Company NameKaterini Textiles UK Ltd
Company StatusDissolved
Company Number08643763
CategoryPrivate Limited Company
Incorporation Date8 August 2013(10 years, 8 months ago)
Dissolution Date5 December 2023 (4 months, 2 weeks 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 NameMr Darren Richard Jay
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2013(same day as company formation)
RoleAgent
Country of ResidenceUnited Kingdom
Correspondence Address45a Uxbridge Road
Stanmore
Middlesex
HA7 3LH
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2013(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road
Prestwich
Manchester
M25 9JY
Director NameMr Michael Anthony David Eels
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2013(same day as company formation)
RoleAgent
Country of ResidenceEngland
Correspondence AddressEast Park House East Park Lane
Newchapel
Lingfield
RH7 6HS

Location

Registered Address361 Caledonian Road
London
N7 9DQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Darren Jay
25.00%
Ordinary A
1 at £1Michael Antony David Eels
25.00%
Ordinary D
1 at £1Oliver Daniel Jay
25.00%
Ordinary B
1 at £1Ruth Bewick Myers
25.00%
Ordinary C

Financials

Year2014
Net Worth£33,496
Current Liabilities£9,441

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Filing History

5 December 2017Total exemption full accounts made up to 31 August 2017 (10 pages)
23 November 2017Statement of capital following an allotment of shares on 22 November 2017
  • GBP 5
(4 pages)
9 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
16 February 2017Micro company accounts made up to 31 August 2016 (2 pages)
10 August 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
26 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
25 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 4
(5 pages)
25 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 4
(5 pages)
20 May 2015Registered office address changed from C/O Norman Stanley , Elstree House Elstree Way Borehamwood Herts WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 20 May 2015 (1 page)
8 May 2015Statement of capital following an allotment of shares on 1 August 2014
  • GBP 4
(4 pages)
8 May 2015Statement of capital following an allotment of shares on 1 August 2014
  • GBP 4
(4 pages)
6 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
4 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 3
(5 pages)
4 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 3
(5 pages)
3 September 2013Appointment of Mr Michael Anthony David Eels as a director (2 pages)
3 September 2013Appointment of Mr Darren Jay as a director (2 pages)
8 August 2013Termination of appointment of Osker Heiman as a director (1 page)
8 August 2013Incorporation
Statement of capital on 2013-08-08
  • GBP 1
(28 pages)