About

Registered Number: 05048367
Date of Incorporation: 18/02/2004 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 21/08/2019 (5 years and 7 months ago)
Registered Address: C/O Resolve Partners 22 York Buildings, John Adam Street, London, WC2N 6JU

 

Based in London, Teasel Fabrics & Interiors Ltd was setup in 2004, it's status at Companies House is "Dissolved". We don't know the number of employees at this organisation. There are 3 directors listed as O'donnell, John Edward, Fisher, Jeremy, Fisher, Christine Ann for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHER, Christine Ann 18 February 2004 22 March 2016 1
Secretary Name Appointed Resigned Total Appointments
O'DONNELL, John Edward 01 October 2016 - 1
FISHER, Jeremy 18 February 2004 22 March 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 August 2019
LIQ14 - N/A 21 May 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 25 February 2019
LIQ10 - N/A 21 February 2019
AD01 - Change of registered office address 26 July 2018
RESOLUTIONS - N/A 19 June 2018
LIQ02 - N/A 19 June 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 19 June 2018
AA - Annual Accounts 05 April 2018
PSC05 - N/A 05 February 2018
CS01 - N/A 05 February 2018
CH01 - Change of particulars for director 25 January 2018
AD01 - Change of registered office address 19 December 2017
CS01 - N/A 15 June 2017
SH01 - Return of Allotment of shares 14 June 2017
AA - Annual Accounts 06 April 2017
AP03 - Appointment of secretary 11 October 2016
AP01 - Appointment of director 10 October 2016
AD01 - Change of registered office address 10 October 2016
TM01 - Termination of appointment of director 09 September 2016
TM02 - Termination of appointment of secretary 09 September 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 22 November 2011
AA01 - Change of accounting reference date 18 August 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 14 March 2008
288c - Notice of change of directors or secretaries or in their particulars 14 March 2008
288c - Notice of change of directors or secretaries or in their particulars 06 March 2008
288c - Notice of change of directors or secretaries or in their particulars 06 March 2008
288c - Notice of change of directors or secretaries or in their particulars 06 March 2008
AA - Annual Accounts 23 December 2007
363a - Annual Return 15 March 2007
AA - Annual Accounts 07 December 2006
363s - Annual Return 29 March 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 11 March 2005
395 - Particulars of a mortgage or charge 11 March 2004
NEWINC - New incorporation documents 18 February 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 09 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.