Company NameTeespring UK Limited
DirectorChris Lamontagne
Company StatusLiquidation
Company Number08694140
CategoryPrivate Limited Company
Incorporation Date17 September 2013(10 years, 7 months ago)
Previous NameFabrily Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameChris Lamontagne
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2019(5 years, 3 months after company formation)
Appointment Duration5 years, 3 months
RoleCEO
Country of ResidenceUnited States
Correspondence Address51 Eastcheap
London
EC3M 1JP
Director NameMr Adil Aziz Mohammed
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityIndian
StatusResigned
Appointed17 September 2013(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat F 104 St Georges Square
London
SW1V 3QY
Director NameRyan Roland
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed13 December 2014(1 year, 2 months after company formation)
Appointment Duration4 years (resigned 05 January 2019)
RoleVice President Finance
Country of ResidenceUnited States
Correspondence AddressRunway East 9th Floor
207 Old Street
London
EC1V 9NR
Director NameWalker Williams
Date of BirthNovember 1988 (Born 35 years ago)
NationalityAmerican
StatusResigned
Appointed13 December 2014(1 year, 2 months after company formation)
Appointment Duration4 years (resigned 05 January 2019)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressRunway East 9th Floor, 207 Old Street
London
EC1V 9NR

Contact

Websitefabrily.com

Location

Registered Address51 Eastcheap
London
EC3M 1JP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100k at £0.001Teespring Uk Holding Company Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£55,322
Cash£490,094
Current Liabilities£453,312

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return17 September 2021 (2 years, 7 months ago)
Next Return Due1 October 2022 (overdue)

Filing History

29 January 2021Compulsory strike-off action has been discontinued (1 page)
28 January 2021Confirmation statement made on 17 September 2020 with no updates (3 pages)
19 January 2021First Gazette notice for compulsory strike-off (1 page)
9 November 2020Accounts for a small company made up to 31 December 2018 (14 pages)
21 April 2020Compulsory strike-off action has been discontinued (1 page)
24 March 2020First Gazette notice for compulsory strike-off (1 page)
7 February 2020Appointment of Chris Lamontagne as a director on 6 January 2019 (2 pages)
7 February 2020Termination of appointment of Walker Williams as a director on 5 January 2019 (1 page)
7 February 2020Registered office address changed from 5 New Street Square London EC4A 3TW to 51 Eastcheap London EC3M 1JP on 7 February 2020 (2 pages)
7 February 2020Termination of appointment of Ryan Roland as a director on 5 January 2019 (1 page)
28 October 2019Confirmation statement made on 17 September 2019 with updates (4 pages)
29 May 2019Accounts for a small company made up to 31 December 2017 (13 pages)
5 January 2019Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
25 September 2018Confirmation statement made on 17 September 2018 with updates (4 pages)
26 January 2018Accounts for a small company made up to 31 December 2016 (12 pages)
16 December 2017Compulsory strike-off action has been discontinued (1 page)
16 December 2017Compulsory strike-off action has been discontinued (1 page)
14 December 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
14 December 2017Withdrawal of a person with significant control statement on 14 December 2017 (2 pages)
14 December 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
14 December 2017Withdrawal of a person with significant control statement on 14 December 2017 (2 pages)
14 December 2017Notification of Teespring U.K. Holding Company Limited as a person with significant control on 14 December 2017 (2 pages)
14 December 2017Notification of Teespring U.K. Holding Company Limited as a person with significant control on 14 December 2017 (2 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
8 December 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
8 December 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
3 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
8 August 2016Previous accounting period shortened from 31 December 2016 to 31 December 2015 (3 pages)
8 August 2016Previous accounting period shortened from 31 December 2016 to 31 December 2015 (3 pages)
27 July 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (3 pages)
27 July 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (3 pages)
9 February 2016Second filing of AR01 previously delivered to Companies House made up to 17 September 2015 (16 pages)
9 February 2016Second filing of AR01 previously delivered to Companies House made up to 17 September 2015 (16 pages)
23 November 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 09/02/2016.
(7 pages)
23 November 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 09/02/2016.
(7 pages)
23 November 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(5 pages)
12 November 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
12 November 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
17 August 2015Registered office address changed from , Office 34 67-68 Hatton Garden, London, EC1N 8JY to 5 New Street Square London EC4A 3TW on 17 August 2015 (2 pages)
17 August 2015Registered office address changed from , Office 34 67-68 Hatton Garden, London, EC1N 8JY to 5 New Street Square London EC4A 3TW on 17 August 2015 (2 pages)
17 August 2015Registered office address changed from Office 34 67-68 Hatton Garden London EC1N 8JY to 5 New Street Square London EC4A 3TW on 17 August 2015 (2 pages)
23 December 2014Appointment of Ryan Roland as a director on 13 December 2014 (2 pages)
23 December 2014Appointment of Walker Williams as a director on 13 December 2014 (2 pages)
23 December 2014Appointment of Walker Williams as a director on 13 December 2014 (2 pages)
23 December 2014Appointment of Ryan Roland as a director on 13 December 2014 (2 pages)
23 December 2014Termination of appointment of Adil Aziz Mohammed as a director on 13 December 2014 (1 page)
23 December 2014Termination of appointment of Adil Aziz Mohammed as a director on 13 December 2014 (1 page)
19 December 2014Company name changed fabrily LTD\certificate issued on 19/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-13
(3 pages)
19 December 2014Company name changed fabrily LTD\certificate issued on 19/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-13
(3 pages)
29 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(3 pages)
29 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(3 pages)
20 May 2014Sub-division of shares on 13 May 2014 (5 pages)
20 May 2014Sub-division of shares on 13 May 2014 (5 pages)
17 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)