Company NameBeldex Textiles Limited
Company StatusDissolved
Company Number07992662
CategoryPrivate Limited Company
Incorporation Date15 March 2012(12 years ago)
Dissolution Date2 January 2018 (6 years, 2 months ago)
Previous NameMaycotex Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Christina Cornelia Van Den Berg
Date of BirthMay 1964 (Born 59 years ago)
NationalitySouth African
StatusClosed
Appointed15 February 2013(11 months, 1 week after company formation)
Appointment Duration4 years, 10 months (closed 02 January 2018)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence Address66 Prescot Street
London
E1 8NN
Secretary NameQAS Secretaries Limited (Corporation)
StatusClosed
Appointed15 March 2012(same day as company formation)
Correspondence AddressEnterprise House 21 Buckle Street
London
E1 8NN
Director NameMr Stephen John Kelly
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2012(same day as company formation)
RoleConsultant
Country of ResidenceMauritius
Correspondence AddressOld Mill Road
Pereybere
Gpobox244

Location

Registered Address66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Ms Christina Cornelia Van Den Berg
100.00%
Ordinary

Financials

Year2014
Net Worth£1,713
Cash£12,748
Current Liabilities£14,355

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 March

Filing History

10 October 2017First Gazette notice for voluntary strike-off (1 page)
27 September 2017Application to strike the company off the register (3 pages)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
17 February 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(3 pages)
28 April 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
28 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
6 May 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(3 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page)
26 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(3 pages)
4 December 2013Company name changed maycotex LIMITED\certificate issued on 04/12/13
  • RES15 ‐ Change company name resolution on 2013-12-04
  • NM01 ‐ Change of name by resolution
(3 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
15 February 2013Appointment of Mrs Christina Cornelia Van Den Berg as a director (2 pages)
15 February 2013Termination of appointment of Stephen Kelly as a director (1 page)
15 March 2012Incorporation (44 pages)