Company NameTextile International Agency & Trading Limited
Company StatusDissolved
Company Number05237406
CategoryPrivate Limited Company
Incorporation Date21 September 2004(19 years, 7 months ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Martin Stein
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Emerald Court
Woodside Park Road Finchley
London
N12 8XD
Secretary NameMr Brian Keith Hamilton-Smith
NationalityBritish
StatusClosed
Appointed11 June 2008(3 years, 8 months after company formation)
Appointment Duration9 years, 3 months (closed 12 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge South View Road
Pinner
Middlesex
HA5 3YA
Secretary NameHector Rambos
NationalityBritish
StatusResigned
Appointed21 September 2004(same day as company formation)
RoleAccounts Clerk
Correspondence Address6 Albemarle Street
London
W1S 4HG
Director NameMCS Registrars Limited (Corporation)
StatusResigned
Appointed21 September 2004(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed21 September 2004(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Contact

Websitewww.socointernational.co.uk
Telephone020 77472000
Telephone regionLondon

Location

Registered AddressC/O Cofid Corporate Services Limited Suite 112
23 King Street
London
SW1Y 6QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2012
Net Worth£2,731
Current Liabilities£4,128

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
10 May 2017Application to strike the company off the register (3 pages)
10 May 2017Application to strike the company off the register (3 pages)
22 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
(4 pages)
23 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
(4 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 January 2015Registered office address changed from C/O Cofid Corporate Services Limited Suite 12 4/5 Park Place London SW1A 1LP to C/O Cofid Corporate Services Limited Suite 112 23 King Street London London SW1Y 6QY on 7 January 2015 (1 page)
7 January 2015Registered office address changed from C/O Cofid Corporate Services Limited Suite 12 4/5 Park Place London SW1A 1LP to C/O Cofid Corporate Services Limited Suite 112 23 King Street London London SW1Y 6QY on 7 January 2015 (1 page)
7 January 2015Registered office address changed from C/O Cofid Corporate Services Limited Suite 12 4/5 Park Place London SW1A 1LP to C/O Cofid Corporate Services Limited Suite 112 23 King Street London London SW1Y 6QY on 7 January 2015 (1 page)
22 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
(4 pages)
22 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
(4 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 February 2014Registered office address changed from 16 Dover Street London W1S 4LR on 24 February 2014 (1 page)
24 February 2014Registered office address changed from 16 Dover Street London W1S 4LR on 24 February 2014 (1 page)
24 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1,000
(4 pages)
24 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1,000
(4 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 March 2009Registered office changed on 03/03/2009 from 6 albemarle street london W1S 4HG (1 page)
3 March 2009Registered office changed on 03/03/2009 from 6 albemarle street london W1S 4HG (1 page)
22 September 2008Return made up to 21/09/08; full list of members (3 pages)
22 September 2008Return made up to 21/09/08; full list of members (3 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 July 2008Appointment terminated secretary hector rambos (1 page)
15 July 2008Appointment terminated secretary hector rambos (1 page)
11 July 2008Secretary appointed brian keith hamilton-smith (1 page)
11 July 2008Secretary appointed brian keith hamilton-smith (1 page)
30 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
30 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
21 September 2007Return made up to 21/09/07; full list of members (2 pages)
21 September 2007Return made up to 21/09/07; full list of members (2 pages)
11 October 2006Return made up to 21/09/06; full list of members (2 pages)
11 October 2006Return made up to 21/09/06; full list of members (2 pages)
23 June 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
23 June 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
28 September 2005Return made up to 21/09/05; full list of members (6 pages)
28 September 2005Return made up to 21/09/05; full list of members (6 pages)
12 October 2004Ad 04/10/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 October 2004Ad 04/10/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 October 2004Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
8 October 2004Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
30 September 2004New secretary appointed (2 pages)
30 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 September 2004New secretary appointed (2 pages)
30 September 2004Director resigned (1 page)
30 September 2004New director appointed (6 pages)
30 September 2004New director appointed (6 pages)
30 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 September 2004Secretary resigned (1 page)
30 September 2004Director resigned (1 page)
30 September 2004Secretary resigned (1 page)
21 September 2004Incorporation (15 pages)
21 September 2004Incorporation (15 pages)