Company NameTomorrows Textiles Today Limited
Company StatusDissolved
Company Number02084196
CategoryPrivate Limited Company
Incorporation Date15 December 1986(37 years, 4 months ago)
Dissolution Date27 July 2021 (2 years, 9 months ago)
Previous NameTexhil Limited

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameNedim Gundemir
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityTurkish
StatusClosed
Appointed20 March 2015(28 years, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 27 July 2021)
RoleCompany Director
Country of ResidenceTurkey
Correspondence AddressForum House, 1st Floor 15-18 Lime Street
London
EC3M 7AN
Director NameNuvit Gundemir
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityTurkish
StatusClosed
Appointed20 March 2015(28 years, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 27 July 2021)
RoleCompany Director
Country of ResidenceTurkey
Correspondence AddressForum House, 1st Floor 15-18 Lime Street
London
EC3M 7AN
Director NameJohn Anthony Hohenberg
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years after company formation)
Appointment Duration7 years, 11 months (resigned 30 November 1998)
RoleTextile Merchant
Correspondence AddressMagnolia 12 Woodside Road
New Malden
Surrey
KT3 3AG
Director NamePeter Jones
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years after company formation)
Appointment Duration7 years, 2 months (resigned 15 March 1998)
RoleTextile Merchant
Correspondence AddressMarford
Tylers Road
Roydon Hamlet
Essex
CM19 5LJ
Director NameMr John Howard Gowers
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years after company formation)
Appointment Duration24 years, 2 months (resigned 20 March 2015)
RoleTextile Merchant
Country of ResidenceEngland
Correspondence Address50 Golfside
Cheam
Surrey
SM2 7EZ
Director NameMr Neil Howard Wise
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years after company formation)
Appointment Duration24 years, 2 months (resigned 20 March 2015)
RoleTextile Merchant
Country of ResidenceUnited Kingdom
Correspondence Address604 Chapelier House
Eastfields Avenue
London
SW18 1LR
Secretary NameMr John Howard Gowers
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years after company formation)
Appointment Duration24 years, 2 months (resigned 20 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Golfside
Cheam
Surrey
SM2 7EZ

Location

Registered AddressForum House, 1st Floor
15-18 Lime Street
London
EC3M 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Leslie Wise LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,773,232
Net Worth£100
Cash£34,796
Current Liabilities£1,308,144

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

15 April 1998Delivered on: 28 April 1998
Satisfied on: 23 November 2000
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to barclays bank PLC as security trustee for the beneficiaries (barclays bank PLC and national westminster bank PLC together "the beneficiaries") on any account whatsoever.
Particulars: Together with a floating charge over goodwill and the benefit of any licences and all patent applications inventions trade marks trade names registered designs copy rights know how and any other intellectual property rights. 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

