Company NameTexfast Limited
Company StatusDissolved
Company Number04234119
CategoryPrivate Limited Company
Incorporation Date13 June 2001(22 years, 11 months ago)
Dissolution Date27 March 2007 (17 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameSharaf Uddin
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBangladeshi
StatusClosed
Appointed25 June 2001(1 week, 5 days after company formation)
Appointment Duration5 years, 9 months (closed 27 March 2007)
RoleRetail Manager
Correspondence Address123b Kentish Town Road
London
NW1 8PB
Secretary NameMonica Fernandez
NationalityBritish
StatusClosed
Appointed25 June 2001(1 week, 5 days after company formation)
Appointment Duration5 years, 9 months (closed 27 March 2007)
RoleCompany Director
Correspondence Address123b Kentish Town Road
London
NW1 8PB
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed13 June 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address123 Kentish Town Road
London
NW1 8PB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

27 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2006First Gazette notice for compulsory strike-off (1 page)
16 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
3 November 2004Full accounts made up to 30 June 2003 (12 pages)
11 October 2004Return made up to 13/06/04; full list of members (6 pages)
20 August 2003Return made up to 13/06/03; full list of members (6 pages)
24 April 2003Director's particulars changed (1 page)
24 April 2003Secretary's particulars changed (1 page)
21 November 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
1 November 2002Return made up to 13/06/02; full list of members (6 pages)
13 July 2001Ad 10/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 July 2001Secretary resigned (1 page)
9 July 2001Secretary resigned (1 page)
9 July 2001New secretary appointed (2 pages)
9 July 2001Registered office changed on 09/07/01 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page)
9 July 2001New director appointed (2 pages)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
13 June 2001Incorporation (11 pages)