TEXTILES TEXTILES LIMITED

TEXTILES TEXTILES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTEXTILES TEXTILES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04436132
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TEXTILES TEXTILES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is TEXTILES TEXTILES LIMITED located?

    Registered Office Address
    8th Floor Becket House
    36 Old Jewry
    EC2R 8DD London
    Undeliverable Registered Office AddressNo

    What were the previous names of TEXTILES TEXTILES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALEXANDER TEXTILES LIMITEDMay 10, 2002May 10, 2002

    What are the latest accounts for TEXTILES TEXTILES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2016

    What are the latest filings for TEXTILES TEXTILES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Application to strike the company off the register

    3 pagesDS01

    Withdraw the company strike off application

    1 pagesDS02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to May 31, 2016

    3 pagesAA

    Annual return made up to Apr 28, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 10, 2016

    Statement of capital on May 10, 2016

    • Capital: GBP 100
    SH01

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

    3 pagesAA

    Certificate of change of name

    Company name changed alexander textiles LIMITED\certificate issued on 13/11/15
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 04, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Apr 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 30, 2015

    Statement of capital on Apr 30, 2015

    • Capital: GBP 100
    SH01

    Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on Apr 30, 2015

    1 pagesAD01

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

    3 pagesAA

    Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on Jul 14, 2014

    1 pagesAD01

    Annual return made up to Apr 28, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 12, 2014

    Statement of capital on Jun 12, 2014

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Marc Allen on Apr 12, 2014

    2 pagesCH01

    Total exemption small company accounts made up to May 31, 2013

    3 pagesAA

    Annual return made up to Apr 28, 2013 with full list of shareholders

    4 pagesAR01

    Statement of capital following an allotment of shares on Feb 13, 2013

    • Capital: GBP 100
    3 pagesSH01

    Total exemption small company accounts made up to May 31, 2012

    4 pagesAA

    Annual return made up to Apr 28, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to May 31, 2011

    4 pagesAA

    Annual return made up to Apr 28, 2011 with full list of shareholders

    4 pagesAR01

    Who are the officers of TEXTILES TEXTILES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLEN, Fiona Jane
    92 Forest Glade
    Highams Park
    E4 9RJ London
    Secretary
    92 Forest Glade
    Highams Park
    E4 9RJ London
    BritishFashion Sales83505200002
    ALLEN, Marc
    92 Forest Glade
    Highams Park
    E4 9RJ London
    Director
    92 Forest Glade
    Highams Park
    E4 9RJ London
    EnglandBritishCompany Director83505240002
    L & A SECRETARIAL LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Secretary
    31 Corsham Street
    N1 6DR London
    900001450001
    L & A REGISTRARS LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Director
    31 Corsham Street
    N1 6DR London
    900001440001

    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