Filing History

27 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2021First Gazette notice for voluntary strike-off (1 page)
1 May 2021Application to strike the company off the register (3 pages)
25 March 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
4 January 2021Confirmation statement made on 29 December 2020 with updates (4 pages)
28 June 2020Director's details changed for Nedim Gundemir on 28 June 2020 (2 pages)
28 June 2020Director's details changed for Nuvit Gundemir on 28 June 2020 (2 pages)
28 June 2020Change of details for Mr Nedim Gundemir as a person with significant control on 28 June 2020 (2 pages)
28 June 2020Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 28 June 2020 (1 page)
28 June 2020Change of details for Mr Nuvit Gundemir as a person with significant control on 28 June 2020 (2 pages)
2 January 2020Confirmation statement made on 29 December 2019 with updates (4 pages)
20 November 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
16 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
30 December 2018Confirmation statement made on 29 December 2018 with updates (4 pages)
17 January 2018Accounts for a small company made up to 30 April 2017 (7 pages)
17 January 2018Accounts for a small company made up to 30 April 2017 (7 pages)
30 December 2017Confirmation statement made on 29 December 2017 with updates (4 pages)
30 December 2017Confirmation statement made on 29 December 2017 with updates (4 pages)
31 December 2016Confirmation statement made on 29 December 2016 with updates (6 pages)
31 December 2016Confirmation statement made on 29 December 2016 with updates (6 pages)
23 November 2016Accounts for a small company made up to 30 April 2016 (6 pages)
23 November 2016Accounts for a small company made up to 30 April 2016 (6 pages)
12 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
12 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
19 August 2015Full accounts made up to 30 April 2015 (15 pages)
19 August 2015Full accounts made up to 30 April 2015 (15 pages)
16 April 2015Appointment of Nedim Gundemir as a director on 20 March 2015 (3 pages)
16 April 2015Termination of appointment of John Howard Gowers as a director on 20 March 2015 (2 pages)
16 April 2015Termination of appointment of John Howard Gowers as a secretary on 20 March 2015 (2 pages)
16 April 2015Termination of appointment of Neil Howard Wise as a director on 20 March 2015 (2 pages)
16 April 2015Termination of appointment of Neil Howard Wise as a director on 20 March 2015 (2 pages)
16 April 2015Appointment of Nuvit Gundemir as a director on 20 March 2015 (3 pages)
16 April 2015Appointment of Nedim Gundemir as a director on 20 March 2015 (3 pages)
16 April 2015Termination of appointment of John Howard Gowers as a secretary on 20 March 2015 (2 pages)
16 April 2015Termination of appointment of John Howard Gowers as a director on 20 March 2015 (2 pages)
16 April 2015Appointment of Nuvit Gundemir as a director on 20 March 2015 (3 pages)
6 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
6 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
16 December 2014Full accounts made up to 30 April 2014 (15 pages)
16 December 2014Full accounts made up to 30 April 2014 (15 pages)
19 May 2014Director's details changed for Mr Neil Howard Wise on 20 March 2014 (2 pages)
19 May 2014Director's details changed for Mr Neil Howard Wise on 20 March 2014 (2 pages)
2 May 2014Director's details changed for Mr Neil Howard Wise on 20 March 2014 (2 pages)
2 May 2014Director's details changed for Mr Neil Howard Wise on 20 March 2014 (2 pages)
2 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
2 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
6 December 2013Full accounts made up to 30 April 2013 (13 pages)
6 December 2013Full accounts made up to 30 April 2013 (13 pages)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
26 October 2012Full accounts made up to 30 April 2012 (14 pages)
26 October 2012Full accounts made up to 30 April 2012 (14 pages)
22 June 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 22 June 2012 (1 page)
22 June 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 22 June 2012 (1 page)
4 January 2012Full accounts made up to 30 April 2011 (14 pages)
4 January 2012Full accounts made up to 30 April 2011 (14 pages)
3 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
5 October 2010Full accounts made up to 30 April 2010 (13 pages)
5 October 2010Full accounts made up to 30 April 2010 (13 pages)
6 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
6 October 2009Full accounts made up to 30 April 2009 (13 pages)
6 October 2009Full accounts made up to 30 April 2009 (13 pages)
5 January 2009Return made up to 29/12/08; full list of members (3 pages)
5 January 2009Return made up to 29/12/08; full list of members (3 pages)
25 November 2008Full accounts made up to 30 April 2008 (14 pages)
25 November 2008Full accounts made up to 30 April 2008 (14 pages)
25 February 2008Full accounts made up to 30 April 2007 (14 pages)
25 February 2008Full accounts made up to 30 April 2007 (14 pages)
9 January 2008Return made up to 29/12/07; full list of members (2 pages)
9 January 2008Return made up to 29/12/07; full list of members (2 pages)
4 January 2007Return made up to 29/12/06; full list of members (2 pages)
4 January 2007Return made up to 29/12/06; full list of members (2 pages)
