Company NameTexwool Limited
Company StatusDissolved
Company Number02535435
CategoryPrivate Limited Company
Incorporation Date29 August 1990(33 years, 8 months ago)
Dissolution Date5 February 2019 (5 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 NameMr Assy Zahazouha Kennedy
Date of BirthDecember 1974 (Born 49 years ago)
NationalityIsraeli
StatusClosed
Appointed11 August 2015(24 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 05 February 2019)
RoleSales Manager
Country of ResidencePoland
Correspondence Address37 Broadhurst Gardens
London
NW6 3QT
Director NameAna Korenfeld
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityIsraeli
StatusResigned
Appointed29 August 1991(1 year after company formation)
Appointment Duration25 years, 3 months (resigned 15 December 2016)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address22a Khilat Sophia Street
Tel Aviv
69018
Israel
Secretary NameYacov Poleg
NationalityIsraeli
StatusResigned
Appointed29 August 1991(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 27 July 1993)
RoleCompany Director
Correspondence Address14 Highfield Gardens
London
NW11 9HB
Secretary NameJacob Daube
NationalityGerman
StatusResigned
Appointed27 July 1993(2 years, 11 months after company formation)
Appointment Duration5 years (resigned 15 August 1998)
RoleCompany Executive
Correspondence Address50s Middle Neck Road
Apt 2e
Great Neck
New York 11021
United States
Secretary NameDavid Soloducho
NationalityBritish
StatusResigned
Appointed15 August 1998(7 years, 11 months after company formation)
Appointment Duration18 years, 4 months (resigned 15 December 2016)
RoleCompany Director
Correspondence AddressKisufim 48
Tel Aviv 69355
Israel
Foreign

Location

Registered Address37 Broadhurst Gardens
London
NW6 3QT
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

23 October 1991Delivered on: 12 November 1991
Satisfied on: 10 May 1994
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any account(s)of the company with the bank (see form 395 for full details).
Fully Satisfied

