TEXTURE SUBSIDIARY 2 LIMITED

TEXTURE SUBSIDIARY 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTEXTURE SUBSIDIARY 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08355980
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TEXTURE SUBSIDIARY 2 LIMITED?

    • Licenced restaurants (56101) / Accommodation and food service activities

    Where is TEXTURE SUBSIDIARY 2 LIMITED located?

    Registered Office Address
    C/O Bevan Kidwell Llp
    113-117 Farringdon Road
    EC1R 3BX London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TEXTURE SUBSIDIARY 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    28-50 MAYFAIR LIMITEDJan 10, 2013Jan 10, 2013

    What are the latest accounts for TEXTURE SUBSIDIARY 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for TEXTURE SUBSIDIARY 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Herman Agnar Sverrisson as a director on Mar 20, 2020

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2019

    10 pagesAA

    Registered office address changed from 34 Portman Street London W1H 7BY to C/O Bevan Kidwell Llp 113-117 Farringdon Road London EC1R 3BX on May 20, 2020

    1 pagesAD01

    Confirmation statement made on Jan 10, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    10 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 10, 2019

    RES15

    Change of name notice

    2 pagesCONNOT

    Confirmation statement made on Jan 10, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    11 pagesAA

    Confirmation statement made on Jan 10, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    11 pagesAA

    Confirmation statement made on Jan 10, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    14 pagesAA

    Register inspection address has been changed from Bird & Bird Company Secretaries Limited 90 Fetter Lane London EC4A 1EQ United Kingdom to C/O Bevan Kidwell Llp 113-117 Farringdon Road London EC1R 3BX

    1 pagesAD02

    Termination of appointment of Bird & Bird Company Secretaries Limited as a secretary on Jul 01, 2016

    1 pagesTM02

    Annual return made up to Jan 10, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2016

    Statement of capital on Jan 20, 2016

    • Capital: GBP 100
    SH01

    Accounts for a small company made up to Dec 31, 2014

    8 pagesAA

    Appointment of Mr Geoffrey Philip Ognall as a director on May 15, 2015

    2 pagesAP01

    Termination of appointment of Xavier Michel Jean Rousset as a director on May 15, 2015

    1 pagesTM01

    Annual return made up to Jan 10, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2015

    Statement of capital on Feb 17, 2015

    • Capital: GBP 100
    SH01

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

    7 pagesAA

    Register(s) moved to registered inspection location Bird & Bird Company Secretaries Limited 90 Fetter Lane London EC4A 1EQ

    1 pagesAD03

    Who are the officers of TEXTURE SUBSIDIARY 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OGNALL, Geoffrey Philip
    Kendalls Hall
    New End
    NW3 1DD London
    9
    United Kingdom
    Director
    Kendalls Hall
    New End
    NW3 1DD London
    9
    United Kingdom
    United KingdomBritish633260007
    BIRD & BIRD COMPANY SECRETARIES LIMITED
    Fetter Lane
    EC4A 1EQ London
    90
    United Kingdom
    Secretary
    Fetter Lane
    EC4A 1EQ London
    90
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03952862
    108111310002
    ROUSSET, Xavier Michel Jean
    Fulham Palace Road
    SW6 6TP London
    265
    United Kingdom
    Director
    Fulham Palace Road
    SW6 6TP London
    265
    United Kingdom
    EnglandFrench162713380001
    SVERRISSON, Herman Agnar
    South Street
    W1K 2XQ London
    Basement Flat Front 45-47
    United Kingdom
    Director
    South Street
    W1K 2XQ London
    Basement Flat Front 45-47
    United Kingdom
    EnglandIcelandic174900590001

    Who are the persons with significant control of TEXTURE SUBSIDIARY 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Texture Restaurant Limited
    Portman Street
    W1H 7BY London
    34
    England
    Apr 06, 2016
    Portman Street
    W1H 7BY London
    34
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number6184084
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does TEXTURE SUBSIDIARY 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 05, 2013
    Delivered On Dec 11, 2013
    Outstanding
    Brief description
    17-19 maddox street, london W1S 2QH. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Coutts & Company
    Transactions
    • Dec 11, 2013Registration of a charge (MR01)
    A registered charge
    Created On Aug 23, 2013
    Delivered On Aug 30, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Coutts & Company
    Transactions
    • Aug 30, 2013Registration of a charge (MR01)

    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