Company NameTexever Limited
Company StatusDissolved
Company Number04651329
CategoryPrivate Limited Company
Incorporation Date29 January 2003(21 years, 3 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Trevor Thomas Harden
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2004(1 year, 7 months after company formation)
Appointment Duration13 years, 4 months (closed 02 January 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Meadow Way
Farnborough Park
Orpington
Kent
BR6 8LN
Secretary NameMr Nicholas Richard Maskell
StatusClosed
Appointed19 June 2017(14 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (closed 02 January 2018)
RoleCompany Director
Correspondence AddressWatergate Broxhill Road
Havering-Atte-Bower
Romford
RM4 1QH
Director NamePatricia Reaney
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(same day as company formation)
RoleBusiness Woman
Correspondence Address310 Stafford Road
Cannock
Staffordshire
WS11 4AX
Director NameMr Peter David King
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address14 The Malyons
Thundersley
Benfleet
Essex
SS7 1TU
Secretary NameMr Peter David King
NationalityBritish
StatusResigned
Appointed29 January 2003(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address14 The Malyons
Thundersley
Benfleet
Essex
SS7 1TU
Secretary NameMiss Tulin Mustafa
StatusResigned
Appointed17 February 2016(13 years after company formation)
Appointment Duration1 year, 4 months (resigned 19 June 2017)
RoleCompany Director
Correspondence Address11 Dental Close
Sittingbourne
Kent
ME10 1DT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWatergate Broxhill Road
Havering-Atte-Bower
Romford
Essex
RM4 1QH
RegionLondon
ConstituencyRomford
CountyGreater London
WardHavering Park
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
28 September 2017Application to strike the company off the register (3 pages)
28 September 2017Application to strike the company off the register (3 pages)
19 June 2017Termination of appointment of Tulin Mustafa as a secretary on 19 June 2017 (1 page)
19 June 2017Termination of appointment of Tulin Mustafa as a secretary on 19 June 2017 (1 page)
19 June 2017Appointment of Mr Nicholas Richard Maskell as a secretary on 19 June 2017 (2 pages)
19 June 2017Appointment of Mr Nicholas Richard Maskell as a secretary on 19 June 2017 (2 pages)
8 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
26 August 2016Registered office address changed from C/O R Maskell Ltd Sterling House Langston Road Loughton Essex IG10 3TS to Watergate Broxhill Road Havering-Atte-Bower Romford Essex RM4 1QH on 26 August 2016 (2 pages)
26 August 2016Registered office address changed from C/O R Maskell Ltd Sterling House Langston Road Loughton Essex IG10 3TS to Watergate Broxhill Road Havering-Atte-Bower Romford Essex RM4 1QH on 26 August 2016 (2 pages)
17 February 2016Termination of appointment of Peter David King as a director on 17 February 2016 (1 page)
17 February 2016Termination of appointment of Peter David King as a director on 17 February 2016 (1 page)
17 February 2016Termination of appointment of Peter David King as a secretary on 17 February 2016 (1 page)
17 February 2016Appointment of Miss Tulin Mustafa as a secretary on 17 February 2016 (2 pages)
17 February 2016Appointment of Miss Tulin Mustafa as a secretary on 17 February 2016 (2 pages)
17 February 2016Termination of appointment of Peter David King as a secretary on 17 February 2016 (1 page)
5 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(5 pages)
5 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(5 pages)
15 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
15 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
13 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(5 pages)
13 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(5 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
3 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(5 pages)
3 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(5 pages)
8 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
8 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
13 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
17 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
17 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
3 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
11 May 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
11 May 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
2 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
15 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Mr Peter David King on 1 November 2009 (2 pages)
15 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Mr Peter David King on 1 November 2009 (2 pages)
15 February 2010Director's details changed for Mr Peter David King on 1 November 2009 (2 pages)
7 August 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
7 August 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
16 March 2009Return made up to 29/01/09; full list of members (3 pages)
16 March 2009Return made up to 29/01/09; full list of members (3 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
26 February 2008Return made up to 29/01/08; full list of members (3 pages)
26 February 2008Return made up to 29/01/08; full list of members (3 pages)
14 May 2007Full accounts made up to 31 December 2006 (9 pages)
14 May 2007Full accounts made up to 31 December 2006 (9 pages)
12 February 2007Return made up to 29/01/07; full list of members (7 pages)
12 February 2007Return made up to 29/01/07; full list of members (7 pages)
2 November 2006Full accounts made up to 31 December 2005 (8 pages)
2 November 2006Full accounts made up to 31 December 2005 (8 pages)
12 September 2006Return made up to 29/01/06; full list of members
  • 363(287) ‐ Registered office changed on 12/09/06
(7 pages)
12 September 2006Return made up to 29/01/06; full list of members
  • 363(287) ‐ Registered office changed on 12/09/06
(7 pages)
23 March 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
23 March 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
8 March 2005Director resigned (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005Return made up to 29/01/05; full list of members (7 pages)
8 March 2005Director resigned (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005Return made up to 29/01/05; full list of members (7 pages)
26 January 2005Registered office changed on 26/01/05 from: rima house ripple road barking essex IG11 0RH (1 page)
26 January 2005Registered office changed on 26/01/05 from: rima house ripple road barking essex IG11 0RH (1 page)
23 July 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
23 July 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
9 February 2004Return made up to 29/01/04; full list of members
  • 363(287) ‐ Registered office changed on 09/02/04
(7 pages)
9 February 2004Return made up to 29/01/04; full list of members
  • 363(287) ‐ Registered office changed on 09/02/04
(7 pages)
26 January 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
26 January 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
16 May 2003New director appointed (3 pages)
16 May 2003New director appointed (3 pages)
30 April 2003Registered office changed on 30/04/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 April 2003Director resigned (1 page)
30 April 2003New secretary appointed;new director appointed (3 pages)
30 April 2003Secretary resigned (1 page)
30 April 2003Secretary resigned (1 page)
30 April 2003Registered office changed on 30/04/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 April 2003Director resigned (1 page)
30 April 2003New secretary appointed;new director appointed (3 pages)
29 January 2003Incorporation (17 pages)
29 January 2003Incorporation (17 pages)