Company NameSelect Premier Textiles Ltd
Company StatusDissolved
Company Number05740355
CategoryPrivate Limited Company
Incorporation Date13 March 2006(18 years, 1 month ago)
Dissolution Date17 September 2013 (10 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Secretary NameMr Emmanuel Koku Dodzi Kpakpah
NationalityBritish
StatusClosed
Appointed16 May 2006(2 months after company formation)
Appointment Duration7 years, 4 months (closed 17 September 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Holyfields
Broxbourne
Herts
EN10 6LR
Director NameMr Alexander Dadey
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2008(2 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 17 September 2013)
RoleBusinessman
Correspondence Address4 Cuthberts Close
Goffs Oak
Hertfordshire
EN7 5RB
Director NameCaroline Dadey
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address4 Cuthberts Close
Goffs Oak
Hertfordshire
EN7 5RB
Secretary NameGloria Dadey
NationalityBritish
StatusResigned
Appointed13 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address12 Hemsworth Street
London
N1 5LF

Location

Registered Address20 Commercial Road
Edmonton
London
N18 1TP
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardUpper Edmonton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

4.8k at 1Ms Caroline Dadey
96.00%
Ordinary
200 at 1Ms Gloria Dadey
4.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

17 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2013First Gazette notice for compulsory strike-off (1 page)
4 June 2013First Gazette notice for compulsory strike-off (1 page)
7 June 2011Registered office address changed from Gilbert & Co 442C Hertford Road Edmonton London N9 8AB on 7 June 2011 (1 page)
7 June 2011Registered office address changed from Gilbert & Co 442C Hertford Road Edmonton London N9 8AB on 7 June 2011 (1 page)
7 June 2011Registered office address changed from Gilbert & Co 442C Hertford Road Edmonton London N9 8AB on 7 June 2011 (1 page)
26 May 2010Compulsory strike-off action has been suspended (1 page)
26 May 2010Compulsory strike-off action has been suspended (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
12 September 2009Compulsory strike-off action has been discontinued (1 page)
12 September 2009Compulsory strike-off action has been discontinued (1 page)
9 September 2009Return made up to 10/06/09; full list of members (3 pages)
9 September 2009Return made up to 10/06/09; full list of members (3 pages)
30 June 2009Registered office changed on 30/06/2009 from 452 hertford road edmonton london N9 8AB (1 page)
30 June 2009Registered office changed on 30/06/2009 from 452 hertford road edmonton london N9 8AB (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
11 June 2008Appointment terminated director caroline dadey (1 page)
11 June 2008Return made up to 10/06/08; full list of members (3 pages)
11 June 2008Director appointed mr alex dadey (1 page)
11 June 2008Director appointed mr alex dadey (1 page)
11 June 2008Return made up to 10/06/08; full list of members (3 pages)
11 June 2008Appointment Terminated Director caroline dadey (1 page)
28 April 2008Registered office changed on 28/04/2008 from 20 commercial road london n 18 1TP (1 page)
28 April 2008Registered office changed on 28/04/2008 from 20 commercial road london n 18 1TP (1 page)
30 May 2006Return made up to 26/05/06; full list of members (2 pages)
30 May 2006Return made up to 26/05/06; full list of members (2 pages)
26 May 2006£ nc 3000/5000 25/05/06 (2 pages)
26 May 2006Ad 26/05/06--------- £ si 2000@1=2000 £ ic 3000/5000 (1 page)
26 May 2006£ nc 3000/5000 25/05/06 (2 pages)
26 May 2006Ad 26/05/06--------- £ si 2000@1=2000 £ ic 3000/5000 (1 page)
25 May 2006Ad 25/05/06--------- £ si 2000@1=2000 £ ic 1000/3000 (1 page)
25 May 2006Ad 25/05/06--------- £ si 2000@1=2000 £ ic 1000/3000 (1 page)
22 May 2006£ nc 1000/3000 18/05/06 (2 pages)
22 May 2006£ nc 1000/3000 18/05/06 (2 pages)
16 May 2006New secretary appointed (1 page)
16 May 2006Secretary resigned (1 page)
16 May 2006Secretary resigned (1 page)
16 May 2006New secretary appointed (1 page)
13 March 2006Incorporation (15 pages)
13 March 2006Incorporation (15 pages)