3 January 2007Full accounts made up to 30 April 2006 (13 pages)
3 January 2007Full accounts made up to 30 April 2006 (13 pages)
10 January 2006Return made up to 29/12/05; full list of members (7 pages)
10 January 2006Return made up to 29/12/05; full list of members (7 pages)
19 August 2005Full accounts made up to 30 April 2005 (12 pages)
19 August 2005Full accounts made up to 30 April 2005 (12 pages)
7 January 2005Return made up to 29/12/04; full list of members (7 pages)
7 January 2005Return made up to 29/12/04; full list of members (7 pages)
8 September 2004Full accounts made up to 30 April 2004 (14 pages)
8 September 2004Full accounts made up to 30 April 2004 (14 pages)
10 February 2004Full accounts made up to 30 April 2003 (13 pages)
10 February 2004Full accounts made up to 30 April 2003 (13 pages)
9 January 2004Return made up to 29/12/03; full list of members (7 pages)
9 January 2004Return made up to 29/12/03; full list of members (7 pages)
7 January 2003Return made up to 29/12/02; full list of members (7 pages)
7 January 2003Return made up to 29/12/02; full list of members (7 pages)
18 December 2002Full accounts made up to 30 April 2002 (12 pages)
18 December 2002Full accounts made up to 30 April 2002 (12 pages)
4 March 2002Return made up to 29/12/01; full list of members
  • 363(287) ‐ Registered office changed on 04/03/02
(6 pages)
4 March 2002Return made up to 29/12/01; full list of members
  • 363(287) ‐ Registered office changed on 04/03/02
(6 pages)
4 December 2001Full accounts made up to 30 April 2001 (13 pages)
4 December 2001Full accounts made up to 30 April 2001 (13 pages)
18 January 2001Return made up to 29/12/00; full list of members
  • 363(287) ‐ Registered office changed on 18/01/01
(6 pages)
18 January 2001Return made up to 29/12/00; full list of members
  • 363(287) ‐ Registered office changed on 18/01/01
(6 pages)
23 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2000Accounting reference date extended from 30/11/00 to 30/04/01 (1 page)
21 November 2000Accounting reference date extended from 30/11/00 to 30/04/01 (1 page)
20 July 2000Full accounts made up to 30 November 1999 (15 pages)
20 July 2000Full accounts made up to 30 November 1999 (15 pages)
11 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 July 1999Full accounts made up to 30 November 1998 (16 pages)
20 July 1999Full accounts made up to 30 November 1998 (16 pages)
8 February 1999Return made up to 29/12/98; no change of members (4 pages)
8 February 1999Return made up to 29/12/98; no change of members (4 pages)
24 August 1998Full accounts made up to 30 November 1997 (16 pages)
24 August 1998Full accounts made up to 30 November 1997 (16 pages)
28 April 1998Particulars of mortgage/charge (7 pages)
28 April 1998Particulars of mortgage/charge (7 pages)
13 January 1998Return made up to 29/12/97; no change of members (4 pages)
13 January 1998Return made up to 29/12/97; no change of members (4 pages)
26 August 1997Full accounts made up to 30 November 1996 (14 pages)
26 August 1997Full accounts made up to 30 November 1996 (14 pages)
10 January 1997Return made up to 29/12/96; full list of members
  • 363(287) ‐ Registered office changed on 10/01/97
(6 pages)
10 January 1997Return made up to 29/12/96; full list of members
  • 363(287) ‐ Registered office changed on 10/01/97
(6 pages)
6 June 1996Full accounts made up to 30 November 1995 (14 pages)
6 June 1996Full accounts made up to 30 November 1995 (14 pages)
22 January 1996Return made up to 29/12/95; no change of members (4 pages)
22 January 1996Return made up to 29/12/95; no change of members (4 pages)
8 June 1995Full accounts made up to 30 November 1994 (14 pages)
8 June 1995Full accounts made up to 30 November 1994 (14 pages)
16 February 1995Return made up to 29/12/94; no change of members (4 pages)
16 February 1995Return made up to 29/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
15 January 1990Return made up to 29/12/89; no change of members (5 pages)
15 January 1990Return made up to 29/12/89; no change of members (5 pages)
17 May 1989Return made up to 30/12/88; no change of members (5 pages)
17 May 1989Return made up to 30/12/88; no change of members (5 pages)
11 May 1988Return made up to 31/12/87; full list of members (4 pages)
11 May 1988Accounts made up to 30 September 1987 (11 pages)
11 May 1988Return made up to 31/12/87; full list of members (4 pages)
11 May 1988Full accounts made up to 30 September 1987 (11 pages)
9 March 1988Accounting reference date extended from 30/09 to 30/11 (1 page)
9 March 1988Accounting reference date extended from 30/09 to 30/11 (1 page)
27 March 1987New director appointed (2 pages)
27 March 1987Accounting reference date notified as 30/09 (1 page)
27 March 1987New director appointed (2 pages)
27 March 1987Accounting reference date notified as 30/09 (1 page)
26 February 1987New secretary appointed;new director appointed (2 pages)
26 February 1987New secretary appointed;new director appointed (2 pages)
16 February 1987Company name changed texhil LIMITED\certificate issued on 16/02/87 (2 pages)
16 February 1987Company name changed texhil LIMITED\certificate issued on 16/02/87 (2 pages)
15 December 1986Certificate of incorporation (1 page)
15 December 1986Certificate of Incorporation (1 page)
15 December 1986Certificate of incorporation (1 page)
15 December 1986Certificate of Incorporation (1 page)