Company NameCotton & Textile Trading Ltd
Company StatusDissolved
Company Number03959965
CategoryPrivate Limited Company
Incorporation Date30 March 2000(24 years, 1 month ago)
Dissolution Date6 October 2015 (8 years, 6 months ago)

Business Activity

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

Directors

Director NameHon Andrew Moray Stuart
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2009(9 years after company formation)
Appointment Duration6 years, 6 months (closed 06 October 2015)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressAl Mamoraa Building Flat 41, P.O. Box 75635
Ras Al Khaimah
Dubai
United Arab Emirates
Secretary NameC & A Secretaries Ltd (Corporation)
StatusClosed
Appointed16 August 2006(6 years, 4 months after company formation)
Appointment Duration9 years, 1 month (closed 06 October 2015)
Correspondence AddressSuite 351 14 Tottenham Court Road
London
W1T 1JY
Director NameMichael Patrick Dwen
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleConsultant
Correspondence AddressFlat N.5123 - Golden Sands 5
PO Box 9168
Mankhol
Dubai
U A E
Director NameMichael Patrick Dwen
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleConsultant
Correspondence AddressFlat N.5123 - Golden Sands 5
PO Box 9168
Mankhol
Dubai
U A E
Director NameMr Matthew Charles Stokes
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(5 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 23 March 2010)
RoleCompany Director
Country of ResidenceUAE
Correspondence AddressFlat No 5117 Golden Sands No 5
PO Box 500462
Mankhol
Dubai
United Arab Emirates
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameCorporo Limited (Corporation)
StatusResigned
Appointed30 March 2001(1 year after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 March 2002)
Correspondence Address5th Floor Morley House 314-322 Regent Street
London
W1B 3BG
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed19 March 2002(1 year, 11 months after company formation)
Appointment DurationResigned same day (resigned 19 March 2002)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed12 December 2002(2 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 April 2007)
Correspondence Address49 King Street
Manchester
M2 7AY

Location

Registered AddressSuite 351 10 Great Russell Street
London
WC1B 3BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

1 at £1Trusco Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£212,463
Current Liabilities£215,852

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
15 June 2015Application to strike the company off the register (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
23 March 2011Register(s) moved to registered inspection location (1 page)
23 March 2011Register inspection address has been changed (1 page)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
23 March 2010Secretary's details changed for C & a Secretaries Ltd on 23 March 2010 (2 pages)
23 March 2010Termination of appointment of Matthew Stokes as a director (1 page)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 April 2009Director appointed mr andrew moray stuart (1 page)
1 April 2009Return made up to 20/03/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 July 2008Registered office changed on 23/07/2008 from c/o andrew keates & co clock tower house, trueman street, liverpool L3 2BA (1 page)
16 April 2008Return made up to 20/03/08; full list of members (3 pages)
29 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
13 November 2007Secretary resigned (1 page)
3 April 2007Return made up to 17/03/07; full list of members (2 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
4 December 2006Director's particulars changed (1 page)
5 September 2006New secretary appointed (2 pages)
24 May 2006Return made up to 17/04/06; full list of members (2 pages)
24 May 2006Secretary's particulars changed (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
9 August 2005Registered office changed on 09/08/05 from: c/o andrew keates and co 3RD floor coopers building church street liverpool L1 3AG (1 page)
27 May 2005New director appointed (1 page)
24 May 2005Return made up to 17/04/05; full list of members (2 pages)
3 February 2005Director resigned (1 page)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
14 September 2004Registered office changed on 14/09/04 from: 229 nether street london N3 1NT (1 page)
30 June 2004Secretary's particulars changed (1 page)
18 June 2004Secretary's particulars changed (1 page)
7 May 2004Return made up to 17/04/04; full list of members (2 pages)
7 April 2004Accounts for a small company made up to 31 March 2003 (6 pages)
28 April 2003Return made up to 20/03/03; full list of members (6 pages)
13 April 2003New director appointed (6 pages)
13 April 2003New secretary appointed (2 pages)
1 April 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
1 March 2003Secretary resigned (1 page)
17 December 2002Director resigned (1 page)
12 April 2002Registered office changed on 12/04/02 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page)
12 April 2002Return made up to 20/03/02; no change of members (6 pages)
10 April 2002Secretary resigned (1 page)
10 April 2002New secretary appointed (2 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
26 November 2001Secretary resigned (1 page)
26 November 2001New secretary appointed (2 pages)
18 May 2001Return made up to 30/03/01; full list of members (6 pages)
18 May 2001New secretary appointed (2 pages)
29 November 2000New director appointed (2 pages)
10 April 2000Director resigned (1 page)
30 March 2000Incorporation (11 pages)