Company number 07429218
Status Active
Incorporation Date 4 November 2010
Company Type Private Limited Company
Address FABRIC SUPPLIERS LTD, AMC HOUSE GROUND FLOOR, CUMBERLAND AVENUE, LONDON, NW10 7QL
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc
Since the company registration twenty-two events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 4 November 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of FABRIC SUPPLIERS LIMITED are www.fabricsuppliers.co.uk, and www.fabric-suppliers.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. The distance to to Brentford Rail Station is 3.3 miles; to Barnes Bridge Rail Station is 4.1 miles; to Battersea Park Rail Station is 6.5 miles; to Balham Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fabric Suppliers Limited is a Private Limited Company.
The company registration number is 07429218. Fabric Suppliers Limited has been working since 04 November 2010.
The present status of the company is Active. The registered address of Fabric Suppliers Limited is Fabric Suppliers Ltd Amc House Ground Floor Cumberland Avenue London Nw10 7ql. . AKHTAR, Mohammed Nadeem is a Director of the company. AKHTAR, Shahzad is a Director of the company. Director BIBI, Misbah has been resigned. The company operates in "Non-specialised wholesale trade".
Current Directors
Resigned Directors
Director
BIBI, Misbah
Resigned: 02 May 2011
Appointed Date: 01 May 2011
41 years old
FABRIC SUPPLIERS LIMITED Events
08 Feb 2017
Compulsory strike-off action has been discontinued
07 Feb 2017
Confirmation statement made on 4 November 2016 with updates
31 Jan 2017
First Gazette notice for compulsory strike-off
08 Nov 2016
Total exemption small company accounts made up to 29 February 2016
18 Dec 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
...
... and 12 more events
15 Feb 2012
Appointment of Misbah Bibi as a director on 1 May 2011
11 Nov 2011
Annual return made up to 4 November 2011 with full list of shareholders
11 Nov 2011
Director's details changed for Mr Mohammed Nadeem Akhtar on 1 November 2011
22 Dec 2010
Registered office address changed from Mns Textiles Buildings Unit 3-4 Pollard Street Sotuh Huddersfield West Yorkshire HD3 4NB United Kingdom on 22 December 2010
04 Nov 2010
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)