Company NameThreadtex Limited
Company StatusDissolved
Company Number01008145
CategoryPrivate Limited Company
Incorporation Date16 April 1971(53 years ago)
Dissolution Date30 July 2019 (4 years, 9 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 NameScott Richman
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed22 July 1999(28 years, 3 months after company formation)
Appointment Duration20 years (closed 30 July 2019)
RoleImporter
Country of ResidenceUnited States
Correspondence Address6 Quail Rum
Oldwestbury
New York
11568
Director NameMr Kenneth Richman
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed26 July 2010(39 years, 3 months after company formation)
Appointment Duration9 years (closed 30 July 2019)
RolePresident
Country of ResidenceUnited States
Correspondence Address4th Floor 4 City Road
London
EC1Y 2AA
Director NameCharles William Humphreys
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(19 years, 10 months after company formation)
Appointment Duration19 years, 3 months (resigned 11 June 2010)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressHazel End Farm
Bishops Stortford
Hertfordshire
CM23 1HG
Director NameBernard Richman
Date of BirthJune 1918 (Born 105 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 1991(19 years, 10 months after company formation)
Appointment Duration7 years, 12 months (resigned 21 February 1999)
RoleTextile Executive
Correspondence Address1350 Avenue Of The Americas
New York
Ny10109
Secretary NameCharles William Humphreys
NationalityBritish
StatusResigned
Appointed30 June 1998(27 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 11 June 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHazel End Farm
Bishops Stortford
Hertfordshire
CM23 1HG
Secretary NameSouth Eastern Secretariat Limited (Corporation)
StatusResigned
Appointed28 February 1991(19 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 1998)
Correspondence AddressRooms 581-599 Third Floor Salisbury House
London Wall
London
EC2M 5QU

Location

Registered Address4th Floor 4 City Road
London
EC1Y 2AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

100 at £1Kanri Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth-£48
Current Liabilities£509

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2019First Gazette notice for compulsory strike-off (1 page)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
21 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
12 April 2017Registered office address changed from 2nd Floor 60 Moorgate London EC2R 6EL to 4th Floor 4 City Road London EC1Y 2AA on 12 April 2017 (1 page)
12 April 2017Registered office address changed from 2nd Floor 60 Moorgate London EC2R 6EL to 4th Floor 4 City Road London EC1Y 2AA on 12 April 2017 (1 page)
21 March 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
21 March 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
8 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
1 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
1 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
21 March 2016Total exemption small company accounts made up to 31 December 2015 (2 pages)
21 March 2016Total exemption small company accounts made up to 31 December 2015 (2 pages)
29 June 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
29 June 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
8 May 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
23 April 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
23 April 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
11 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
11 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
10 April 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
10 April 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
3 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
26 June 2012Registered office address changed from 7Th Floor 4 Chiswell Street London EC1Y 4UP on 26 June 2012 (1 page)
26 June 2012Registered office address changed from 7Th Floor 4 Chiswell Street London EC1Y 4UP on 26 June 2012 (1 page)
28 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
21 February 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
21 February 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
8 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
23 February 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
23 February 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
28 July 2010Appointment of Mr Kenneth Richman as a director (2 pages)
28 July 2010Appointment of Mr Kenneth Richman as a director (2 pages)
27 July 2010Termination of appointment of Charles Humphreys as a secretary (1 page)
27 July 2010Termination of appointment of Charles Humphreys as a director (1 page)
27 July 2010Termination of appointment of Charles Humphreys as a secretary (1 page)
27 July 2010Termination of appointment of Charles Humphreys as a director (1 page)
1 March 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
26 February 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Scott Richman on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Scott Richman on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Scott Richman on 1 October 2009 (2 pages)
27 February 2009Return made up to 25/02/09; full list of members (4 pages)
27 February 2009Return made up to 25/02/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
5 February 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
27 February 2008Return made up to 25/02/08; full list of members (4 pages)
27 February 2008Return made up to 25/02/08; full list of members (4 pages)
8 February 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
8 February 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
27 February 2007Return made up to 25/02/07; full list of members (2 pages)
27 February 2007Return made up to 25/02/07; full list of members (2 pages)
18 February 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
18 February 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
27 February 2006Return made up to 25/02/06; full list of members (2 pages)
27 February 2006Return made up to 25/02/06; full list of members (2 pages)
3 February 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
3 February 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
9 March 2005Return made up to 25/02/05; full list of members (2 pages)
9 March 2005Return made up to 25/02/05; full list of members (2 pages)
14 January 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
14 January 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
8 March 2004Return made up to 25/02/04; full list of members (7 pages)
8 March 2004Return made up to 25/02/04; full list of members (7 pages)
13 February 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
13 February 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
28 November 2003Registered office changed on 28/11/03 from: rooms 581-599 third floor salisbury hse london wall london EC2M 5QU (1 page)
28 November 2003Registered office changed on 28/11/03 from: rooms 581-599 third floor salisbury hse london wall london EC2M 5QU (1 page)
5 March 2003Return made up to 25/02/03; full list of members (7 pages)
5 March 2003Return made up to 25/02/03; full list of members (7 pages)
2 March 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
2 March 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
19 March 2002Return made up to 28/02/02; full list of members (6 pages)
19 March 2002Return made up to 28/02/02; full list of members (6 pages)
22 January 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
22 January 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
30 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 2001Accounts for a small company made up to 31 December 2000 (2 pages)
12 February 2001Accounts for a small company made up to 31 December 2000 (2 pages)
21 March 2000Return made up to 28/02/00; full list of members (6 pages)
21 March 2000Return made up to 28/02/00; full list of members (6 pages)
21 January 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
21 January 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
30 March 1999Return made up to 28/02/99; full list of members (7 pages)
30 March 1999Return made up to 28/02/99; full list of members (7 pages)
4 March 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
4 March 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
4 February 1999New secretary appointed (2 pages)
4 February 1999Secretary resigned (1 page)
4 February 1999New secretary appointed (2 pages)
4 February 1999Secretary resigned (1 page)
10 March 1998Return made up to 28/02/98; no change of members (4 pages)
10 March 1998Return made up to 28/02/98; no change of members (4 pages)
20 February 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
20 February 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
6 March 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
6 March 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
3 March 1997Return made up to 28/02/97; no change of members (5 pages)
3 March 1997Return made up to 28/02/97; no change of members (5 pages)
23 February 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
23 February 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
9 May 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
9 May 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
24 March 1995Return made up to 28/02/95; no change of members (6 pages)
24 March 1995Return made up to 28/02/95; no change of members (6 pages)