About

Registered Number: 06118990
Date of Incorporation: 20/02/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 05/05/2015 (8 years and 11 months ago)
Registered Address: St Matthews House, Haugh Lane, Hexham, Northumberland, NE46 3PU

 

Having been setup in 2007, Designer Archive Fabrics Ltd have registered office in Northumberland, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this business. Potts, Frederick Johann is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POTTS, Frederick Johann 01 October 2007 19 May 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 20 January 2015
DS01 - Striking off application by a company 05 January 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 16 March 2011
AP01 - Appointment of director 16 March 2011
AA - Annual Accounts 30 September 2010
TM01 - Termination of appointment of director 02 July 2010
AR01 - Annual Return 19 February 2010
CH03 - Change of particulars for secretary 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 24 April 2008
288a - Notice of appointment of directors or secretaries 22 October 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2007
225 - Change of Accounting Reference Date 15 October 2007
NEWINC - New incorporation documents 20 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.