Company NameDesigntex Euro Limited
Company StatusDissolved
Company Number04324663
CategoryPrivate Limited Company
Incorporation Date19 November 2001(22 years, 5 months ago)
Dissolution Date5 July 2011 (12 years, 10 months ago)
Previous NameFinestdeal Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameThomas Hamilton
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed14 January 2002(1 month, 3 weeks after company formation)
Appointment Duration9 years, 5 months (closed 05 July 2011)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address112 Maple Street
Summit
Nj 07901
United States
Director NameGeorge Whalen
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed14 January 2002(1 month, 3 weeks after company formation)
Appointment Duration9 years, 5 months (closed 05 July 2011)
RoleFinance Executive
Country of ResidenceUnited States
Correspondence Address20 Nancy Road
Nanuet
Ny 10954
United States
Secretary NameGeorge Whalen
NationalityAmerican
StatusClosed
Appointed14 January 2002(1 month, 3 weeks after company formation)
Appointment Duration9 years, 5 months (closed 05 July 2011)
RoleFinance Executive
Country of ResidenceUnited States
Correspondence Address20 Nancy Road
Nanuet
Ny 10954
United States
Director NameLuciene James Limited (Corporation)
Date of BirthJuly 1991 (Born 32 years ago)
StatusResigned
Appointed19 November 2001(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed19 November 2001(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed11 January 2002(1 month, 3 weeks after company formation)
Appointment Duration3 days (resigned 14 January 2002)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed11 January 2002(1 month, 3 weeks after company formation)
Appointment Duration3 days (resigned 14 January 2002)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed11 January 2002(1 month, 3 weeks after company formation)
Appointment Duration3 days (resigned 14 January 2002)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered AddressHolywell Centre Unit W111
1 Phipp Street
London
EC2A 4PS
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts26 February 2010 (14 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

5 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2011First Gazette notice for compulsory strike-off (1 page)
22 March 2011First Gazette notice for compulsory strike-off (1 page)
5 October 2010Statement of capital following an allotment of shares on 2 June 2010
  • GBP 2
(4 pages)
5 October 2010Statement of capital following an allotment of shares on 2 June 2010
  • GBP 2
(4 pages)
5 October 2010Statement of capital following an allotment of shares on 2 June 2010
  • GBP 2
(4 pages)
2 October 2010Full accounts made up to 26 February 2010 (16 pages)
2 October 2010Full accounts made up to 26 February 2010 (16 pages)
24 February 2010Director's details changed for George Whalen on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Thomas Hamilton on 23 February 2010 (2 pages)
24 February 2010Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Thomas Hamilton on 23 February 2010 (2 pages)
24 February 2010Director's details changed for George Whalen on 23 February 2010 (2 pages)
24 February 2010Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
8 October 2009Full accounts made up to 27 February 2009 (16 pages)
8 October 2009Full accounts made up to 27 February 2009 (16 pages)
25 February 2009Full accounts made up to 29 February 2008 (15 pages)
25 February 2009Full accounts made up to 29 February 2008 (15 pages)
15 January 2009Return made up to 19/11/08; full list of members (3 pages)
15 January 2009Return made up to 19/11/08; full list of members (3 pages)
15 January 2009Registered office changed on 15/01/2009 from unit will holywell centre 1 phipp street london EC2A 4PS (1 page)
15 January 2009Registered office changed on 15/01/2009 from unit will holywell centre 1 phipp street london EC2A 4PS (1 page)
12 December 2007Return made up to 19/11/07; full list of members (2 pages)
12 December 2007Return made up to 19/11/07; full list of members (2 pages)
2 November 2007Full accounts made up to 23 February 2007 (15 pages)
2 November 2007Full accounts made up to 23 February 2007 (15 pages)
18 December 2006Return made up to 19/11/06; full list of members (8 pages)
18 December 2006Return made up to 19/11/06; full list of members (8 pages)
22 August 2006Full accounts made up to 28 February 2006 (15 pages)
22 August 2006Full accounts made up to 28 February 2006 (15 pages)
23 June 2006Return made up to 19/11/05; full list of members (7 pages)
23 June 2006Return made up to 19/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/06/06
(7 pages)
23 August 2005Full accounts made up to 28 February 2005 (15 pages)
23 August 2005Full accounts made up to 28 February 2005 (15 pages)
21 March 2005Registered office changed on 21/03/05 from: 100 new bridge street london EC4V 6JA (1 page)
21 March 2005Registered office changed on 21/03/05 from: 100 new bridge street london EC4V 6JA (1 page)
28 February 2005Return made up to 19/11/04; full list of members (5 pages)
28 February 2005Return made up to 19/11/04; full list of members (5 pages)
5 February 2005Full accounts made up to 29 February 2004 (15 pages)
5 February 2005Full accounts made up to 29 February 2004 (15 pages)
29 December 2004Delivery ext'd 3 mth 28/02/04 (2 pages)
29 December 2004Delivery ext'd 3 mth 28/02/04 (2 pages)
10 February 2004Return made up to 19/11/03; full list of members (5 pages)
10 February 2004Return made up to 19/11/03; full list of members (5 pages)
8 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 2003Full accounts made up to 28 February 2003 (14 pages)
11 August 2003Full accounts made up to 28 February 2003 (14 pages)
30 November 2002Return made up to 19/11/02; full list of members (6 pages)
30 November 2002Return made up to 19/11/02; full list of members (6 pages)
6 February 2002Memorandum and Articles of Association (7 pages)
6 February 2002Memorandum and Articles of Association (7 pages)
27 January 2002Accounting reference date extended from 30/11/02 to 28/02/03 (1 page)
27 January 2002New director appointed (2 pages)
27 January 2002Accounting reference date extended from 30/11/02 to 28/02/03 (1 page)
27 January 2002Director resigned (1 page)
27 January 2002New secretary appointed;new director appointed (2 pages)
27 January 2002Director resigned (1 page)
27 January 2002New secretary appointed;new director appointed (2 pages)
27 January 2002Secretary resigned;director resigned (1 page)
27 January 2002New director appointed (2 pages)
27 January 2002Secretary resigned;director resigned (1 page)
16 January 2002New director appointed (25 pages)
16 January 2002Memorandum and Articles of Association (37 pages)
16 January 2002Secretary resigned (1 page)
16 January 2002Director resigned (1 page)
16 January 2002New director appointed (25 pages)
16 January 2002Director resigned (1 page)
16 January 2002New secretary appointed;new director appointed (26 pages)
16 January 2002Memorandum and Articles of Association (37 pages)
16 January 2002Secretary resigned (1 page)
16 January 2002New secretary appointed;new director appointed (26 pages)
16 January 2002Registered office changed on 16/01/02 from: 280 gray's inn road london WC1X 8EB (1 page)
14 January 2002Company name changed finestdeal LIMITED\certificate issued on 14/01/02 (2 pages)
14 January 2002Company name changed finestdeal LIMITED\certificate issued on 14/01/02 (2 pages)
19 November 2001Incorporation (10 pages)