Company NameSleepwell Textiles Limited
Company StatusDissolved
Company Number06810005
CategoryPrivate Limited Company
Incorporation Date4 February 2009(15 years, 2 months ago)
Dissolution Date10 May 2011 (12 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Ahmad Kamal
Date of BirthAugust 1966 (Born 57 years ago)
NationalityPakistani
StatusClosed
Appointed04 February 2009(same day as company formation)
RoleTextile Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressKamal Vilas Canal Road Fsd
Faisalabad
38000
Pakistan
Secretary NameMr Nadeem Ahmad
StatusClosed
Appointed04 February 2009(same day as company formation)
RoleCompany Director
Correspondence AddressH#528 A Gulistan Colony
Fsd
Faisalabad
Pakistan

Location

Registered AddressSuite 1 Interwood House Stafford Avenue
Hornchurch
London
Essex
RM11 2ER
RegionLondon
ConstituencyRomford
CountyGreater London
WardSquirrel's Heath
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
12 January 2011Application to strike the company off the register (3 pages)
12 January 2011Application to strike the company off the register (3 pages)
28 July 2010Director's details changed for Ahmad Kamal on 4 February 2010 (2 pages)
28 July 2010Annual return made up to 4 February 2010 with a full list of shareholders
Statement of capital on 2010-07-28
  • GBP 1
(4 pages)
28 July 2010Director's details changed for Ahmad Kamal on 4 February 2010 (2 pages)
28 July 2010Annual return made up to 4 February 2010 with a full list of shareholders
Statement of capital on 2010-07-28
  • GBP 1
(4 pages)
28 July 2010Annual return made up to 4 February 2010 with a full list of shareholders
Statement of capital on 2010-07-28
  • GBP 1
(4 pages)
28 July 2010Director's details changed for Ahmad Kamal on 4 February 2010 (2 pages)
23 July 2010Registered office address changed from Bushbury House 435 Wilmslow Road Withington Manchester M20 4AF on 23 July 2010 (1 page)
23 July 2010Registered office address changed from Bushbury House 435 Wilmslow Road Withington Manchester M20 4AF on 23 July 2010 (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
22 April 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
22 April 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
4 February 2009Incorporation (10 pages)
4 February 2009Incorporation (10 pages)