Company NameFabeks Silk & Cashmere Limited
Company StatusDissolved
Company Number08031633
CategoryPrivate Limited Company
Incorporation Date16 April 2012(12 years ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Bijen Zamanpur
Date of BirthOctober 1951 (Born 72 years ago)
NationalityTurkish
StatusClosed
Appointed16 April 2012(same day as company formation)
RoleBoard Member
Country of ResidenceTurkey
Correspondence AddressGokturk Merkez Mah. Bugday Sk. 1/1
Eyup
Istanbul
34077
Director NameMr Ferhat Zamanpur
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityTurkish
StatusClosed
Appointed17 February 2015(2 years, 10 months after company formation)
Appointment Duration7 years, 1 month (closed 22 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 48 Chepstow Villas
London
W11 2QY
Secretary NameMr Ferhat Zamanpur
StatusClosed
Appointed29 December 2017(5 years, 8 months after company formation)
Appointment Duration4 years, 2 months (closed 22 March 2022)
RoleCompany Director
Correspondence AddressFlat 6 48 Chepstow Villas
London
W11 2QY
Director NameMiss Yasemin Zamanpur
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityTurkish
StatusClosed
Appointed03 April 2018(5 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 48 Chepstow Villas
London
W11 2QY
Director NameMiss Dulber Akyol
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2018(6 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Stapleford Willan Road
Tottenham
London
N17 6NA
Director NameMs Gonca Turgay
Date of BirthJune 1975 (Born 48 years ago)
NationalityTurkish
StatusResigned
Appointed16 April 2012(same day as company formation)
RoleDeputy General Manager
Country of ResidenceTurkey
Correspondence Address19 Mayis Mah
Mercan Sk. 6/9 Kadikoy
Istanbul
Turkey
Director NameMr Yusuf Ozdalga
Date of BirthMay 1975 (Born 49 years ago)
NationalitySwedish
StatusResigned
Appointed16 April 2012(same day as company formation)
RoleBoard Member
Country of ResidenceTurkey
Correspondence AddressNisbetiye Mah. Peker Sk. 32/11
Beskitas
Istanbul
34340
Secretary NameMs Nese Tuncer
StatusResigned
Appointed16 April 2012(same day as company formation)
RoleCompany Director
Correspondence AddressAtasehir Ataturk Mah. Sedef Cad. Mercan/Atash C-1/
Atasehir
Istanbul
Turkey
Director NameMrs Zehra Kandemir
Date of BirthAugust 1965 (Born 58 years ago)
NationalityTurkish
StatusResigned
Appointed13 February 2015(2 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 May 2018)
RoleCompany Director
Country of ResidenceTurkey
Correspondence AddressAkat Mah. Veserti Sk. C Blk No:4/D.4
Besiktas
Turkey

Contact

Websitewww.silkandcashmere.com

Location

Registered Address239-241 Kennington Lane
London
SE11 5QU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

30k at £10Fabeks Dis Ticaret Anonim Sirketi
100.00%
Ordinary

Financials

Year2014
Net Worth-£128,571
Cash£33,586
Current Liabilities£497,314

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Filing History

7 May 2020Confirmation statement made on 16 April 2020 with updates (4 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (11 pages)
11 June 2019Confirmation statement made on 16 April 2019 with updates (4 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (11 pages)
30 May 2018Appointment of Miss Dulber Akyol as a director on 22 May 2018 (2 pages)
8 May 2018Termination of appointment of Zehra Kandemir as a director on 8 May 2018 (1 page)
25 April 2018Confirmation statement made on 16 April 2018 with updates (4 pages)
16 April 2018Appointment of Miss Yasemin Zamanpur as a director on 3 April 2018 (2 pages)
2 January 2018Termination of appointment of Nese Tuncer as a secretary on 28 December 2017 (1 page)
2 January 2018Appointment of Mr Ferhat Zamanpur as a secretary on 29 December 2017 (2 pages)
31 October 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
31 October 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
15 May 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
6 April 2017Registered office address changed from 237 Kennington Lane London London SE11 5QU to 239-241 Kennington Lane London SE11 5QU on 6 April 2017 (1 page)
6 April 2017Registered office address changed from 237 Kennington Lane London London SE11 5QU to 239-241 Kennington Lane London SE11 5QU on 6 April 2017 (1 page)
29 September 2016Unaudited abridged accounts made up to 31 December 2015 (10 pages)
29 September 2016Unaudited abridged accounts made up to 31 December 2015 (10 pages)
1 July 2016Termination of appointment of Yusuf Ozdalga as a director on 13 June 2016 (1 page)
1 July 2016Director's details changed for Mr Ferhat Zamanpur on 17 June 2016 (2 pages)
1 July 2016Termination of appointment of Yusuf Ozdalga as a director on 13 June 2016 (1 page)
1 July 2016Director's details changed for Mr Ferhat Zamanpur on 17 June 2016 (2 pages)
31 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 300,000
(7 pages)
31 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 300,000
(7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
11 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 300,000
(7 pages)
11 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 300,000
(7 pages)
19 February 2015Termination of appointment of Gonca Turgay as a director on 13 February 2015 (1 page)
19 February 2015Appointment of Mrs Zehra Kandemir as a director on 13 February 2015 (2 pages)
19 February 2015Appointment of Mrs Zehra Kandemir as a director on 13 February 2015 (2 pages)
19 February 2015Termination of appointment of Gonca Turgay as a director on 13 February 2015 (1 page)
19 February 2015Appointment of Mr Ferhat Zamanpur as a director on 17 February 2015 (2 pages)
19 February 2015Appointment of Mr Ferhat Zamanpur as a director on 17 February 2015 (2 pages)
24 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 300,000
(6 pages)
24 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 300,000
(6 pages)
31 March 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
31 March 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
24 December 2013Statement of capital following an allotment of shares on 23 December 2013
  • GBP 300,000
(3 pages)
24 December 2013Statement of capital following an allotment of shares on 23 December 2013
  • GBP 300,000
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
30 September 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
30 September 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
16 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
16 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
16 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
16 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)