Company NameVartex (Textiles) Limited
Company StatusDissolved
Company Number00970382
CategoryPrivate Limited Company
Incorporation Date19 January 1970(54 years, 3 months ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameDamir Rizman
Date of BirthJuly 1961 (Born 62 years ago)
NationalityCroatian
StatusClosed
Appointed11 May 2012(42 years, 4 months after company formation)
Appointment Duration7 years, 2 months (closed 16 July 2019)
RoleAccountant
Country of ResidenceCroatia
Correspondence Address94 Zagrebacka
Varazdin 42000
Croatia
Director NameDinko Jelinic
Date of BirthNovember 1936 (Born 87 years ago)
NationalityCroatian
StatusResigned
Appointed14 June 1992(22 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 25 February 1993)
RoleCompany Director
Correspondence Address11 Ch De La Boiserette
1208 Geneva
Foreign
Director NameJosip Tot
Date of BirthDecember 1941 (Born 82 years ago)
NationalityCroatian
StatusResigned
Appointed24 February 1993(23 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 31 March 2005)
RoleBusiness Executive
Correspondence Address6 Silverdale Court
142-148 Goswell Road
London
EC1V 7DU
Director NameChristopher Reginald Fentiman
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(35 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 February 2008)
RoleAccountant
Correspondence Address17 Mountfield Gardens
Tunbridge Wells
Kent
TN1 1SJ
Director NameBranko Horvat
Date of BirthMay 1959 (Born 65 years ago)
NationalityCroatian
StatusResigned
Appointed31 March 2005(35 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 September 2008)
RoleManaging Director
Correspondence AddressCroatia 42000 Varazdin
S.Vukovic'A 2
Varazdin
42000
Croatia
Director NameGordana Gyorgy
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(38 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2010)
RoleEconomist
Correspondence Address1 Sunfield Road
Hutton
Weston-Super-Mare
North Somerset
BS24 9RG
Director NameKaren Tanner
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(40 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 June 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Baldwin Street
Bristol
Avon
BS1 1NG
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed14 June 1992(22 years, 5 months after company formation)
Appointment Duration21 years (resigned 24 June 2013)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitevarteks.com

Location

Registered AddressSt Bride's House
10 Salisbury Square
London
EC4Y 8EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

175.2k at £1Varteks Varazdinska Tekstilna Industrija Dd
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,427,994
Cash£712
Current Liabilities£28,446

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Charges

23 October 1995Delivered on: 26 October 1995
Satisfied on: 2 April 2009
Persons entitled: Trade Indemnity-Heller Commercial Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 July 1984Delivered on: 25 July 1984
Satisfied on: 27 June 1992
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book debts and other debts floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

