Company NameSophisticated Textiles Limited
Company StatusDissolved
Company Number02962293
CategoryPrivate Limited Company
Incorporation Date25 August 1994(29 years, 8 months ago)
Dissolution Date14 August 2001 (22 years, 8 months ago)

Business Activity

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

Directors

Director NameClifford Michael O'Gorman
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1994(same day as company formation)
RoleCompany Director
Correspondence AddressWoodlands
High Molewood
Hertford
Hertfordshire
SG14 2PL
Secretary NamePeta Louise O'Gorman
NationalityBritish
StatusClosed
Appointed28 September 1999(5 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 14 August 2001)
RoleCompany Director
Correspondence AddressWoodlands
High Molewood
Hertford
Hertfordshire
SG14 2PL
Director NameSlyvia Webster
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(same day as company formation)
RoleContractor
Correspondence Address5 Denmark Street
London
WC2H 8LP
Secretary NameClifford Michael O'Gorman
NationalityBritish
StatusResigned
Appointed25 August 1994(same day as company formation)
RoleCompany Director
Correspondence AddressWoodlands
High Molewood
Hertford
Hertfordshire
SG14 2PL
Director NameAnthony Maurice Ball
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1997(3 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 All Souls Avenue
Willesden
London
NW10 3AG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 August 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address4th Floor
St Alphage House 2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth£852
Cash£955
Current Liabilities£872

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

14 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2001First Gazette notice for voluntary strike-off (1 page)
14 March 2001Application for striking-off (1 page)
20 July 2000Accounts for a small company made up to 31 August 1999 (4 pages)
27 October 1999New secretary appointed (2 pages)
27 October 1999Director resigned (1 page)
27 October 1999Secretary resigned (1 page)
4 July 1999Accounts for a small company made up to 31 August 1998 (4 pages)
17 September 1998Return made up to 25/08/98; full list of members (6 pages)
27 May 1998Registered office changed on 27/05/98 from: c/o leigh carr 27-31 blandford street london W1H 3AD (1 page)
14 January 1998New director appointed (3 pages)
14 January 1998Director resigned (1 page)
2 January 1998Accounts for a small company made up to 31 August 1997 (4 pages)
10 September 1997Return made up to 25/08/97; full list of members (6 pages)
2 July 1997Accounts for a small company made up to 31 August 1996 (4 pages)
23 September 1996Return made up to 25/08/96; full list of members (6 pages)
30 August 1995Return made up to 25/08/95; full list of members (14 pages)