Company NameTobago Textiles Limited
DirectorPreston Foster
Company StatusDissolved
Company Number02409348
CategoryPrivate Limited Company
Incorporation Date31 July 1989(34 years, 8 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 NameMr Preston Foster
Date of BirthMarch 1946 (Born 78 years ago)
NationalityEnglish
StatusCurrent
Appointed31 July 1991(2 years after company formation)
Appointment Duration32 years, 8 months
RoleTextile Sales Representative
Correspondence Address7 Hill House
Stanmore
Middlesex
HA7 3EW
Secretary NameDonna Foster
NationalityBritish
StatusCurrent
Appointed31 July 1991(2 years after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address7 Hill House
173 Stanmore Hill
Stanmore
Middlesex
HA7 3EW

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£8,937
Current Liabilities£384,296

Accounts

Latest Accounts30 November 1993 (30 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

18 January 2003Dissolved (1 page)
18 October 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
22 April 2002Liquidators statement of receipts and payments (5 pages)
18 October 2001Liquidators statement of receipts and payments (5 pages)
20 April 2001Liquidators statement of receipts and payments (5 pages)
20 October 2000Liquidators statement of receipts and payments (5 pages)
20 April 2000Liquidators statement of receipts and payments (5 pages)
26 October 1999Liquidators statement of receipts and payments (5 pages)
26 October 1999Liquidators statement of receipts and payments (5 pages)
11 October 1999O/C liq ipo (2 pages)
11 October 1999Appointment of a voluntary liquidator (1 page)
11 October 1999Notice of vacation of office of voluntary liquidator (1 page)
13 May 1999Liquidators statement of receipts and payments (5 pages)
21 October 1998Liquidators statement of receipts and payments (5 pages)
28 April 1998Liquidators statement of receipts and payments (5 pages)
22 October 1997Liquidators statement of receipts and payments (5 pages)
13 May 1997Liquidators statement of receipts and payments (5 pages)
4 November 1996Liquidators statement of receipts and payments (9 pages)
27 October 1995Registered office changed on 27/10/95 from: 22 batchworth lane northwood middlesex HA6 3DR (1 page)