Company NameTexel (UK) Limited
Company StatusDissolved
Company Number01663787
CategoryPrivate Limited Company
Incorporation Date13 September 1982(41 years, 7 months ago)
Dissolution Date16 December 2008 (15 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Adik Avedissian
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2005(23 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 16 December 2008)
RoleConsultant Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Chelsea House
26 Lowndes Street
London
SW1X 9JD
Director NameRaphael Issaians
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2005(23 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 16 December 2008)
RoleConsultant Engineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Grosvenor Crescent Mews
London
SW1X 7EU
Secretary NameMr Adik Avedissian
NationalityBritish
StatusClosed
Appointed10 November 2005(23 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 16 December 2008)
RoleConsultant Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Chelsea House
26 Lowndes Street
London
SW1X 9JD
Director NameMr Lewis Byron Evans
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(9 years, 1 month after company formation)
Appointment Duration14 years (resigned 10 November 2005)
RoleCompany Director
Correspondence Address1 Landsborough Gate
Willen
Milton Keynes
MK15 9EU
Director NameMrs Mavis Evans
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(9 years, 1 month after company formation)
Appointment Duration14 years (resigned 10 November 2005)
RoleHousewife
Correspondence Address1 Landsborough Gate
Willen
Milton Keynes
MK15 9EU
Secretary NameMrs Mavis Evans
NationalityBritish
StatusResigned
Appointed30 October 1991(9 years, 1 month after company formation)
Appointment Duration14 years (resigned 10 November 2005)
RoleCompany Director
Correspondence Address1 Landsborough Gate
Willen
Milton Keynes
MK15 9EU

Location

Registered AddressChantrey Vellacott Dfk
Russell Square House 10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,329
Cash£2,572
Current Liabilities£1,992

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2008First Gazette notice for voluntary strike-off (1 page)
18 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 July 2008Registered office changed on 18/07/2008 from gresham house c/o chantrey vellacott 53 clarendon road watford hertfordshire WD17 1LR (1 page)
17 July 2008Application for striking-off (1 page)
16 November 2007Return made up to 30/10/07; no change of members (7 pages)
6 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 June 2007Return made up to 30/10/06; no change of members (7 pages)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 November 2005New director appointed (2 pages)
29 November 2005Director resigned (1 page)
29 November 2005New secretary appointed;new director appointed (2 pages)
29 November 2005Registered office changed on 29/11/05 from: gresham house 53 clarendon road watford WD17 1LR (1 page)
29 November 2005Secretary resigned;director resigned (1 page)
23 November 2005Return made up to 30/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/11/05
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
4 November 2004Return made up to 30/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
22 December 2003Return made up to 30/10/03; full list of members (7 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 January 2003Return made up to 30/10/02; full list of members (7 pages)
5 March 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
21 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
21 November 2001Return made up to 30/10/01; full list of members (6 pages)
7 March 2001Declaration of satisfaction of mortgage/charge (1 page)
22 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
10 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
24 November 2000Return made up to 30/10/00; full list of members (6 pages)
15 March 2000Accounts for a small company made up to 31 March 1999 (5 pages)
14 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
20 December 1999Return made up to 30/10/99; full list of members (6 pages)
3 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
17 November 1998Return made up to 30/10/98; full list of members (6 pages)
7 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
7 November 1997Return made up to 30/10/97; full list of members (6 pages)
26 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
20 November 1996Return made up to 30/10/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
29 December 1995Accounts for a small company made up to 31 March 1995 (14 pages)