TEXTURE SUBSIDIARY 2 LIMITED
Overview
| Company Name | TEXTURE SUBSIDIARY 2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08355980 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TEXTURE SUBSIDIARY 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| 28-50 MAYFAIR LIMITED | Jan 10, 2013 | Jan 10, 2013 |
What are the latest accounts for TEXTURE SUBSIDIARY 2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for TEXTURE SUBSIDIARY 2 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Herman Agnar Sverrisson as a director on Mar 20, 2020 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jan 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 10 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Confirmation statement made on Jan 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on Jan 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 11 pages | AA | ||||||||||
Confirmation statement made on Jan 10, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||||||
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 pages | AD02 | ||||||||||
Termination of appointment of Bird & Bird Company Secretaries Limited as a secretary on Jul 01, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to Jan 10, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
Appointment of Mr Geoffrey Philip Ognall as a director on May 15, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Xavier Michel Jean Rousset as a director on May 15, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 10, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Register(s) moved to registered inspection location Bird & Bird Company Secretaries Limited 90 Fetter Lane London EC4A 1EQ | 1 pages | AD03 | ||||||||||
Who are the officers of TEXTURE SUBSIDIARY 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OGNALL, Geoffrey Philip | Director | Kendalls Hall New End NW3 1DD London 9 United Kingdom | United Kingdom | British | 633260007 | |||||||||
| BIRD & BIRD COMPANY SECRETARIES LIMITED | Secretary | Fetter Lane EC4A 1EQ London 90 United Kingdom |
| 108111310002 | ||||||||||
| ROUSSET, Xavier Michel Jean | Director | Fulham Palace Road SW6 6TP London 265 United Kingdom | England | French | 162713380001 | |||||||||
| SVERRISSON, Herman Agnar | Director | South Street W1K 2XQ London Basement Flat Front 45-47 United Kingdom | England | Icelandic | 174900590001 |
Who are the persons with significant control of TEXTURE SUBSIDIARY 2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Texture Restaurant Limited | Apr 06, 2016 | Portman Street W1H 7BY London 34 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TEXTURE SUBSIDIARY 2 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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