Company NameTexty Corporation Limited
Company StatusDissolved
Company Number05694186
CategoryPrivate Limited Company
Incorporation Date1 February 2006(18 years, 2 months ago)
Dissolution Date21 February 2012 (12 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Charles Edward Peers Carter
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(same day as company formation)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressThe Priory
Priory Drive, Beech Hill
Reading
Berkshire
RG7 2BJ
Director NameBenjamin Fitzgerald Cooper
Date of BirthMay 1971 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed01 February 2006(same day as company formation)
RoleCreative Director
Country of ResidenceSpain
Correspondence AddressMarchenilla 16
Estacion De Jimena
Cadiz 11339
Foreign
Secretary NameMargaret Cory Carter
NationalityBritish
StatusClosed
Appointed01 February 2006(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Priory
Beech Hill
Reading
Berkshire
RG7 2BJ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed01 February 2006(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed01 February 2006(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address415 Linen Hall 162-168 Regent Street
London
W1B 5TE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£43,944
Current Liabilities£44,444

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

21 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2011Voluntary strike-off action has been suspended (1 page)
10 November 2011Voluntary strike-off action has been suspended (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
7 September 2011Application to strike the company off the register (3 pages)
7 September 2011Application to strike the company off the register (3 pages)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
18 May 2011Annual return made up to 1 February 2011
Statement of capital on 2011-05-18
  • GBP 1,000
(14 pages)
18 May 2011Annual return made up to 1 February 2011
Statement of capital on 2011-05-18
  • GBP 1,000
(14 pages)
18 May 2011Annual return made up to 1 February 2011
Statement of capital on 2011-05-18
  • GBP 1,000
(14 pages)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
15 October 2010Registered office address changed from C/O Gateway Partners 3rd Floor, 22 Ganton Street London W1F 7BY United Kingdom on 15 October 2010 (1 page)
15 October 2010Registered office address changed from C/O Gateway Partners 3Rd Floor, 22 Ganton Street London W1F 7BY United Kingdom on 15 October 2010 (1 page)
23 February 2010Total exemption full accounts made up to 28 February 2009 (9 pages)
23 February 2010Total exemption full accounts made up to 28 February 2009 (9 pages)
12 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
12 February 2010Registered office address changed from C/O Gateway Partners Uk Ltd 3rd Floor 22 Ganton Street London W1F 7BY United Kingdom on 12 February 2010 (1 page)
12 February 2010Registered office address changed from C/O Gateway Partners Uk Ltd 3Rd Floor 22 Ganton Street London W1F 7BY United Kingdom on 12 February 2010 (1 page)
11 February 2010Director's details changed for Benjamin Fitzgerald Cooper on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Benjamin Fitzgerald Cooper on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Benjamin Fitzgerald Cooper on 1 October 2009 (2 pages)
29 April 2009Return made up to 01/02/09; full list of members (4 pages)
29 April 2009Return made up to 01/02/09; full list of members (4 pages)
11 February 2009Registered office changed on 11/02/2009 from c/o geo. Little, sebire & co victoria house 64 paul street london EC2A 4TT (1 page)
11 February 2009Registered office changed on 11/02/2009 from c/o geo. Little, sebire & co victoria house 64 paul street london EC2A 4TT (1 page)
5 February 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
6 February 2008Return made up to 01/02/08; full list of members (3 pages)
6 February 2008Return made up to 01/02/08; full list of members (3 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
26 March 2007Registered office changed on 26/03/07 from: victoria house 64 paul street london EC2A 4TT (1 page)
26 March 2007Registered office changed on 26/03/07 from: victoria house 64 paul street london EC2A 4TT (1 page)
26 March 2007Return made up to 01/02/07; full list of members (3 pages)
26 March 2007Return made up to 01/02/07; full list of members (3 pages)
30 May 2006Ad 09/05/06--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
30 May 2006Ad 09/05/06--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006Ad 01/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006Ad 01/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New secretary appointed (2 pages)
14 February 2006New secretary appointed (2 pages)
8 February 2006Secretary resigned (1 page)
8 February 2006Secretary resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
1 February 2006Incorporation (18 pages)
1 February 2006Incorporation (18 pages)