London
EC3M 7AN
Director Name | Nuvit Gundemir |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Turkish |
Status | Closed |
Appointed | 20 March 2015(28 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 27 July 2021) |
Role | Company Director |
Country of Residence | Turkey |
Correspondence Address | Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN |
Director Name | John Anthony Hohenberg |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 November 1998) |
Role | Textile Merchant |
Correspondence Address | Magnolia 12 Woodside Road New Malden Surrey KT3 3AG |
Director Name | Peter Jones |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 March 1998) |
Role | Textile Merchant |
Correspondence Address | Marford Tylers Road Roydon Hamlet Essex CM19 5LJ |
Director Name | Mr John Howard Gowers |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years after company formation) |
Appointment Duration | 24 years, 2 months (resigned 20 March 2015) |
Role | Textile Merchant |
Country of Residence | England |
Correspondence Address | 50 Golfside Cheam Surrey SM2 7EZ |
Director Name | Mr Neil Howard Wise |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years after company formation) |
Appointment Duration | 24 years, 2 months (resigned 20 March 2015) |
Role | Textile Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 604 Chapelier House Eastfields Avenue London SW18 1LR |
Secretary Name | Mr John Howard Gowers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years after company formation) |
Appointment Duration | 24 years, 2 months (resigned 20 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Golfside Cheam Surrey SM2 7EZ |
Registered Address | Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Leslie Wise LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,773,232 |
Net Worth | £100 |
Cash | £34,796 |
Current Liabilities | £1,308,144 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
15 April 1998 | Delivered 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 |
---|
27 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2021 | Application to strike the company off the register (3 pages) |
25 March 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
4 January 2021 | Confirmation statement made on 29 December 2020 with updates (4 pages) |
28 June 2020 | Director's details changed for Nedim Gundemir on 28 June 2020 (2 pages) |
28 June 2020 | Director's details changed for Nuvit Gundemir on 28 June 2020 (2 pages) |
28 June 2020 | Change of details for Mr Nedim Gundemir as a person with significant control on 28 June 2020 (2 pages) |
28 June 2020 | Registered 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 2020 | Change of details for Mr Nuvit Gundemir as a person with significant control on 28 June 2020 (2 pages) |
2 January 2020 | Confirmation statement made on 29 December 2019 with updates (4 pages) |
20 November 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
16 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
30 December 2018 | Confirmation statement made on 29 December 2018 with updates (4 pages) |
17 January 2018 | Accounts for a small company made up to 30 April 2017 (7 pages) |
17 January 2018 | Accounts for a small company made up to 30 April 2017 (7 pages) |
30 December 2017 | Confirmation statement made on 29 December 2017 with updates (4 pages) |
30 December 2017 | Confirmation statement made on 29 December 2017 with updates (4 pages) |
31 December 2016 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
31 December 2016 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
23 November 2016 | Accounts for a small company made up to 30 April 2016 (6 pages) |
23 November 2016 | Accounts for a small company made up to 30 April 2016 (6 pages) |
12 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
19 August 2015 | Full accounts made up to 30 April 2015 (15 pages) |
19 August 2015 | Full accounts made up to 30 April 2015 (15 pages) |
16 April 2015 | Appointment of Nedim Gundemir as a director on 20 March 2015 (3 pages) |
16 April 2015 | Termination of appointment of John Howard Gowers as a director on 20 March 2015 (2 pages) |
16 April 2015 | Termination of appointment of John Howard Gowers as a secretary on 20 March 2015 (2 pages) |
16 April 2015 | Termination of appointment of Neil Howard Wise as a director on 20 March 2015 (2 pages) |
16 April 2015 | Termination of appointment of Neil Howard Wise as a director on 20 March 2015 (2 pages) |
16 April 2015 | Appointment of Nuvit Gundemir as a director on 20 March 2015 (3 pages) |
16 April 2015 | Appointment of Nedim Gundemir as a director on 20 March 2015 (3 pages) |
16 April 2015 | Termination of appointment of John Howard Gowers as a secretary on 20 March 2015 (2 pages) |
16 April 2015 | Termination of appointment of John Howard Gowers as a director on 20 March 2015 (2 pages) |
16 April 2015 | Appointment of Nuvit Gundemir as a director on 20 March 2015 (3 pages) |
6 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
16 December 2014 | Full accounts made up to 30 April 2014 (15 pages) |
16 December 2014 | Full accounts made up to 30 April 2014 (15 pages) |
19 May 2014 | Director's details changed for Mr Neil Howard Wise on 20 March 2014 (2 pages) |
19 May 2014 | Director's details changed for Mr Neil Howard Wise on 20 March 2014 (2 pages) |
2 May 2014 | Director's details changed for Mr Neil Howard Wise on 20 March 2014 (2 pages) |
2 May 2014 | Director's details changed for Mr Neil Howard Wise on 20 March 2014 (2 pages) |
2 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
6 December 2013 | Full accounts made up to 30 April 2013 (13 pages) |
6 December 2013 | Full accounts made up to 30 April 2013 (13 pages) |
3 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Full accounts made up to 30 April 2012 (14 pages) |
26 October 2012 | Full accounts made up to 30 April 2012 (14 pages) |
22 June 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 22 June 2012 (1 page) |
22 June 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 22 June 2012 (1 page) |
