Company NameBritish Slovtex Limited
Company StatusDissolved
Company Number00410668
CategoryPrivate Limited Company
Incorporation Date16 May 1946(78 years ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Maurice Brinner
Date of BirthDecember 1947 (Born 76 years ago)
NationalityIsraeli
StatusClosed
Appointed25 November 1974(28 years, 6 months after company formation)
Appointment Duration33 years, 8 months (closed 13 August 2008)
RoleTextile Merchant
Correspondence Address28 Craven Walk
London
N16 6BU
Director NameMrs Tova Brinner
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1989(43 years, 5 months after company formation)
Appointment Duration18 years, 9 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address28 Craven Walk
London
N16 6BU
Secretary NameMrs Tova Brinner
NationalityBritish
StatusClosed
Appointed31 May 1992(46 years after company formation)
Appointment Duration16 years, 2 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address28 Craven Walk
London
N16 6BU

Location

Registered Address5 North End Road
Golders Green
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Net Worth£192,889
Cash£2,246
Current Liabilities£415,211

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
30 December 2007Application for striking-off (1 page)
29 September 2006Return made up to 13/07/06; full list of members (7 pages)
17 May 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
13 January 2006Return made up to 13/07/05; full list of members (7 pages)
3 January 2006Return made up to 13/07/04; full list of members (7 pages)
30 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
26 August 2003Return made up to 13/07/03; full list of members (7 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2001 (5 pages)
13 September 2002Return made up to 13/07/02; full list of members (7 pages)
30 August 2001Return made up to 13/07/01; full list of members (6 pages)
2 April 2001Declaration of satisfaction of mortgage/charge (1 page)
2 April 2001Declaration of satisfaction of mortgage/charge (1 page)
16 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
15 August 2000Return made up to 13/07/00; full list of members (6 pages)
4 March 2000Accounts for a small company made up to 31 January 1999 (6 pages)
28 July 1999Return made up to 13/07/99; full list of members (6 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (5 pages)
30 September 1998Return made up to 13/07/98; no change of members (4 pages)
11 February 1998Accounts for a small company made up to 31 January 1997 (5 pages)
1 September 1997Return made up to 13/07/97; no change of members (4 pages)
20 December 1996Accounts for a small company made up to 31 January 1996 (6 pages)
27 August 1996Return made up to 13/07/96; full list of members (6 pages)
28 November 1995Accounts for a small company made up to 31 January 1995 (6 pages)
11 September 1995Return made up to 13/07/95; no change of members (4 pages)