Company NameTXL Trading Limited
Company StatusDissolved
Company Number05469315
CategoryPrivate Limited Company
Incorporation Date2 June 2005(18 years, 10 months ago)
Dissolution Date6 September 2011 (12 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIlan Cohen
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2005(4 days after company formation)
Appointment Duration6 years, 3 months (closed 06 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wood Lane
Highgate
London
N6 5UE
Secretary NameJames Mark Alexander
NationalityBritish
StatusClosed
Appointed06 June 2005(4 days after company formation)
Appointment Duration6 years, 3 months (closed 06 September 2011)
RoleSales
Correspondence Address68 Dene Gardens
Stanmore
Middlesex
HA7 4TD
Director NameMr Adam Kay
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(4 days after company formation)
Appointment Duration1 year, 9 months (resigned 30 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Northcliffe Drive
Totteridge
London
N20 8JX
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed02 June 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed02 June 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address7 Peoples Hall
2 Olaf Street
London
W11 4BE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,126
Cash£969
Current Liabilities£13,185

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
11 May 2011Application to strike the company off the register (3 pages)
11 May 2011Application to strike the company off the register (3 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 June 2010Director's details changed for Ilan Cohen on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Ilan Cohen on 1 October 2009 (2 pages)
9 June 2010Annual return made up to 2 June 2010 with a full list of shareholders
Statement of capital on 2010-06-09
  • GBP 100
(4 pages)
9 June 2010Annual return made up to 2 June 2010 with a full list of shareholders
Statement of capital on 2010-06-09
  • GBP 100
(4 pages)
9 June 2010Annual return made up to 2 June 2010 with a full list of shareholders
Statement of capital on 2010-06-09
  • GBP 100
(4 pages)
9 June 2010Director's details changed for Ilan Cohen on 1 October 2009 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
18 June 2009Return made up to 02/06/09; full list of members (4 pages)
18 June 2009Return made up to 02/06/09; full list of members (4 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
8 September 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 September 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
15 July 2008Return made up to 02/06/08; full list of members (4 pages)
15 July 2008Return made up to 02/06/08; full list of members (4 pages)
28 August 2007Return made up to 02/06/07; full list of members (3 pages)
28 August 2007Return made up to 02/06/07; full list of members (3 pages)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
25 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
25 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
18 July 2006Return made up to 02/06/06; full list of members (8 pages)
18 July 2006Return made up to 02/06/06; full list of members (8 pages)
18 June 2005Registered office changed on 18/06/05 from: informa unit 7 2 olaf street london W11 4BE (1 page)
18 June 2005New secretary appointed (1 page)
18 June 2005New director appointed (1 page)
18 June 2005Ad 08/06/05--------- £ si 98@1 (3 pages)
18 June 2005New director appointed (1 page)
18 June 2005New director appointed (1 page)
18 June 2005New secretary appointed (1 page)
18 June 2005Registered office changed on 18/06/05 from: informa unit 7 2 olaf street london W11 4BE (1 page)
18 June 2005New director appointed (1 page)
18 June 2005Ad 08/06/05--------- £ si 98@1 (3 pages)
10 June 2005Secretary resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Registered office changed on 10/06/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
10 June 2005Secretary resigned (1 page)
10 June 2005Registered office changed on 10/06/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
10 June 2005Director resigned (1 page)
2 June 2005Incorporation (6 pages)
2 June 2005Incorporation (6 pages)