Company NameO Eco Textiles Ltd
Company StatusDissolved
Company Number06060939
CategoryPrivate Limited Company
Incorporation Date22 January 2007(17 years, 3 months ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NamePatricia Grossman
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed22 January 2007(same day as company formation)
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address6527 49th Avenue North East
Seattle
Wa98115 Washington
United States
Secretary NameLeighanne Van Dusen
NationalityAmerican
StatusClosed
Appointed22 January 2007(same day as company formation)
RoleHead Of Sales
Correspondence Address942 18th Avenue East
Seattle
Washington 98112
United States
Director NameMrs Carole Anne Oates
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2007(8 months after company formation)
Appointment Duration10 years (closed 10 October 2017)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address101 Salisbury Road
Ealing
London
W13 9TT

Contact

Websiteoecotextiles.com
Email address[email protected]

Location

Registered AddressUnits B248-B250 Riverside Business Centre
Bendon Valley
London
SW18 4UQ
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London

Shareholders

500 at £1Patty Grossman
100.00%
Ordinary

Financials

Year2014
Net Worth-£155,572
Cash£4,389
Current Liabilities£160,503

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
14 July 2017Application to strike the company off the register (3 pages)
14 July 2017Application to strike the company off the register (3 pages)
3 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
3 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
2 March 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 500
(5 pages)
31 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 500
(5 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
18 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 500
(5 pages)
18 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 500
(5 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 500
(5 pages)
27 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 500
(5 pages)
28 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
26 March 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
26 March 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
31 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
31 January 2012Director's details changed for Patricia Grossman on 31 January 2011 (2 pages)
31 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
31 January 2012Director's details changed for Patricia Grossman on 31 January 2011 (2 pages)
6 May 2011Registered office address changed from Gardiner House 3-9 Broomhill Road London SW18 4JQ on 6 May 2011 (2 pages)
6 May 2011Registered office address changed from Gardiner House 3-9 Broomhill Road London SW18 4JQ on 6 May 2011 (2 pages)
6 May 2011Registered office address changed from Gardiner House 3-9 Broomhill Road London SW18 4JQ on 6 May 2011 (2 pages)
25 February 2011Register inspection address has been changed (1 page)
25 February 2011Register inspection address has been changed (1 page)
25 February 2011Register(s) moved to registered office address (1 page)
25 February 2011Register(s) moved to registered office address (1 page)
25 February 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
25 February 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
18 February 2011Annual return made up to 22 January 2011 (15 pages)
18 February 2011Annual return made up to 22 January 2011 (15 pages)
26 February 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
26 February 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
22 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (15 pages)
22 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (15 pages)
5 August 2009Registered office changed on 05/08/2009 from, 2ND floor, 145-157 st.john street, london, EC1V 4PY (1 page)
5 August 2009Registered office changed on 05/08/2009 from, 2ND floor, 145-157 st.john street, london, EC1V 4PY (1 page)
18 May 2009Return made up to 27/01/09; no change of members (5 pages)
18 May 2009Return made up to 27/01/09; no change of members (5 pages)
18 May 2009Director's change of particulars / patricia grossman / 01/01/2009 (1 page)
18 May 2009Director's change of particulars / patricia grossman / 01/01/2009 (1 page)
15 May 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
15 May 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
30 April 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
30 April 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
14 February 2008Return made up to 22/01/08; full list of members (2 pages)
14 February 2008Director's particulars changed (1 page)
14 February 2008Return made up to 22/01/08; full list of members (2 pages)
14 February 2008Secretary's particulars changed (1 page)
14 February 2008Secretary's particulars changed (1 page)
14 February 2008Director's particulars changed (1 page)
11 December 2007Accounting reference date shortened from 31/01/08 to 30/06/07 (1 page)
11 December 2007Accounting reference date shortened from 31/01/08 to 30/06/07 (1 page)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
22 January 2007Incorporation (14 pages)
22 January 2007Incorporation (14 pages)