16 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
28 December 2018Compulsory strike-off action has been suspended (1 page)
9 October 2018First Gazette notice for compulsory strike-off (1 page)
11 May 2018Registered office address changed from 3rd Floor 52 Jermyn Street London SW1Y 6LX to St Bride's House 10 Salisbury Square London EC4Y 8EH on 11 May 2018 (1 page)
14 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
7 April 2017Accounts for a small company made up to 30 June 2016 (7 pages)
7 April 2017Accounts for a small company made up to 30 June 2016 (7 pages)
16 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
16 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
7 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 175,188
(6 pages)
7 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 175,188
(6 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
24 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 175,188
(3 pages)
24 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 175,188
(3 pages)
1 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 175,188
(3 pages)
1 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 175,188
(3 pages)
28 February 2014Full accounts made up to 31 December 2013 (13 pages)
28 February 2014Full accounts made up to 31 December 2012 (13 pages)
28 February 2014Full accounts made up to 31 December 2012 (13 pages)
28 February 2014Full accounts made up to 31 December 2013 (13 pages)
29 January 2014Compulsory strike-off action has been discontinued (1 page)
29 January 2014Compulsory strike-off action has been discontinued (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2013Registered office address changed from 30 St James's Street London SW1A 1HB on 9 September 2013 (1 page)
9 September 2013Registered office address changed from 30 St James's Street London SW1A 1HB on 9 September 2013 (1 page)
9 September 2013Registered office address changed from 30 St James's Street London SW1A 1HB on 9 September 2013 (1 page)
10 July 2013Termination of appointment of Abogado Nominees Limited as a secretary (1 page)
10 July 2013Termination of appointment of Abogado Nominees Limited as a secretary (1 page)
25 June 2013Director's details changed for Damir Rizman on 14 June 2013 (2 pages)
25 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
25 June 2013Director's details changed for Damir Rizman on 14 June 2013 (2 pages)
25 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
19 June 2012Termination of appointment of Karen Tanner as a director (2 pages)
19 June 2012Full accounts made up to 31 December 2011 (13 pages)
19 June 2012Termination of appointment of Karen Tanner as a director (2 pages)
19 June 2012Full accounts made up to 31 December 2011 (13 pages)
6 June 2012Appointment of Damir Rizman as a director (3 pages)
6 June 2012Appointment of Damir Rizman as a director (3 pages)
20 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
17 June 2011Director's details changed for Karen Dano Tanner on 14 June 2011 (2 pages)
17 June 2011Director's details changed for Karen Dano Tanner on 14 June 2011 (2 pages)
4 May 2011Full accounts made up to 31 December 2010 (14 pages)
4 May 2011Full accounts made up to 31 December 2010 (14 pages)
8 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
7 July 2010Secretary's details changed for Abogado Nominees Limited on 1 January 2010 (2 pages)
7 July 2010Secretary's details changed for Abogado Nominees Limited on 1 January 2010 (2 pages)
7 July 2010Secretary's details changed for Abogado Nominees Limited on 1 January 2010 (2 pages)
13 May 2010Appointment of Karen Dano Tanner as a director (3 pages)
13 May 2010Appointment of Karen Dano Tanner as a director (3 pages)
25 March 2010Full accounts made up to 31 December 2009 (13 pages)
25 March 2010Full accounts made up to 31 December 2009 (13 pages)
5 March 2010Termination of appointment of Gordana Gyorgy as a director (2 pages)
5 March 2010Termination of appointment of Gordana Gyorgy as a director (2 pages)
10 July 2009Director's change of particulars / gordana gyorgy / 14/06/2009 (1 page)
10 July 2009Return made up to 14/06/09; full list of members (3 pages)
10 July 2009Return made up to 14/06/09; full list of members (3 pages)
10 July 2009Director's change of particulars / gordana gyorgy / 14/06/2009 (1 page)
8 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
8 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
4 March 2009Full accounts made up to 31 December 2008 (13 pages)
4 March 2009Full accounts made up to 31 December 2008 (13 pages)
17 February 2009Appointment terminated director branko horvat (1 page)
17 February 2009Appointment terminated director branko horvat (1 page)
17 September 2008Director appointed gordana gyorgy (1 page)
17 September 2008Director appointed gordana gyorgy (1 page)
11 July 2008Return made up to 14/06/08; full list of members (3 pages)
11 July 2008Return made up to 14/06/08; full list of members (3 pages)
6 March 2008Full accounts made up to 31 December 2007 (14 pages)
6 March 2008Appointment terminated director christopher fentiman (1 page)
