Company NameTexmouth Limited
Company StatusDissolved
Company Number06582477
CategoryPrivate Limited Company
Incorporation Date1 May 2008(15 years, 11 months ago)
Dissolution Date31 August 2010 (13 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameJulian Price
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2008(3 weeks, 1 day after company formation)
Appointment Duration2 years, 3 months (closed 31 August 2010)
RoleHotelier
Correspondence Address36 Panmuir Road
West Wimbledon
London
SW20 0PZ
Secretary NameJean Price
NationalityBritish
StatusClosed
Appointed23 May 2008(3 weeks, 1 day after company formation)
Appointment Duration2 years, 3 months (closed 31 August 2010)
RoleCompany Director
Correspondence Address36 Sherwood Road
Tetbury
Gloucestershire
GL8 8BU
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 May 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address20-21 Cato Street
London
W1H 5JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at 1Julian Price
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 June 2009Return made up to 01/05/09; full list of members (5 pages)
18 June 2009Return made up to 01/05/09; full list of members (5 pages)
18 June 2009Director's Change of Particulars / julian price / 16/07/2008 / HouseName/Number was: 377, now: 36; Street was: edgware road, now: panmuir road; Area was: , now: west wimbledon; Post Code was: W2 1BT, now: SW20 0PZ (1 page)
18 June 2009Director's change of particulars / julian price / 16/07/2008 (1 page)
18 July 2008Appointment terminated director waterlow nominees LIMITED (1 page)
18 July 2008Appointment Terminated Director waterlow nominees LIMITED (1 page)
18 July 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
18 July 2008Director appointed julian price (2 pages)
18 July 2008Appointment Terminated Secretary waterlow secretaries LIMITED (1 page)
18 July 2008Director appointed julian price (2 pages)
18 July 2008Secretary appointed jean price (2 pages)
18 July 2008Secretary appointed jean price (2 pages)
3 June 2008Registered office changed on 03/06/2008 from 6-8 underwood street london N1 7JQ (1 page)
3 June 2008Registered office changed on 03/06/2008 from 6-8 underwood street london N1 7JQ (1 page)
1 May 2008Incorporation (19 pages)
1 May 2008Incorporation (19 pages)