/06/2023 - Present
65
Walsh, Simon David
Director
09/06/2023 - Present
55
Firth, Barbara Ann
Director
30/04/2012 - 31/03/2015
137

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 TECHNOLOGIES LIMITED

FABRIC TECHNOLOGIES LIMITED is an(a) Dissolved company incorporated on 28/02/2007 with the registered office located at 1 More London Place, London SE1 2AF. 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 TECHNOLOGIES LIMITED?

toggle

FABRIC TECHNOLOGIES LIMITED is currently Dissolved. It was registered on 28/02/2007 and dissolved on 06/09/2025.

Where is FABRIC TECHNOLOGIES LIMITED located?

toggle

FABRIC TECHNOLOGIES LIMITED is registered at 1 More London Place, London SE1 2AF.

What does FABRIC TECHNOLOGIES LIMITED do?

toggle

FABRIC TECHNOLOGIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for FABRIC TECHNOLOGIES LIMITED?

toggle

The latest filing was on 06/09/2025: Final Gazette dissolved following liquidation.