4 January 2012 | Full accounts made up to 30 April 2011 (14 pages) |
4 January 2012 | Full accounts made up to 30 April 2011 (14 pages) |
3 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Full accounts made up to 30 April 2010 (13 pages) |
5 October 2010 | Full accounts made up to 30 April 2010 (13 pages) |
6 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Full accounts made up to 30 April 2009 (13 pages) |
6 October 2009 | Full accounts made up to 30 April 2009 (13 pages) |
5 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
25 November 2008 | Full accounts made up to 30 April 2008 (14 pages) |
25 November 2008 | Full accounts made up to 30 April 2008 (14 pages) |
25 February 2008 | Full accounts made up to 30 April 2007 (14 pages) |
25 February 2008 | Full accounts made up to 30 April 2007 (14 pages) |
9 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
9 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
4 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
4 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
3 January 2007 | Full accounts made up to 30 April 2006 (13 pages) |
3 January 2007 | Full accounts made up to 30 April 2006 (13 pages) |
10 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
10 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
19 August 2005 | Full accounts made up to 30 April 2005 (12 pages) |
19 August 2005 | Full accounts made up to 30 April 2005 (12 pages) |
7 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
8 September 2004 | Full accounts made up to 30 April 2004 (14 pages) |
8 September 2004 | Full accounts made up to 30 April 2004 (14 pages) |
10 February 2004 | Full accounts made up to 30 April 2003 (13 pages) |
10 February 2004 | Full accounts made up to 30 April 2003 (13 pages) |
9 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
7 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
18 December 2002 | Full accounts made up to 30 April 2002 (12 pages) |
18 December 2002 | Full accounts made up to 30 April 2002 (12 pages) |
4 March 2002 | Return made up to 29/12/01; full list of members
|
4 March 2002 | Return made up to 29/12/01; full list of members
|
4 December 2001 | Full accounts made up to 30 April 2001 (13 pages) |
4 December 2001 | Full accounts made up to 30 April 2001 (13 pages) |
18 January 2001 | Return made up to 29/12/00; full list of members
|
18 January 2001 | Return made up to 29/12/00; full list of members
|
23 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2000 | Accounting reference date extended from 30/11/00 to 30/04/01 (1 page) |
21 November 2000 | Accounting reference date extended from 30/11/00 to 30/04/01 (1 page) |
20 July 2000 | Full accounts made up to 30 November 1999 (15 pages) |
20 July 2000 | Full accounts made up to 30 November 1999 (15 pages) |
11 January 2000 | Return made up to 29/12/99; full list of members
|
11 January 2000 | Return made up to 29/12/99; full list of members
|
20 July 1999 | Full accounts made up to 30 November 1998 (16 pages) |
20 July 1999 | Full accounts made up to 30 November 1998 (16 pages) |
8 February 1999 | Return made up to 29/12/98; no change of members (4 pages) |
8 February 1999 | Return made up to 29/12/98; no change of members (4 pages) |
24 August 1998 | Full accounts made up to 30 November 1997 (16 pages) |
24 August 1998 | Full accounts made up to 30 November 1997 (16 pages) |
28 April 1998 | Particulars of mortgage/charge (7 pages) |
28 April 1998 | Particulars of mortgage/charge (7 pages) |
13 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
13 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
26 August 1997 | Full accounts made up to 30 November 1996 (14 pages) |
26 August 1997 | Full accounts made up to 30 November 1996 (14 pages) |
10 January 1997 | Return made up to 29/12/96; full list of members
|
10 January 1997 | Return made up to 29/12/96; full list of members
|
6 June 1996 | Full accounts made up to 30 November 1995 (14 pages) |
6 June 1996 | Full accounts made up to 30 November 1995 (14 pages) |
22 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
22 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
8 June 1995 | Full accounts made up to 30 November 1994 (14 pages) |
8 June 1995 | Full accounts made up to 30 November 1994 (14 pages) |
16 February 1995 | Return made up to 29/12/94; no change of members (4 pages) |
16 February 1995 | Return made up to 29/12/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
15 January 1990 | Return made up to 29/12/89; no change of members (5 pages) |
15 January 1990 | Return made up to 29/12/89; no change of members (5 pages) |
17 May 1989 | Return made up to 30/12/88; no change of members (5 pages) |
17 May 1989 | Return made up to 30/12/88; no change of members (5 pages) |
11 May 1988 | Return made up to 31/12/87; full list of members (4 pages) |
11 May 1988 | Accounts made up to 30 September 1987 (11 pages) |
11 May 1988 | Return made up to 31/12/87; full list of members (4 pages) |
11 May 1988 | Full accounts made up to 30 September 1987 (11 pages) |
9 March 1988 | Accounting reference date extended from 30/09 to 30/11 (1 page) |
9 March 1988 | Accounting reference date extended from 30/09 to 30/11 (1 page) |
27 March 1987 | New director appointed (2 pages) |
27 March 1987 | Accounting reference date notified as 30/09 (1 page) |
27 March 1987 | New director appointed (2 pages) |
27 March 1987 | Accounting reference date notified as 30/09 (1 page) |
26 February 1987 | New secretary appointed;new director appointed (2 pages) |
26 February 1987 | New secretary appointed;new director appointed (2 pages) |
16 February 1987 | Company name changed texhil LIMITED\certificate issued on 16/02/87 (2 pages) |
16 February 1987 | Company name changed texhil LIMITED\certificate issued on 16/02/87 (2 pages) |
15 December 1986 | Certificate of incorporation (1 page) |
15 December 1986 | Certificate of Incorporation (1 page) |
15 December 1986 | Certificate of incorporation (1 page) |
15 December 1986 | Certificate of Incorporation (1 page) |