Company NameTexcom Limited
Company StatusDissolved
Company Number01580119
CategoryPrivate Limited Company
Incorporation Date14 August 1981(42 years, 8 months ago)
Dissolution Date11 February 1997 (27 years, 2 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 NameJoseph Arthur Bannister
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(10 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 October 1995)
RoleAccountant
Correspondence Address20 Rue Jean Chalop
L 1324 Luxembourg
Luxembourg
Director NameFrancis Nicholas Hoogewerf
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(10 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 June 1996)
RoleChartered Accountant
Country of ResidenceLuxembourg
Correspondence Address19 Rue Aldringen
Luxemborg L-1118
Director NamePascal Robinet
Date of BirthMay 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed23 October 1995(14 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 14 June 1996)
RoleCompany Director
Correspondence Address24 Rue Henri V11
Luxembourg
1725
Secretary NameClose Trustees Guernsey Limited (Corporation)
StatusResigned
Appointed29 December 1991(10 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 June 1996)
Correspondence AddressCommerce House
Les Banques
St Peter Port
Channel Islands
Guernsey

Location

Registered AddressBm Box 9562
27a Old Gloucester Street
London
WC1N 3XX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1995 (28 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

11 February 1997Final Gazette dissolved via voluntary strike-off (1 page)
17 September 1996First Gazette notice for voluntary strike-off (1 page)
5 August 1996Application for striking-off (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Secretary resigned (1 page)
9 July 1996Director resigned (1 page)
20 May 1996Registered office changed on 20/05/96 from: suite 4 5 old nichol street cnr club row london E1 (1 page)
24 April 1996Full accounts made up to 31 July 1992 (7 pages)
27 November 1995Director resigned;new director appointed (2 pages)
17 November 1995Accounts for a small company made up to 31 July 1994 (9 pages)
17 November 1995Return made up to 29/12/92; full list of members (10 pages)
17 November 1995Return made up to 29/12/93; full list of members (10 pages)
17 November 1995Return made up to 29/12/94; full list of members (10 pages)
17 November 1995Delivery ext'd 3 mth 31/07/95 (2 pages)
17 November 1995Accounts for a small company made up to 31 July 1995 (9 pages)
17 November 1995Full accounts made up to 31 July 1993 (8 pages)
17 November 1995Registered office changed on 17/11/95 from: suite 4 1ST floor east 5 old nichol street london E1 7HR (1 page)
16 November 1995Registered office changed on 16/11/95 from: 21 chancery house chancery lane london WC2A 1QX (1 page)