About

Registered Number: 07837876
Date of Incorporation: 07/11/2011 (12 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2017 (7 years and 3 months ago)
Registered Address: Flat 302 Sussex House, 6 The Forbury, Reading, Berkshire, RG1 3EJ,

 

Fashion Beverage Ltd was setup in 2011, it's status is listed as "Dissolved". There are 6 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MA, Chao 14 October 2015 - 1
ZHANG, Wenxiu 01 February 2015 14 October 2015 1
ZHAO, Guangjian 14 October 2015 15 October 2015 1
Secretary Name Appointed Resigned Total Appointments
HUANG, Yuanyuan 23 February 2014 10 March 2014 1
HUANG, Yuanyuan 27 September 2012 23 October 2013 1
ZHANG, Xinmu 05 April 2012 23 February 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 January 2017
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
AD01 - Change of registered office address 08 December 2015
AR01 - Annual Return 29 October 2015
TM01 - Termination of appointment of director 29 October 2015
AP01 - Appointment of director 21 October 2015
AP01 - Appointment of director 20 October 2015
TM01 - Termination of appointment of director 20 October 2015
AA - Annual Accounts 31 August 2015
TM01 - Termination of appointment of director 17 May 2015
AP01 - Appointment of director 17 May 2015
AD01 - Change of registered office address 17 May 2015
AR01 - Annual Return 02 December 2014
AD01 - Change of registered office address 02 December 2014
AA - Annual Accounts 28 August 2014
AD01 - Change of registered office address 06 July 2014
TM02 - Termination of appointment of secretary 10 April 2014
CH01 - Change of particulars for director 24 February 2014
CH01 - Change of particulars for director 23 February 2014
AP03 - Appointment of secretary 23 February 2014
AD01 - Change of registered office address 23 February 2014
TM02 - Termination of appointment of secretary 23 February 2014
TM02 - Termination of appointment of secretary 23 February 2014
SH01 - Return of Allotment of shares 10 December 2013
SH01 - Return of Allotment of shares 10 December 2013
CERTNM - Change of name certificate 09 December 2013
AR01 - Annual Return 01 December 2013
TM02 - Termination of appointment of secretary 28 October 2013
TM02 - Termination of appointment of secretary 26 October 2013
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 29 November 2012
AP03 - Appointment of secretary 27 September 2012
AP03 - Appointment of secretary 05 April 2012
CH01 - Change of particulars for director 03 February 2012
AD01 - Change of registered office address 03 February 2012
AD01 - Change of registered office address 13 January 2012
AD01 - Change of registered office address 24 November 2011
NEWINC - New incorporation documents 07 November 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.