Company NameTexmet Limited
Company StatusDissolved
Company Number07678735
CategoryPrivate Limited Company
Incorporation Date22 June 2011(12 years, 10 months ago)
Dissolution Date4 June 2013 (10 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Steven Morton Alais
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2011(1 month after company formation)
Appointment Duration1 year, 10 months (closed 04 June 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7-8 Great James Street
London
WC1N 3DF
Director NameVictoria Margaret Wright
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2011(1 month after company formation)
Appointment Duration1 year, 10 months (closed 04 June 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7-8 Great James Street
London
WC1N 3DF
Director NameNicholas John Wright
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2011(1 month after company formation)
Appointment Duration1 year, 10 months (closed 04 June 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7-8 Great James Street
London
WC1N 3DF
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address7-8 Great James Street
London
WC1N 3DF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Steven Alais
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
8 February 2013Application to strike the company off the register (3 pages)
8 February 2013Application to strike the company off the register (3 pages)
17 January 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
17 January 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
6 July 2012Annual return made up to 22 June 2012 with a full list of shareholders
Statement of capital on 2012-07-06
  • GBP 1
(4 pages)
6 July 2012Annual return made up to 22 June 2012 with a full list of shareholders
Statement of capital on 2012-07-06
  • GBP 1
(4 pages)
5 July 2012Director's details changed for Victoria Margaret Wright on 3 July 2012 (2 pages)
5 July 2012Director's details changed for Nicholas John Wright on 3 July 2012 (2 pages)
5 July 2012Director's details changed for Mr Steven Morton Alais on 3 July 2012 (2 pages)
5 July 2012Director's details changed for Mr Steven Morton Alais on 3 July 2012 (2 pages)
5 July 2012Director's details changed for Nicholas John Wright on 3 July 2012 (2 pages)
5 July 2012Director's details changed for Victoria Margaret Wright on 3 July 2012 (2 pages)
5 July 2012Director's details changed for Victoria Margaret Wright on 3 July 2012 (2 pages)
5 July 2012Director's details changed for Nicholas John Wright on 3 July 2012 (2 pages)
5 July 2012Director's details changed for Mr Steven Morton Alais on 3 July 2012 (2 pages)
23 April 2012Registered office address changed from C/O Wright Son & Pepper 9 Gray's Inn Square London WC1R 5JF on 23 April 2012 (2 pages)
23 April 2012Registered office address changed from C/O Wright Son & Pepper 9 Gray's Inn Square London WC1R 5JF on 23 April 2012 (2 pages)
5 August 2011Appointment of Victoria Margaret Wright as a director (3 pages)
5 August 2011Appointment of Mr Steven Morton Alais as a director (3 pages)
5 August 2011Appointment of Nicholas John Wright as a director (3 pages)
5 August 2011Appointment of Nicholas John Wright as a director (3 pages)
5 August 2011Appointment of Victoria Margaret Wright as a director (3 pages)
5 August 2011Appointment of Mr Steven Morton Alais as a director (3 pages)
29 July 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 29 July 2011 (2 pages)
29 July 2011Termination of appointment of Barbara Kahan as a director (2 pages)
29 July 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 29 July 2011 (2 pages)
29 July 2011Termination of appointment of Barbara Kahan as a director (2 pages)
22 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
22 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
22 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)