Company NameE-Text Limited
Company StatusDissolved
Company Number03413656
CategoryPrivate Limited Company
Incorporation Date1 August 1997(26 years, 9 months ago)
Dissolution Date11 June 2019 (4 years, 10 months ago)
Previous NamesQuizwell Limited and Italian Business Information And Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74300Translation and interpretation activities

Directors

Director NameMs Susan Gail Wallwork
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1997(2 months after company formation)
Appointment Duration21 years, 8 months (closed 11 June 2019)
RoleTranslator
Country of ResidenceEngland
Correspondence AddressC/O Mackrell Turner Garrett
Savoy Hill House 7-10 Savoy Hill
London
WC2R 0BU
Secretary NameMartin Andrew John
NationalityBritish
StatusResigned
Appointed03 October 1997(2 months after company formation)
Appointment Duration9 years, 8 months (resigned 07 June 2007)
RoleCompany Director
Correspondence AddressInigo Place 31 Bedford Street
London
WC2E 9EY
Director NameRichard Simon Wallwork
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 July 2003)
RoleBuilder
Correspondence Address5a Leopold Road
London
SW19 7BB
Secretary NameMr Keith John Provins
NationalityBritish
StatusResigned
Appointed07 June 2007(9 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSavoy Hill House Savoy Hill
London
WC2R 0BU
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed01 August 1997(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed01 August 1997(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websiteetextnet.com

Location

Registered AddressC/O Mackrell Turner Garrett
Savoy Hill House 7-10 Savoy Hill
London
WC2R 0BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Keith John Provins
50.00%
Ordinary
1 at £1Susan Gail Wallwork
50.00%
Ordinary

Financials

Year2014
Turnover£5,617
Net Worth-£1,866
Cash£5
Current Liabilities£7,555

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

10 August 2017Director's details changed for Ms Susan Gail Wallwork on 10 August 2017 (2 pages)
10 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
7 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
5 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(3 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(3 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (10 pages)
29 August 2014Termination of appointment of Keith John Provins as a secretary on 1 August 2014 (1 page)
29 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(3 pages)
29 August 2014Termination of appointment of Keith John Provins as a secretary on 1 August 2014 (1 page)
29 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(3 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
9 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(4 pages)
9 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(4 pages)
9 August 2013Secretary's details changed for Mr Keith John Provins on 25 March 2013 (2 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
21 March 2013Registered office address changed from C/O Mackrell Turner Garrett 31 Bedford Street London WC2E 9EY on 21 March 2013 (1 page)
7 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
28 May 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
23 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
26 May 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
12 August 2010Secretary's details changed for Mr Keith John Provins on 1 August 2010 (2 pages)
12 August 2010Director's details changed for Susan Gail Wallwork on 1 August 2010 (2 pages)
12 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Susan Gail Wallwork on 1 August 2010 (2 pages)
12 August 2010Secretary's details changed for Mr Keith John Provins on 1 August 2010 (2 pages)
30 June 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
14 September 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
13 August 2009Return made up to 01/08/09; full list of members (3 pages)
10 September 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
5 August 2008Return made up to 01/08/08; full list of members (3 pages)
10 August 2007Return made up to 01/08/07; full list of members (3 pages)
29 June 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
20 June 2007Secretary resigned (1 page)
20 June 2007New secretary appointed (2 pages)
7 September 2006Return made up to 01/08/06; full list of members (6 pages)
26 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
26 April 2006Return made up to 01/08/05; full list of members
  • 363(287) ‐ Registered office changed on 26/04/06
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
6 March 2006Director's particulars changed (1 page)
2 September 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
16 August 2004Return made up to 01/08/04; full list of members (7 pages)
5 July 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
19 August 2003Return made up to 01/08/03; full list of members (7 pages)
27 July 2003Total exemption small company accounts made up to 31 August 2002 (11 pages)
9 September 2002Return made up to 01/08/02; full list of members
  • 363(287) ‐ Registered office changed on 09/09/02
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 July 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
19 September 2001Return made up to 01/08/01; full list of members
  • 363(287) ‐ Registered office changed on 19/09/01
(6 pages)
28 June 2001Full accounts made up to 31 August 2000 (10 pages)
8 August 2000Return made up to 01/08/00; full list of members (6 pages)
12 June 2000Company name changed italian business information and services LIMITED\certificate issued on 13/06/00 (2 pages)
30 May 2000Full accounts made up to 31 August 1999 (10 pages)
7 October 1999Return made up to 01/08/99; full list of members (6 pages)
27 August 1999New director appointed (2 pages)
2 June 1999Full accounts made up to 31 August 1998 (11 pages)
14 September 1998Return made up to 01/08/98; full list of members (6 pages)
22 October 1997Registered office changed on 22/10/97 from: 76 whitchurch road cardiff CF4 3LX (1 page)
22 October 1997New secretary appointed (2 pages)
22 October 1997Secretary resigned (1 page)
22 October 1997Director resigned (1 page)
22 October 1997New director appointed (2 pages)
13 October 1997Company name changed quizwell LIMITED\certificate issued on 14/10/97 (2 pages)
1 August 1997Incorporation (16 pages)