Company NameTextcrazy Ltd
Company StatusDissolved
Company Number04172521
CategoryPrivate Limited Company
Incorporation Date5 March 2001(23 years, 1 month ago)
Dissolution Date24 March 2009 (15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameThomas Michael Foster
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2001(same day as company formation)
RoleManaging Director
Correspondence AddressHamble Cottage
High Street, Blockley
Moreton In Marsh
Gloucestershire
GL56 9EX
Wales
Secretary NameCatherine Petronella Foster
NationalityBritish
StatusClosed
Appointed05 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressHamble Cottage
High Street, Blockley
Moreton In Marsh
Gloucestershire
GL56 9EX
Wales
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed05 March 2001(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed05 March 2001(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressThe Old Fire Station
140 Tabernacle Street
London
EC2A 4SD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2008First Gazette notice for compulsory strike-off (1 page)
24 July 2007Compulsory strike-off action has been discontinued (1 page)
20 July 2007Withdrawal of application for striking off (1 page)
19 June 2007First Gazette notice for voluntary strike-off (1 page)
11 April 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
30 December 2003Ad 10/12/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 April 2003Return made up to 05/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
3 April 2002Return made up to 05/03/02; full list of members (6 pages)
4 April 2001New secretary appointed (2 pages)
4 April 2001New director appointed (1 page)
4 April 2001Ad 05/03/01--------- £ si 2@1=2 £ ic 2/4 (1 page)
13 March 2001Secretary resigned (1 page)
13 March 2001Director resigned (1 page)
5 March 2001Incorporation (14 pages)