Company NameInternational Textile Design Co. Limited(The)
DirectorsCharlotte Anne Kandel and Diana Lynn Widom
Company StatusDissolved
Company Number00336526
CategoryPrivate Limited Company
Incorporation Date4 February 1938(86 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Alfred Charles Sargent
NationalityBritish
StatusCurrent
Appointed31 October 1994(56 years, 9 months after company formation)
Appointment Duration29 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address37 Albury Drive
Pinner
Middlesex
HA5 3RL
Director NameCharlotte Anne Kandel
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityAmerican
StatusCurrent
Appointed11 July 1996(58 years, 5 months after company formation)
Appointment Duration27 years, 9 months
RoleCorporate Executive
Correspondence Address2414 Guthrie Drive
Los Angeles
California
90034
Director NameDiana Lynn Widom
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityAmerica
StatusCurrent
Appointed11 July 1996(58 years, 5 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence Address2922 Wicklow Road
Los Angeles
California
90064
Director NameMr Michael George Beattie
Date of BirthJuly 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed30 May 1991(53 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 July 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Main Avenue
Moor Park
Northwood
Middlesex
HA6 2HJ
Director NameMrs Rita Betty Solomon
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(53 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 August 1995)
RoleCompany Director
Correspondence Address66 Coleherne Court
London
SW5 0EF
Secretary NameMrs Rita Betty Solomon
NationalityBritish
StatusResigned
Appointed30 May 1991(53 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 1994)
RoleCompany Director
Correspondence Address66 Coleherne Court
London
SW5 0EF

Location

Registered AddressGoodman Jones Associates
29/30 Fitzroy Square
London
W1P 5HH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

9 February 2000Dissolved (1 page)
9 November 1999Liquidators statement of receipts and payments (5 pages)
9 November 1999Return of final meeting in a members' voluntary winding up (4 pages)
16 July 1999Liquidators statement of receipts and payments (5 pages)
25 January 1999Liquidators statement of receipts and payments (5 pages)
22 July 1998Liquidators statement of receipts and payments (5 pages)
26 January 1998Appointment of a voluntary liquidator (1 page)
26 January 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 January 1998Declaration of solvency (3 pages)
26 January 1998Res re specie (3 pages)
25 July 1997Registered office changed on 25/07/97 from: 6 main avenue moor park northwood middlesex HA6 2HJ (1 page)
27 April 1997Accounts for a small company made up to 31 March 1996 (6 pages)
25 April 1997Return made up to 30/05/96; full list of members (4 pages)
9 April 1997New director appointed (2 pages)
9 April 1997Director resigned (1 page)
9 April 1997New director appointed (2 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
6 December 1995Director resigned (2 pages)
12 June 1995Return made up to 30/05/95; no change of members (4 pages)