Company NameNord Textiles Limited
Company StatusDissolved
Company Number03544664
CategoryPrivate Limited Company
Incorporation Date14 April 1998(26 years ago)
Dissolution Date14 May 2002 (21 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJoint Corporate Services Limited (Corporation)
StatusClosed
Appointed23 July 1998(3 months, 1 week after company formation)
Appointment Duration3 years, 9 months (closed 14 May 2002)
Correspondence AddressAtlas House 4th Floor
1 King Street
London
EC2V 8AU
Secretary NameJoint Secretarial Services Limited (Corporation)
StatusClosed
Appointed23 July 1998(3 months, 1 week after company formation)
Appointment Duration3 years, 9 months (closed 14 May 2002)
Correspondence AddressAtlas House Fourth Floor
1 King Street
London
EC2V 8AU
Director NameHugo Johannes Leopold Neuman
Date of BirthOctober 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed17 April 1998(3 days after company formation)
Appointment Duration3 months, 1 week (resigned 23 July 1998)
RoleLawyer
Correspondence Address50 Queens Road
London
SW19 8LR
Secretary NameBenjamin Stuart Crichton
NationalityBritish
StatusResigned
Appointed17 April 1998(3 days after company formation)
Appointment Duration3 months, 1 week (resigned 23 July 1998)
RoleCompany Director
Correspondence Address80 Brook Street
Mayfair
London
W1Y 2DD
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed14 April 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 April 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 April 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressAtlas House 4th Floor
1 King Street
London
EC2V 8AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Financials

Year2014
Net Worth-£10,205
Cash£100
Current Liabilities£10,305

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
13 December 2001Application for striking-off (1 page)
10 September 2001Registered office changed on 10/09/01 from: 17A curzon street london W1J 5HS (1 page)
23 August 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
30 April 2001Return made up to 14/04/01; full list of members
  • 363(287) ‐ Registered office changed on 30/04/01
(6 pages)
28 November 2000Accounts for a small company made up to 31 December 1999 (3 pages)
12 June 2000Return made up to 14/04/00; full list of members (6 pages)
29 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 November 1999Full accounts made up to 31 December 1998 (12 pages)
22 April 1999Return made up to 14/04/99; full list of members
  • 363(287) ‐ Registered office changed on 22/04/99
  • 363(288) ‐ Secretary resigned
(6 pages)
5 May 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
24 April 1998Secretary resigned;director resigned (1 page)
24 April 1998Registered office changed on 24/04/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
24 April 1998New director appointed (2 pages)
24 April 1998Director resigned (1 page)
24 April 1998New secretary appointed (2 pages)
14 April 1998Incorporation (19 pages)