Company NameMilentex Industrial Limited
Company StatusDissolved
Company Number09052723
CategoryPrivate Limited Company
Incorporation Date22 May 2014(9 years, 11 months ago)
Dissolution Date27 July 2021 (2 years, 9 months ago)
Previous NameTexsol Industrial Limited

Business Activity

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

Directors

Director NameChun Gu
Date of BirthDecember 1975 (Born 48 years ago)
NationalityChinese
StatusClosed
Appointed22 May 2014(same day as company formation)
RoleMerchant
Country of ResidenceChina
Correspondence Address309 Winston House 2 Dollis Park
Finchley Central
London
N3 1HF
Secretary NameJ&C Business (UK) Co., Limited (Corporation)
StatusClosed
Appointed22 May 2014(same day as company formation)
Correspondence AddressRm101, Maple House, 118 High Street
Purley, London
CR8 2AD

Location

Registered Address309 Winston House 2 Dollis Park
Finchley Central
London
N3 1HF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

27 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2021First Gazette notice for voluntary strike-off (1 page)
1 May 2021Application to strike the company off the register (3 pages)
2 June 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
2 April 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
7 June 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
12 March 2019Registered office address changed from Unit 5.10 Central House 1 Ballards Lane Finchley Central N3 1LQ United Kingdom to 309 Winston House 2 Dollis Park Finchley Central London N3 1HF on 12 March 2019 (1 page)
11 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
28 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-27
(3 pages)
18 February 2019Registered office address changed from Rm101, Maple House, 118 High Street Purley, London CR8 2AD to Unit 5.10 Central House 1 Ballards Lane Finchley Central N3 1LQ on 18 February 2019 (1 page)
4 June 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
13 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
1 August 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
1 August 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
1 September 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
1 September 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000,000
(3 pages)
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000,000
(3 pages)
1 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
1 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
24 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000,000
(3 pages)
24 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000,000
(3 pages)
22 May 2014Incorporation
Statement of capital on 2014-05-22
  • GBP 1,000,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 May 2014Incorporation
Statement of capital on 2014-05-22
  • GBP 1,000,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)