6 March 2008Appointment terminated director christopher fentiman (1 page)
6 March 2008Full accounts made up to 31 December 2007 (14 pages)
26 July 2007Return made up to 14/06/07; full list of members (2 pages)
26 July 2007Return made up to 14/06/07; full list of members (2 pages)
11 April 2007Full accounts made up to 31 December 2006 (14 pages)
11 April 2007Full accounts made up to 31 December 2006 (14 pages)
23 August 2006Return made up to 14/06/06; full list of members (2 pages)
23 August 2006Return made up to 14/06/06; full list of members (2 pages)
3 March 2006Full accounts made up to 31 December 2005 (14 pages)
3 March 2006Full accounts made up to 31 December 2005 (14 pages)
5 July 2005Return made up to 14/06/05; full list of members (2 pages)
5 July 2005Return made up to 14/06/05; full list of members (2 pages)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
6 April 2005Full accounts made up to 31 December 2004 (18 pages)
6 April 2005Full accounts made up to 31 December 2004 (18 pages)
24 November 2004Registered office changed on 24/11/04 from: fourth floor, 31 eastcastle street, london, W1W 8DL (1 page)
24 November 2004Registered office changed on 24/11/04 from: fourth floor, 31 eastcastle street, london, W1W 8DL (1 page)
29 June 2004Return made up to 14/06/04; full list of members (6 pages)
29 June 2004Return made up to 14/06/04; full list of members (6 pages)
30 March 2004Full accounts made up to 31 December 2003 (17 pages)
30 March 2004Full accounts made up to 31 December 2003 (17 pages)
1 October 2003Full accounts made up to 31 December 2002 (17 pages)
1 October 2003Full accounts made up to 31 December 2002 (17 pages)
26 June 2003Return made up to 14/06/03; full list of members (6 pages)
26 June 2003Return made up to 14/06/03; full list of members (6 pages)
25 October 2002Full accounts made up to 31 December 2001 (16 pages)
25 October 2002Full accounts made up to 31 December 2001 (16 pages)
11 July 2002Return made up to 14/06/02; full list of members (6 pages)
11 July 2002Return made up to 14/06/02; full list of members (6 pages)
13 July 2001Full accounts made up to 31 December 2000 (15 pages)
13 July 2001Full accounts made up to 31 December 2000 (15 pages)
11 July 2001Return made up to 14/06/01; full list of members
  • 363(287) ‐ Registered office changed on 11/07/01
(6 pages)
11 July 2001Return made up to 14/06/01; full list of members
  • 363(287) ‐ Registered office changed on 11/07/01
(6 pages)
9 August 2000Full accounts made up to 31 December 1999 (16 pages)
9 August 2000Full accounts made up to 31 December 1999 (16 pages)
26 June 2000Return made up to 14/06/00; full list of members
  • 363(287) ‐ Registered office changed on 26/06/00
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 2000Return made up to 14/06/00; full list of members
  • 363(287) ‐ Registered office changed on 26/06/00
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 1999Return made up to 14/06/99; full list of members (5 pages)
21 June 1999Return made up to 14/06/99; full list of members (5 pages)
25 May 1999Full accounts made up to 31 December 1998 (16 pages)
25 May 1999Full accounts made up to 31 December 1998 (16 pages)
23 September 1998Full accounts made up to 31 December 1997 (16 pages)
23 September 1998Full accounts made up to 31 December 1997 (16 pages)
24 July 1998Registered office changed on 24/07/98 from: 54 grosvenor street, london, W1X 9FH (1 page)
24 July 1998Registered office changed on 24/07/98 from: 54 grosvenor street, london, W1X 9FH (1 page)
17 July 1998Return made up to 14/06/98; full list of members (5 pages)
17 July 1998Director's particulars changed (1 page)
17 July 1998Return made up to 14/06/98; full list of members (5 pages)
17 July 1998Director's particulars changed (1 page)
17 July 1998Location of register of members (non legible) (1 page)
17 July 1998Location of register of members (non legible) (1 page)
3 October 1997Full accounts made up to 31 December 1996 (16 pages)
3 October 1997Full accounts made up to 31 December 1996 (16 pages)
2 July 1997Return made up to 14/06/97; full list of members (5 pages)
2 July 1997Return made up to 14/06/97; full list of members (5 pages)
21 June 1996Return made up to 14/06/96; full list of members (5 pages)
21 June 1996Return made up to 14/06/96; full list of members (5 pages)
11 April 1996Full accounts made up to 31 December 1995 (17 pages)
11 April 1996Full accounts made up to 31 December 1995 (17 pages)
26 October 1995Particulars of mortgage/charge (12 pages)
26 October 1995Particulars of mortgage/charge (12 pages)
16 June 1995Return made up to 14/06/95; full list of members (12 pages)
16 June 1995Return made up to 14/06/95; full list of members (12 pages)
26 April 1995Registered office changed on 26/04/95 from: 6 mount row,, london., W1Y 5DA (1 page)
26 April 1995Location of register of members (non legible) (1 page)
26 April 1995Registered office changed on 26/04/95 from: 6 mount row,, london., W1Y 5DA (1 page)
26 April 1995Location of register of members (non legible) (1 page)
24 April 1995Full accounts made up to 31 December 1994 (18 pages)
24 April 1995Full accounts made up to 31 December 1994 (18 pages)