Company NameMichael Robins Textiles Limited
Company StatusDissolved
Company Number02921668
CategoryPrivate Limited Company
Incorporation Date22 April 1994(30 years ago)
Dissolution Date3 January 2006 (18 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameJennifer Anne Robins
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1994(same day as company formation)
RoleTextile Agent
Correspondence Address1 Howfield
Roundwood Park
Harpenden
Hertfordshire
AL5 3AU
Director NameMichael David Robins
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1994(same day as company formation)
RoleTextile Agent
Correspondence Address1 Howfield
Roundwood Park
Harpenden
Hertfordshire
AL5 3AU
Secretary NameMichael David Robins
NationalityBritish
StatusClosed
Appointed22 April 1994(same day as company formation)
RoleTextile Agent
Correspondence Address1 Howfield
Roundwood Park
Harpenden
Hertfordshire
AL5 3AU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 April 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address105a Hoe Street
Walthamstow
London
E17 4SA
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHoe Street
Built Up AreaGreater London

Financials

Year2014
Cash£8,246
Current Liabilities£10,844

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2005First Gazette notice for compulsory strike-off (1 page)
23 April 2004Return made up to 31/03/04; full list of members (5 pages)
5 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 April 2003Return made up to 31/03/03; full list of members (5 pages)
22 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 April 2002Return made up to 31/03/02; full list of members (5 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
25 April 2001Return made up to 31/03/01; full list of members (5 pages)
26 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
19 April 2000Return made up to 31/03/00; full list of members (5 pages)
7 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 April 1999Return made up to 31/03/99; full list of members (5 pages)
30 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
1 May 1998Return made up to 31/03/98; full list of members (5 pages)
29 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
21 April 1997Return made up to 31/03/97; full list of members (5 pages)
7 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
17 April 1996Return made up to 31/03/96; full list of members (5 pages)
18 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
27 April 1995Return made up to 31/03/95; full list of members (10 pages)