Company NameAlltex Interiors Limited
DirectorKerry Nina Teixeira
Company StatusDissolved
Company Number03582943
CategoryPrivate Limited Company
Incorporation Date17 June 1998(25 years, 10 months ago)
Previous NameSuretex Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameKerry Nina Teixeira
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1998(3 weeks, 1 day after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Correspondence Address8 Gorse Close
Hatfield
Hertfordshire
AL10 9DW
Secretary NameSusan Teixeira
NationalityBritish
StatusCurrent
Appointed24 February 1999(8 months, 1 week after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address11 Pelham Court
Welwyn Garden City
Hertfordshire
AL7 2LL
Director NameDaniel Joaquim Teixeira
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(1 week, 1 day after company formation)
Appointment Duration1 week, 3 days (resigned 05 July 1998)
RoleCompany Director
Correspondence Address11 Pelham Court
Welwyn Garden City
Hertfordshire
AL7 2LL
Director NameRichard Ilidio Teixeira
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(1 week, 1 day after company formation)
Appointment Duration1 week, 3 days (resigned 05 July 1998)
RoleCompany Director
Correspondence Address11 Pelham Court
Welwyn Garden City
Hertfordshire
AL7 2LL
Secretary NameKerry Nina Teixeira
NationalityBritish
StatusResigned
Appointed25 June 1998(1 week, 1 day after company formation)
Appointment Duration1 week, 3 days (resigned 05 July 1998)
RoleCompany Director
Correspondence Address8 Gorse Close
Hatfield
Hertfordshire
AL10 9DW
Secretary NameMr Derek Michael Williams
NationalityBritish
StatusResigned
Appointed05 July 1998(2 weeks, 4 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Watercress Close
Stevenage
Hertfordshire
SG2 9TN
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed17 June 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressGriffins
Russell Square House
10-12 Russell Square
London
WC1B 5EH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

17 November 2005Dissolved (1 page)
17 August 2005Liquidators statement of receipts and payments (6 pages)
17 August 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
3 June 2005Liquidators statement of receipts and payments (5 pages)
23 November 2004Liquidators statement of receipts and payments (5 pages)
14 May 2004Liquidators statement of receipts and payments (5 pages)
14 November 2003Liquidators statement of receipts and payments (5 pages)
21 May 2003Liquidators statement of receipts and payments (5 pages)
25 November 2002Liquidators statement of receipts and payments (5 pages)
24 May 2002Liquidators statement of receipts and payments (5 pages)
18 December 2001Registered office changed on 18/12/01 from: 33 saint georges drive london SW1V 4DG (1 page)
16 November 2001Liquidators statement of receipts and payments (5 pages)
16 May 2001Liquidators statement of receipts and payments (5 pages)
17 May 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
17 May 2000Appointment of a voluntary liquidator (2 pages)
17 May 2000Statement of affairs (13 pages)
9 May 2000Registered office changed on 09/05/00 from: suite 15 arlington house south mimms potters bar hertfordshire EN6 3PH (1 page)
17 November 1999Return made up to 17/06/99; full list of members (6 pages)
17 November 1999Location of register of members (1 page)
17 November 1999New secretary appointed (2 pages)
19 April 1999Secretary resigned (1 page)
14 September 1998Secretary resigned (1 page)
17 August 1998New secretary appointed (2 pages)
14 August 1998Director resigned (1 page)
14 August 1998Secretary resigned (1 page)
14 August 1998Director resigned (1 page)
10 August 1998Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
26 July 1998New director appointed (2 pages)
7 July 1998New secretary appointed (2 pages)
7 July 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
7 July 1998Secretary resigned (1 page)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
7 July 1998Director resigned (1 page)
24 June 1998Company name changed suretex LIMITED\certificate issued on 25/06/98 (2 pages)
17 June 1998Incorporation (15 pages)