Background WavePink WaveYellow Wave

FABRIC 33 LIMITED (09911078)

FABRIC 33 LIMITED (09911078) is a dissolved UK company. incorporated on 10 December 2015. with registered office in Nottingham. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores. FABRIC 33 LIMITED has been registered for 10 years. Current directors include IRONS, James Alexander.

Company Number
09911078
Status
dissolved
Type
ltd
Incorporated
10 December 2015
Age
10 years
Address
7 Redland Close, Nottingham, NG9 5LA
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
IRONS, James Alexander
SIC Codes
47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FABRIC 33 LIMITED

FABRIC 33 LIMITED is an dissolved company incorporated on 10 December 2015 with the registered office located in Nottingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores. FABRIC 33 LIMITED was registered 10 years ago.(SIC: 47710)

Status

dissolved

Active since 10 years ago

Company No

09911078

LTD Company

Age

10 Years

Incorporated 10 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2017 (8 years ago)
Submitted on 28 September 2018 (7 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 14 December 2018 (7 years ago)

Next Due

Due by N/A
Contact
Address

7 Redland Close Beeston Nottingham, NG9 5LA,

Previous Addresses

Sherwood Enterprise Centre 486 Mansfield Road Nottingham NG5 2FB United Kingdom
From: 10 December 2015To: 14 October 2019
Timeline

5 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Mar 17
New Owner
Dec 17
Director Left
Aug 19
Owner Exit
Aug 19
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

IRONS, James Alexander

Active
Redland Close, NottinghamNG9 5LA
Born October 1978
Director
Appointed 17 Mar 2017

EDEN, Ross Charles

Resigned
Mansfield Road, NottinghamNG5 2FB
Born August 1978
Director
Appointed 10 Dec 2015
Resigned 03 Aug 2019

Persons with significant control

2

1 Active
1 Ceased

Mr James Alexander Irons

Active
Redland Close, NottinghamNG9 5LA
Born October 1978

Nature of Control

Ownership of shares 50 to 75 percent
Notified 18 Dec 2017

Mr Ross Charles Eden

Ceased
Mansfield Road, NottinghamNG5 2FB
Born August 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Aug 2019
Fundings
Financials
Latest Activities

Filing History

18

Gazette Dissolved Voluntary
14 January 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
29 October 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 October 2019
DS01DS01
Change Registered Office Address Company With Date Old Address New Address
14 October 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
9 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 January 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2017
PSC01Notification of Individual PSC
Gazette Notice Compulsory
14 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Gazette Filings Brought Up To Date
1 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Gazette Notice Compulsory
28 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
10 December 2015
NEWINCIncorporation