Epsom
Surrey
KT18 7RL
LLP Designated Member Name | Fabric World Interiors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 March 2013(same day as company formation) |
Correspondence Address | 15 West Street Manor House Court Epsom Surrey KT18 7RL |
LLP Designated Member Name | Mrs Jeanette Shinerock |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 West Street Manor House Court Epsom Surrey KT18 7RL |
LLP Member Name | Mrs Debra Susan Gordon |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Morden Lodge Morden Hall Road Morden Surrey SM4 6JD |
Telephone | 020 86435127 |
---|---|
Telephone region | London |
Registered Address | 15 West Street Manor House Court Epsom Surrey KT18 7RL |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £146,076 |
Current Liabilities | £3,925 |
Latest Accounts | 5 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2017 | Application to strike the limited liability partnership off the register (3 pages) |
1 March 2017 | Application to strike the limited liability partnership off the register (3 pages) |
17 February 2017 | Termination of appointment of Jeanette Shinerock as a member on 1 January 2017 (1 page) |
17 February 2017 | Termination of appointment of Debra Susan Gordon as a member on 1 January 2017 (1 page) |
17 February 2017 | Termination of appointment of Jeanette Shinerock as a member on 1 January 2017 (1 page) |
17 February 2017 | Termination of appointment of Debra Susan Gordon as a member on 1 January 2017 (1 page) |
13 July 2016 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2016 | Annual return made up to 7 March 2016 (5 pages) |
3 May 2016 | Annual return made up to 7 March 2016 (5 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2015 | Annual return made up to 7 March 2015 (5 pages) |
22 April 2015 | Annual return made up to 7 March 2015 (5 pages) |
22 April 2015 | Annual return made up to 7 March 2015 (5 pages) |
21 April 2015 | Appointment of Mrs Debra Susan Gordon as a member on 7 March 2013 (2 pages) |
21 April 2015 | Appointment of Mrs Debra Susan Gordon as a member on 7 March 2013 (2 pages) |
21 April 2015 | Appointment of Mrs Debra Susan Gordon as a member on 7 March 2013 (2 pages) |
23 March 2015 | Member's details changed for Daniel Shinerock on 23 September 2014 (2 pages) |
23 March 2015 | Member's details changed for Mrs Jeanette Shinerock on 23 September 2014 (2 pages) |
23 March 2015 | Member's details changed for Daniel Shinerock on 23 September 2014 (2 pages) |
23 March 2015 | Member's details changed for Mrs Jeanette Shinerock on 23 September 2014 (2 pages) |
9 March 2015 | Member's details changed for Fabric World Interiors Limited on 8 January 2015 (1 page) |
9 March 2015 | Registered office address changed from 287-289 High Street Sutton Surrey SM1 1LL to 15 West Street Manor House Court Epsom Surrey KT18 7RL on 9 March 2015 (1 page) |
9 March 2015 | Appointment of Mrs Jeanette Shinerock as a member on 7 March 2013 (2 pages) |
9 March 2015 | Member's details changed for Fabric World Interiors Limited on 8 January 2015 (1 page) |
9 March 2015 | Appointment of Mrs Jeanette Shinerock as a member on 7 March 2013 (2 pages) |
9 March 2015 | Registered office address changed from 287-289 High Street Sutton Surrey SM1 1LL to 15 West Street Manor House Court Epsom Surrey KT18 7RL on 9 March 2015 (1 page) |
9 March 2015 | Appointment of Mrs Jeanette Shinerock as a member on 7 March 2013 (2 pages) |
9 March 2015 | Registered office address changed from 287-289 High Street Sutton Surrey SM1 1LL to 15 West Street Manor House Court Epsom Surrey KT18 7RL on 9 March 2015 (1 page) |
9 March 2015 | Member's details changed for Fabric World Interiors Limited on 8 January 2015 (1 page) |
17 February 2015 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
17 February 2015 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
17 February 2015 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
31 March 2014 | Annual return made up to 7 March 2014 (5 pages) |
31 March 2014 | Annual return made up to 7 March 2014 (5 pages) |
31 March 2014 | Annual return made up to 7 March 2014 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
6 December 2013 | Previous accounting period shortened from 31 March 2014 to 5 April 2013 (1 page) |
6 December 2013 | Previous accounting period shortened from 31 March 2014 to 5 April 2013 (1 page) |
6 December 2013 | Previous accounting period shortened from 31 March 2014 to 5 April 2013 (1 page) |
7 March 2013 | Incorporation of a limited liability partnership (9 pages) |
7 March 2013 | Incorporation of a limited liability partnership (9 pages) |