Company NameTamtex UK Ltd
Company StatusDissolved
Company Number03511982
CategoryPrivate Limited Company
Incorporation Date17 February 1998(26 years, 2 months ago)
Dissolution Date4 December 2001 (22 years, 5 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
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameGeorge Theoharous
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address39 Churston Gardens
London
N11 2NJ
Director NameMr Erdinc Aziz
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1998(6 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 04 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Vinson Close
Orpington
Kent
BR6 0EQ
Secretary NameMr Erdinc Aziz
NationalityBritish
StatusClosed
Appointed10 September 1999(1 year, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 04 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Vinson Close
Orpington
Kent
BR6 0EQ
Director NameMaria Anita Hamilton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address267 Shroffold Road
Bromley
Kent
BR1 5JG
Secretary NameMaria Anita Hamilton
NationalityBritish
StatusResigned
Appointed17 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address267 Shroffold Road
Bromley
Kent
BR1 5JG

Location

Registered Address179 York Way
London
N7 9LN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCantelowes
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£320,230
Gross Profit£46,737
Net Worth£14,753
Cash£31,329
Current Liabilities£124,503

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

4 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2001First Gazette notice for voluntary strike-off (1 page)
29 June 2001Application for striking-off (1 page)
13 February 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 2000Secretary resigned (1 page)
21 April 2000Secretary's particulars changed;director's particulars changed (1 page)
21 April 2000Return made up to 17/02/00; full list of members (6 pages)
21 April 2000New secretary appointed (2 pages)
9 December 1999Full accounts made up to 31 January 1999 (9 pages)
9 December 1999Accounting reference date shortened from 28/02/99 to 31/01/99 (1 page)
9 March 1999Ad 01/12/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 March 1999Return made up to 17/02/99; full list of members (6 pages)
17 February 1998Incorporation (15 pages)