FABRIC TECHNOLOGIES LIMITED
Overview
Company Name | FABRIC TECHNOLOGIES LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 06130706 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of FABRIC TECHNOLOGIES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is FABRIC TECHNOLOGIES LIMITED located?
Registered Office Address | 1 More London Place SE1 2AF London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FABRIC TECHNOLOGIES LIMITED?
Company Name | From | Until |
---|---|---|
MISHSIMO TWO LIMITED | Feb 28, 2007 | Feb 28, 2007 |
What are the latest accounts for FABRIC TECHNOLOGIES LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2024 |
Next Accounts Due On | Nov 30, 2024 |
Last Accounts | |
Last Accounts Made Up To | Feb 28, 2023 |
What is the status of the latest confirmation statement for FABRIC TECHNOLOGIES LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Feb 28, 2025 |
Next Confirmation Statement Due | Mar 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 29, 2024 |
Overdue | Yes |
What are the latest filings for FABRIC TECHNOLOGIES LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Register(s) moved to registered inspection location 101 Wharfside Street Birmingham B1 1RF | 2 pages | AD03 | ||||||||||||||||||
Register inspection address has been changed to 101 Wharfside Street Birmingham B1 1RF | 2 pages | AD02 | ||||||||||||||||||
Registered office address changed from The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF United Kingdom to 1 More London Place London SE1 2AF on Aug 16, 2024 | 3 pages | AD01 | ||||||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Feb 29, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Audit exemption subsidiary accounts made up to Feb 28, 2023 | 12 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
legacy | 71 pages | PARENT_ACC | ||||||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||||||
Termination of appointment of Gordon James Wilson as a director on Jul 05, 2023 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Stephen Eric Dews as a director on Jun 09, 2023 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Simon David Walsh as a director on Jun 09, 2023 | 2 pages | AP01 | ||||||||||||||||||
Full accounts made up to Feb 28, 2022 | 17 pages | AA | ||||||||||||||||||
Confirmation statement made on Feb 28, 2023 with updates | 5 pages | CS01 | ||||||||||||||||||
Termination of appointment of Richard James Kerr as a director on Feb 10, 2023 | 1 pages | TM01 | ||||||||||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Change of details for Advanced Computer Software Group Limited as a person with significant control on Jul 15, 2022 | 2 pages | PSC05 | ||||||||||||||||||
Registered office address changed from Ditton Park Riding Court Road Datchet Berkshire SL3 9LL United Kingdom to The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF on Jul 15, 2022 | 1 pages | AD01 | ||||||||||||||||||
Appointment of Mrs Jayne Louise Aspell as a secretary on Apr 26, 2022 | 2 pages | AP03 | ||||||||||||||||||
Who are the officers of FABRIC TECHNOLOGIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ASPELL, Jayne Louise | Secretary | More London Place SE1 2AF London 1 | 295477150001 | |||||||
DEWS, Stephen Eric | Director | The Mailbox Level 3 101 Wharfside Street B1 1RF Birmingham Advanced Computer Software Group Limited United Kingdom | United Kingdom | British | Finance Director | 310006210001 | ||||
WALSH, Simon David | Director | The Mailbox Level 3 101 Wharfside Street B1 1RF Birmingham Advanced Computer Software Group Limited United Kingdom | United Kingdom | British | Ceo | 298153810001 | ||||
HJERT, Naomi Lucy | Secretary | 4b Breakspears Road SE4 1UW London | Irish | Hr Director | 122915010002 | |||||
SHAW, Natalie Amanda | Secretary | 101 Wharfside Street B1 1RF Birmingham The Mailbox United Kingdom | 251005820001 | |||||||
SCRIP SECRETARIES LIMITED | Secretary | 17 Hanover Square W1S 1HU London | 116542820001 | |||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
BOLIN, Bret Richard, Mr. | Director | Riding Court Road SL3 9LL Datchet Ditton Park Berkshire United Kingdom | United States | American | Director | 198635550001 | ||||
COHN, Ronald Peter Hardy | Director | Tudor Cottage 5 Mountway, Little Heath EN6 1ER Potters Bar Hertfordshire | England | British | Chartered Accountant | 49102300010 | ||||
FIRTH, Barbara Ann | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey United Kingdom | United Kingdom | British | Finance Director | 73934790009 | ||||
GIBSON, Paul David | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey United Kingdom | United Kingdom | British | Company Director | 192439290001 | ||||
GOPAUL, Jashik Ashwin | Director | Hollickwood Avenue N12 0LT London 52 United Kingdom | United Kingdom | British Swiss | Finance Director | 111701480002 | ||||
GOPAUL, Misha | Director | 7 Hillfield Avenue N8 7DU London | United Kingdom | British | It Consultant | 64840840001 | ||||
HICKS, Andrew William | Director | Riding Court Road SL3 9LL Datchet Ditton Park Berkshire United Kingdom | United Kingdom | British | Chief Financial Officer | 309297040001 | ||||
KENTISH, Simon Jesse | Director | 2 Byfeld Gardens Barnes SW13 9HP London | England | British | Company Director | 68200540004 | ||||
KERR, Richard James | Director | 101 Wharfside Street B1 1RF Birmingham The Mailbox Level 3 United Kingdom | United Kingdom | British | Chief Finance Officer | 118897360002 | ||||
MURRIA, Vinodka | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey United Kingdom | England | British | Director | 57998050007 | ||||
OSBORN, Stuart Drake | Director | 18 Brownlow Road E8 4NR London | England | South African | Technical Director | 119737080001 | ||||
WHITING, Timothy James | Director | 30 Elm Bank Gardens Barnes SW13 0NT London | United Kingdom | British | Managing Director | 45752120004 | ||||
WILSON, Gordon James | Director | 101 Wharfside Street B1 1RF Birmingham The Mailbox Level 3 United Kingdom | United Kingdom | British | Ceo | 200853210001 | ||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of FABRIC TECHNOLOGIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Advanced Computer Software Group Limited | Apr 06, 2016 | 101 Wharfside Street B1 1RF Birmingham The Mailbox Level 3 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does FABRIC TECHNOLOGIES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0