Company NameFabric World Designs Llp
Company StatusDissolved
Company NumberOC383154
CategoryLimited Liability Partnership
Incorporation Date7 March 2013(11 years ago)
Dissolution Date30 May 2017 (6 years, 10 months ago)

Directors

LLP Designated Member NameMr Daniel Shinerock
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 West Street Manor House Court
Epsom
Surrey
KT18 7RL
LLP Designated Member NameFabric World Interiors Limited (Corporation)
StatusClosed
Appointed07 March 2013(same day as company formation)
Correspondence Address15 West Street Manor House Court
Epsom
Surrey
KT18 7RL
LLP Designated Member NameMrs Jeanette Shinerock
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 West Street Manor House Court
Epsom
Surrey
KT18 7RL
LLP Member NameMrs Debra Susan Gordon
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorden Lodge Morden Hall Road
Morden
Surrey
SM4 6JD

Contact

Telephone020 86435127
Telephone regionLondon

Location

Registered Address15 West Street
Manor House Court
Epsom
Surrey
KT18 7RL
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Financials

Year2014
Net Worth£146,076
Current Liabilities£3,925

Accounts

Latest Accounts5 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
1 March 2017Application to strike the limited liability partnership off the register (3 pages)
1 March 2017Application to strike the limited liability partnership off the register (3 pages)
17 February 2017Termination of appointment of Jeanette Shinerock as a member on 1 January 2017 (1 page)
17 February 2017Termination of appointment of Debra Susan Gordon as a member on 1 January 2017 (1 page)
17 February 2017Termination of appointment of Jeanette Shinerock as a member on 1 January 2017 (1 page)
17 February 2017Termination of appointment of Debra Susan Gordon as a member on 1 January 2017 (1 page)
13 July 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
13 July 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016Annual return made up to 7 March 2016 (5 pages)
3 May 2016Annual return made up to 7 March 2016 (5 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
22 April 2015Annual return made up to 7 March 2015 (5 pages)
22 April 2015Annual return made up to 7 March 2015 (5 pages)
22 April 2015Annual return made up to 7 March 2015 (5 pages)
21 April 2015Appointment of Mrs Debra Susan Gordon as a member on 7 March 2013 (2 pages)
21 April 2015Appointment of Mrs Debra Susan Gordon as a member on 7 March 2013 (2 pages)
21 April 2015Appointment of Mrs Debra Susan Gordon as a member on 7 March 2013 (2 pages)
23 March 2015Member's details changed for Daniel Shinerock on 23 September 2014 (2 pages)
23 March 2015Member's details changed for Mrs Jeanette Shinerock on 23 September 2014 (2 pages)
23 March 2015Member's details changed for Daniel Shinerock on 23 September 2014 (2 pages)
23 March 2015Member's details changed for Mrs Jeanette Shinerock on 23 September 2014 (2 pages)
9 March 2015Member's details changed for Fabric World Interiors Limited on 8 January 2015 (1 page)
9 March 2015Registered 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 2015Appointment of Mrs Jeanette Shinerock as a member on 7 March 2013 (2 pages)
9 March 2015Member's details changed for Fabric World Interiors Limited on 8 January 2015 (1 page)
9 March 2015Appointment of Mrs Jeanette Shinerock as a member on 7 March 2013 (2 pages)
9 March 2015Registered 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 2015Appointment of Mrs Jeanette Shinerock as a member on 7 March 2013 (2 pages)
9 March 2015Registered 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 2015Member's details changed for Fabric World Interiors Limited on 8 January 2015 (1 page)
17 February 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
17 February 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
17 February 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
31 March 2014Annual return made up to 7 March 2014 (5 pages)
31 March 2014Annual return made up to 7 March 2014 (5 pages)
31 March 2014Annual return made up to 7 March 2014 (5 pages)
24 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
6 December 2013Previous accounting period shortened from 31 March 2014 to 5 April 2013 (1 page)
6 December 2013Previous accounting period shortened from 31 March 2014 to 5 April 2013 (1 page)
6 December 2013Previous accounting period shortened from 31 March 2014 to 5 April 2013 (1 page)
7 March 2013Incorporation of a limited liability partnership (9 pages)
7 March 2013Incorporation of a limited liability partnership (9 pages)