ETM (EUROPEAN TEXTILE MARKETING) LIMITED

ETM (EUROPEAN TEXTILE MARKETING) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameETM (EUROPEAN TEXTILE MARKETING) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03674932
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ETM (EUROPEAN TEXTILE MARKETING) LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is ETM (EUROPEAN TEXTILE MARKETING) LIMITED located?

    Registered Office Address
    Wilder Coe Ltd Oxford House, Campus 6
    Caxton Way
    SG1 2XG Stevenage
    Herts
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ETM (EUROPEAN TEXTILE MARKETING) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for ETM (EUROPEAN TEXTILE MARKETING) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 04, 2017

    LRESSP

    Registered office address changed from Oxford House Campus 6 Caxton Way Stevenage Herts SG1 2XD United Kingdom to Wilder Coe Ltd Oxford House, Campus 6 Caxton Way Stevenage Herts SG1 2XG on Jan 12, 2018

    1 pagesAD01

    Registered office address changed from Wilder Coe Ltd Oxford House, Campus 6 Caxton Way Stevenage Herts SG1 2XG United Kingdom to Oxford House Campus 6 Caxton Way Stevenage Herts SG1 2XD on Jan 12, 2018

    1 pagesAD01

    Registered office address changed from Oxford House Campus 6 Caxton Way Stevenage Herts SG1 2XD United Kingdom to Wilder Coe Ltd Oxford House, Campus 6 Caxton Way Stevenage Herts SG1 2XG on Jan 11, 2018

    1 pagesAD01

    Registered office address changed from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN England to Oxford House Campus 6 Caxton Way Stevenage Herts SG1 2XD on Jan 11, 2018

    1 pagesAD01

    Declaration of solvency

    4 pagesLIQ01

    Appointment of a voluntary liquidator

    1 pages600

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 235 Old Marylebone Road London NW1 5QT England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on Oct 16, 2017

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2015

    4 pagesAA

    Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 235 Old Marylebone Road London NW1 5QT on Dec 15, 2016

    1 pagesAD01

    Termination of appointment of Edna Mendoza Nino as a director on Dec 05, 2016

    1 pagesTM01

    Appointment of Mr. Tunc Koyagasioglu as a director on Dec 05, 2016

    2 pagesAP01

    Confirmation statement made on Nov 25, 2016 with updates

    5 pagesCS01

    Previous accounting period shortened from Dec 30, 2015 to Dec 29, 2015

    1 pagesAA01

    Annual return made up to Nov 27, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 02, 2015

    Statement of capital on Dec 02, 2015

    • Capital: EUR 311,400
    SH01

    Resolutions

    Resolutions
    23 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Nov 27, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 27, 2014

    Statement of capital on Nov 27, 2014

    • Capital: EUR 311,400
    SH01

    Total exemption small company accounts made up to Dec 30, 2013

    3 pagesAA

    Previous accounting period shortened from Dec 31, 2013 to Dec 30, 2013

    1 pagesAA01

    Annual return made up to Nov 27, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 29, 2013

    Statement of capital on Nov 29, 2013

    • Capital: EUR 311,400
    SH01

    Who are the officers of ETM (EUROPEAN TEXTILE MARKETING) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KOYAGASIOGLU, Tunc, Mr.
    Noya Dora Sitesi B Blok No.16 D10
    35580 Cigli
    Mh. 8019/16 Sk
    Izmir
    Turkey
    Director
    Noya Dora Sitesi B Blok No.16 D10
    35580 Cigli
    Mh. 8019/16 Sk
    Izmir
    Turkey
    TurkeyTurkishDirector220723930001
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    Nominee Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    British900003790001
    LUTINE SERVICES LIMITED
    Quay House
    South Esplanade
    GY1 4EJ St Peter Port
    Guernsey
    Secretary
    Quay House
    South Esplanade
    GY1 4EJ St Peter Port
    Guernsey
    86423170001
    MUSTERASSET LIMITED
    Floor No 32, Ludgate Hill
    EC4M 7DR London
    6th
    England
    Secretary
    Floor No 32, Ludgate Hill
    EC4M 7DR London
    6th
    England
    Identification TypeEuropean Economic Area
    Registration Number2105789
    73262310010
    CABLE, Alan Ronald Oliver
    5 Durham Road
    Sidcup
    DA14 6LH Kent
    Alpha Villas
    United Kingdom
    Director
    5 Durham Road
    Sidcup
    DA14 6LH Kent
    Alpha Villas
    United Kingdom
    United KingdomBritishDirector39631140002
    GILL, Sheridan Ralph
    Le Friquet
    GY9 0SF Sark
    Channel Islands
    Director
    Le Friquet
    GY9 0SF Sark
    Channel Islands
    BritishDirector61510220003
    NINO, Edna Mendoza
    Dursley Road
    Blackheath
    SE3 8QB London
    135
    United Kingdom
    Director
    Dursley Road
    Blackheath
    SE3 8QB London
    135
    United Kingdom
    United KingdomBritishCompany Director36494660005
    POTTERTON, William Anthony Norman, Mr.
    Castlelawn
    Athboy
    County Meath
    27
    Northern Ireland
    Director
    Castlelawn
    Athboy
    County Meath
    27
    Northern Ireland
    Northern IrelandIrishCompany Director133318890001
    BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    900005500001
    GOLDENTHORPE LIMITED
    45 Queen Anne Street
    W1G 9JF London
    Director
    45 Queen Anne Street
    W1G 9JF London
    64178480001
    TW DIRECTORS (UK) LIMITED
    Floor
    32 Ludgate Hill
    EC4M 7DR London
    6th
    England
    Director
    Floor
    32 Ludgate Hill
    EC4M 7DR London
    6th
    England
    Identification TypeEuropean Economic Area
    Registration Number2029920
    73262300010

    Who are the persons with significant control of ETM (EUROPEAN TEXTILE MARKETING) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mehmet Unsal Serhan
    Oxford House, Campus 6
    Caxton Way
    SG1 2XG Stevenage
    Wilder Coe Ltd
    Herts
    United Kingdom
    Apr 06, 2016
    Oxford House, Campus 6
    Caxton Way
    SG1 2XG Stevenage
    Wilder Coe Ltd
    Herts
    United Kingdom
    No
    Nationality: Turkish
    Country of Residence: Turkey
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ETM (EUROPEAN TEXTILE MARKETING) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 22, 2019Dissolved on
    Dec 04, 2017Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Panos Papas
    Oxford House, Campus 6 Caxton Way
    SG1 2XD Stevenage
    Herts
    practitioner
    Oxford House, Campus 6 Caxton Way
    SG1 2XD Stevenage
    Herts

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0