Company NameA & M Textiles Ltd
DirectorAdrianni Mouzouris
Company StatusDissolved
Company Number03744543
CategoryPrivate Limited Company
Incorporation Date31 March 1999(25 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameAdrianni Mouzouris
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address9 Bridge Gate
Ridge Avenue
London
N21 2AH
Secretary NameJohn Kyriacov
NationalityBritish
StatusCurrent
Appointed31 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address59 Stroud Green Road
London
N4 3EG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressFergusson House
124-128 City Road
London
EC1V 2NJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£23,554
Cash£149,285
Current Liabilities£323,703

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

3 December 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
13 November 2003Liquidators statement of receipts and payments (5 pages)
11 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 November 2002Appointment of a voluntary liquidator (1 page)
11 November 2002Statement of affairs (5 pages)
24 October 2002Registered office changed on 24/10/02 from: 3A aldermans hill london N13 4YD (1 page)
1 October 2002First Gazette notice for compulsory strike-off (1 page)
22 June 2001Accounts for a small company made up to 31 March 2000 (6 pages)
20 April 2001Return made up to 31/03/01; full list of members (6 pages)
5 October 2000Particulars of mortgage/charge (4 pages)
23 May 2000Return made up to 31/03/00; full list of members (6 pages)
26 April 1999New director appointed (2 pages)
26 April 1999New secretary appointed (2 pages)
26 April 1999Registered office changed on 26/04/99 from: 123 hanley road london N4 3DU (1 page)
20 April 1999Secretary resigned (1 page)
20 April 1999Director resigned (1 page)
31 March 1999Incorporation (14 pages)