Company NameText 4 U (Textile For You) Limited
Company StatusDissolved
Company Number03045260
CategoryPrivate Limited Company
Incorporation Date12 April 1995(29 years ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)
Previous NameDykewood Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Samuela Sonzini
Date of BirthAugust 1978 (Born 45 years ago)
NationalityItalian
StatusClosed
Appointed26 March 2008(12 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (closed 17 March 2009)
RoleOffice Manager
Correspondence Address29 Pennington Way
Lee
London
SE12 9QA
Secretary NameFinico Agents Limited (Corporation)
StatusClosed
Appointed18 October 2001(6 years, 6 months after company formation)
Appointment Duration7 years, 5 months (closed 17 March 2009)
Correspondence Address1st Floor
7 Lanark Square
London
E14 9RE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 April 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameL G Directors Limited (Corporation)
StatusResigned
Appointed15 May 1995(1 month after company formation)
Appointment Duration2 years, 8 months (resigned 16 January 1998)
Correspondence Address66 Wigmore Street
London
W1U 2HA
Secretary NameLg Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 1995(1 month after company formation)
Appointment Duration2 years, 8 months (resigned 16 January 1998)
Correspondence Address38 Wigmore Street
London
W1U 2HQ
Director NameALO Services Limited (Corporation)
StatusResigned
Appointed16 January 1998(2 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 26 March 2008)
Correspondence AddressPO Box 3174
Road Town
Tortola
Foreign
Secretary NameIcofin Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 1998(2 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 October 2001)
Correspondence Address7 Lanark Square
London
E14 9RE

Location

Registered Address1st Floor 7 Lanark Square
London
E14 9RE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

17 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
17 October 2008Application for striking-off (1 page)
8 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
29 April 2008Return made up to 02/04/08; full list of members (3 pages)
3 April 2008Director appointed samuela sonzini (3 pages)
3 April 2008Appointment terminated director alo services LIMITED (1 page)
6 August 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
27 April 2007Return made up to 02/04/07; full list of members (2 pages)
9 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
10 April 2006Return made up to 02/04/06; full list of members (2 pages)
23 February 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
18 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
28 April 2005Return made up to 02/04/05; full list of members (2 pages)
22 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
16 April 2004Return made up to 02/04/04; full list of members
  • 363(287) ‐ Registered office changed on 16/04/04
(6 pages)
17 December 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
28 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
30 April 2003Return made up to 02/04/03; full list of members (6 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
11 December 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
26 October 2001New secretary appointed (2 pages)
26 October 2001Secretary resigned (1 page)
19 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
26 July 2001Company name changed dykewood LIMITED\certificate issued on 26/07/01 (2 pages)
18 April 2001Return made up to 02/04/01; full list of members (7 pages)
15 January 2001Accounts for a small company made up to 31 December 1999 (4 pages)
28 July 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
7 April 2000Return made up to 02/04/00; full list of members (6 pages)
23 March 2000Accounts for a small company made up to 31 December 1998 (4 pages)
21 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
20 April 1999Accounts for a small company made up to 31 December 1997 (4 pages)
13 April 1999Return made up to 02/04/99; no change of members (4 pages)
2 July 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
24 April 1998Return made up to 02/04/98; full list of members (7 pages)
31 March 1998Accounts for a small company made up to 31 December 1996 (6 pages)
12 February 1998New director appointed (3 pages)
12 February 1998New secretary appointed (2 pages)
12 February 1998Secretary resigned (1 page)
12 February 1998Auditor's resignation (1 page)
12 February 1998Registered office changed on 12/02/98 from: 66 wigmore street london W1H 0HQ (1 page)
12 February 1998Director resigned (1 page)
7 January 1997Delivery ext'd 3 mth 31/12/96 (1 page)
24 June 1996Full accounts made up to 31 December 1995 (11 pages)
23 April 1996Return made up to 12/04/96; full list of members (18 pages)
21 February 1996Delivery ext'd 3 mth 31/12/95 (1 page)
20 June 1995Secretary resigned;new secretary appointed (2 pages)
20 June 1995Director resigned;new director appointed (10 pages)
18 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
18 May 1995Accounting reference date shortened from 31/03 to 15/05 (1 page)
18 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
18 May 1995Accounts for a dormant company made up to 15 May 1995 (1 page)
17 May 1995Registered office changed on 17/05/95 from: 120 east road london N1 6AA (1 page)
12 April 1995Incorporation (28 pages)