Company NameFibre Design Ltd
Company StatusDissolved
Company Number05557180
CategoryPrivate Limited Company
Incorporation Date8 September 2005(18 years, 7 months ago)
Dissolution Date17 January 2012 (12 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
SIC 2954Manufacture for textile, apparel & leather
SIC 28940Manufacture of machinery for textile, apparel and leather production
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter Durston
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityAustralian
StatusClosed
Appointed13 March 2008(2 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 17 January 2012)
RoleFashion Design
Country of ResidenceUnited Kingdom
Correspondence Address16 Daleham Gardens
London
NW3 5DA
Director NameMs Armstrong Natalie
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAustralian
StatusClosed
Appointed13 March 2008(2 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 17 January 2012)
RoleFashion Design
Country of ResidenceUnited Kingdom
Correspondence Address16 Daleham Gardens
London
NW3 5DA
Secretary NameMs Armstrong Natalie
NationalityAustralian
StatusClosed
Appointed13 March 2008(2 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 17 January 2012)
RoleFashion Design
Correspondence Address16 Daleham Gardens
London
NW3 5DA
Director NameLegend Smith
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(2 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2009)
RoleDigital Cam Operator
Correspondence Address1a Townley Street
Manchester
M11 3RQ
Secretary NameRhoda Leventis
NationalityBritish
StatusResigned
Appointed23 April 2008(2 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2009)
RoleData Analyst
Correspondence Address32 Symons Avenue
Chatham
Kent
ME4 5UT
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed08 September 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed08 September 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address16 Daleham Gardens
London
NW3 5DA
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Financials

Year2014
Net Worth-£20,512
Cash£578

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
16 November 2010Annual return made up to 8 September 2010 with a full list of shareholders
Statement of capital on 2010-11-16
  • GBP 2
(4 pages)
16 November 2010Annual return made up to 8 September 2010 with a full list of shareholders
Statement of capital on 2010-11-16
  • GBP 2
(4 pages)
16 November 2010Annual return made up to 8 September 2010 with a full list of shareholders
Statement of capital on 2010-11-16
  • GBP 2
(4 pages)
16 April 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
16 April 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
21 January 2010Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
21 January 2010Total exemption small company accounts made up to 30 September 2008 (3 pages)
21 January 2010Director's details changed for Ms Armstrong Natalie on 6 October 2009 (2 pages)
21 January 2010Secretary's details changed for Ms Armstrong Natalie on 6 October 2009 (1 page)
21 January 2010Director's details changed for Ms Armstrong Natalie on 6 October 2009 (2 pages)
21 January 2010Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
21 January 2010Secretary's details changed for Ms Armstrong Natalie on 6 October 2009 (1 page)
21 January 2010Director's details changed for Mr Peter Durston on 6 October 2009 (2 pages)
21 January 2010Director's details changed for Ms Armstrong Natalie on 6 October 2009 (2 pages)
21 January 2010Director's details changed for Mr Peter Durston on 6 October 2009 (2 pages)
21 January 2010Director's details changed for Mr Peter Durston on 6 October 2009 (2 pages)
21 January 2010Secretary's details changed for Ms Armstrong Natalie on 6 October 2009 (1 page)
21 January 2010Total exemption small company accounts made up to 30 September 2008 (3 pages)
2 December 2009Annual return made up to 8 September 2008 with a full list of shareholders (4 pages)
2 December 2009Annual return made up to 8 September 2008 with a full list of shareholders (4 pages)
2 December 2009Annual return made up to 8 September 2008 with a full list of shareholders (4 pages)
15 November 2009Termination of appointment of Rhoda Leventis as a secretary (1 page)
15 November 2009Registered office address changed from 1a Townley Street Mancester M11 3RQ on 15 November 2009 (1 page)
15 November 2009Termination of appointment of Rhoda Leventis as a secretary (1 page)
15 November 2009Termination of appointment of Legend Smith as a director (1 page)
15 November 2009Termination of appointment of Legend Smith as a director (1 page)
15 November 2009Registered office address changed from 1a Townley Street Mancester M11 3RQ on 15 November 2009 (1 page)
7 July 2009Return made up to 05/04/08; full list of members (6 pages)
7 July 2009Return made up to 05/04/08; full list of members (6 pages)
6 May 2008Director appointed legend smith (1 page)
6 May 2008Secretary appointed rhoda leventis (1 page)
6 May 2008Registered office changed on 06/05/2008 from 4/41 south hill park london NW3 2ST (1 page)
6 May 2008Secretary appointed rhoda leventis (1 page)
6 May 2008Director appointed legend smith (1 page)
6 May 2008Registered office changed on 06/05/2008 from 4/41 south hill park london NW3 2ST (1 page)
17 March 2008Director appointed mr peter durston (1 page)
17 March 2008Director appointed mr peter durston (1 page)
17 March 2008Secretary appointed ms armstrong natalie (1 page)
17 March 2008Director appointed ms armstrong natalie (1 page)
17 March 2008Director appointed ms armstrong natalie (1 page)
17 March 2008Secretary appointed ms armstrong natalie (1 page)
10 March 2008Registered office changed on 10/03/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
10 March 2008Appointment terminated secretary duport secretary LIMITED (1 page)
10 March 2008Appointment terminated director duport director LIMITED (1 page)
10 March 2008Registered office changed on 10/03/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
10 March 2008Appointment Terminated Director duport director LIMITED (1 page)
10 March 2008Appointment Terminated Secretary duport secretary LIMITED (1 page)
16 October 2007Accounts made up to 30 September 2007 (2 pages)
16 October 2007Accounts for a dormant company made up to 30 September 2007 (2 pages)
11 September 2007Return made up to 08/09/07; full list of members (2 pages)
11 September 2007Return made up to 08/09/07; full list of members (2 pages)
17 October 2006Accounts for a dormant company made up to 30 September 2006 (2 pages)
17 October 2006Accounts made up to 30 September 2006 (2 pages)
21 September 2006Return made up to 08/09/06; full list of members (2 pages)
21 September 2006Return made up to 08/09/06; full list of members (2 pages)
8 September 2005Incorporation (13 pages)
8 September 2005Incorporation (13 pages)