Filing History

5 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2018First Gazette notice for voluntary strike-off (1 page)
12 November 2018Application to strike the company off the register (3 pages)
11 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
2 February 2018Micro company accounts made up to 31 January 2018 (2 pages)
31 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
30 March 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 March 2017Micro company accounts made up to 31 January 2017 (2 pages)
19 December 2016Termination of appointment of Ana Korenfeld as a director on 15 December 2016 (1 page)
19 December 2016Termination of appointment of David Soloducho as a secretary on 15 December 2016 (1 page)
19 December 2016Termination of appointment of David Soloducho as a secretary on 15 December 2016 (1 page)
19 December 2016Termination of appointment of Ana Korenfeld as a director on 15 December 2016 (1 page)
14 November 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
14 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
14 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
3 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 5,000
(4 pages)
3 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 5,000
(4 pages)
11 August 2015Appointment of Mr Assy Zahazouha Kennedy as a director on 11 August 2015 (2 pages)
11 August 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
11 August 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
11 August 2015Appointment of Mr Assy Zahazouha Kennedy as a director on 11 August 2015 (2 pages)
17 September 2014Accounts for a dormant company made up to 31 January 2014 (1 page)
17 September 2014Accounts for a dormant company made up to 31 January 2014 (1 page)
4 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 5,000
(4 pages)
4 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 5,000
(4 pages)
2 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 5,000
(4 pages)
2 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 5,000
(4 pages)
3 July 2013Accounts for a dormant company made up to 31 January 2013 (1 page)
3 July 2013Accounts for a dormant company made up to 31 January 2013 (1 page)
11 October 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
11 October 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
29 August 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
3 October 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
3 October 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
16 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
22 September 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
22 September 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
10 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
10 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
10 September 2010Director's details changed for Ana Korenfeld on 29 August 2010 (2 pages)
10 September 2010Director's details changed for Ana Korenfeld on 29 August 2010 (2 pages)
5 January 2010Accounts for a dormant company made up to 31 January 2009 (1 page)
5 January 2010Accounts for a dormant company made up to 31 January 2009 (1 page)
9 September 2009Return made up to 29/08/09; full list of members (3 pages)
9 September 2009Return made up to 29/08/09; full list of members (3 pages)
22 October 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
22 October 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
8 September 2008Return made up to 29/08/08; full list of members (3 pages)
8 September 2008Return made up to 29/08/08; full list of members (3 pages)
13 February 2008Accounts for a dormant company made up to 31 January 2007 (1 page)
13 February 2008Accounts for a dormant company made up to 31 January 2007 (1 page)
17 September 2007Return made up to 29/08/07; full list of members (2 pages)
17 September 2007Return made up to 29/08/07; full list of members (2 pages)
3 January 2007Accounts for a dormant company made up to 31 January 2006 (2 pages)
3 January 2007Accounts for a dormant company made up to 31 January 2006 (2 pages)
31 August 2006Return made up to 29/08/06; full list of members (2 pages)
31 August 2006Return made up to 29/08/06; full list of members (2 pages)
3 January 2006Accounts for a dormant company made up to 31 January 2005 (1 page)
3 January 2006Accounts for a dormant company made up to 31 January 2005 (1 page)
26 August 2005Return made up to 29/08/05; full list of members (6 pages)
26 August 2005Return made up to 29/08/05; full list of members (6 pages)
22 December 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
22 December 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
28 September 2004Return made up to 29/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 2004Return made up to 29/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
1 October 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
27 August 2003Return made up to 29/08/03; full list of members (6 pages)
27 August 2003Return made up to 29/08/03; full list of members (6 pages)
28 November 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
28 November 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
17 September 2002Return made up to 29/08/02; full list of members (6 pages)
17 September 2002Return made up to 29/08/02; full list of members (6 pages)
9 October 2001Return made up to 29/08/01; full list of members (6 pages)
9 October 2001Return made up to 29/08/01; full list of members (6 pages)
3 August 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
3 August 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
7 November 2000Return made up to 29/08/00; full list of members (6 pages)
7 November 2000Return made up to 29/08/00; full list of members (6 pages)
3 July 2000Full accounts made up to 31 January 2000 (7 pages)
3 July 2000Full accounts made up to 31 January 2000 (7 pages)
4 October 1999Return made up to 29/08/99; no change of members (4 pages)
4 October 1999Return made up to 29/08/99; no change of members (4 pages)
6 July 1999Full accounts made up to 31 January 1999 (8 pages)
6 July 1999Full accounts made up to 31 January 1999 (8 pages)
28 September 1998Return made up to 29/08/98; full list of members (6 pages)
28 September 1998Return made up to 29/08/98; full list of members (6 pages)
18 September 1998New secretary appointed (2 pages)
18 September 1998New secretary appointed (2 pages)
18 September 1998Secretary resigned (1 page)
18 September 1998Secretary resigned (1 page)
16 September 1998Full accounts made up to 31 January 1998 (8 pages)
16 September 1998Full accounts made up to 31 January 1998 (8 pages)
6 July 1998Registered office changed on 06/07/98 from: G.S.I. House unit 6, felthambrook ind centre felthambrook way, feltham middx TW13 7DU (1 page)
6 July 1998Registered office changed on 06/07/98 from: G.S.I. House unit 6, felthambrook ind centre felthambrook way, feltham middx TW13 7DU (1 page)
8 August 1997Full accounts made up to 31 January 1997 (9 pages)
8 August 1997Full accounts made up to 31 January 1997 (9 pages)
20 September 1996Return made up to 29/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 September 1996Return made up to 29/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 June 1996Full accounts made up to 31 January 1996 (10 pages)
26 June 1996Full accounts made up to 31 January 1996 (10 pages)
5 September 1995Return made up to 29/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 1995Return made up to 29/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 1995Accounts for a small company made up to 31 January 1995 (7 pages)
9 June 1995Accounts for a small company made up to 31 January 1995 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)