Company NameTexcotton Llp
Company StatusDissolved
Company NumberOC308763
CategoryLimited Liability Partnership
Incorporation Date28 July 2004(19 years, 9 months ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)

Directors

LLP Designated Member NameMr Enrico Marzoli
Date of BirthAugust 1970 (Born 53 years ago)
StatusClosed
Appointed30 October 2015(11 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 21 March 2017)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address29 Welbeck Street
First Floor
London
W1G 8DA
LLP Designated Member NameMr Marco Marzoli
Date of BirthJanuary 1959 (Born 65 years ago)
StatusClosed
Appointed30 October 2015(11 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 21 March 2017)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address29 Welbeck Street
First Floor
London
W1G 8DA
LLP Designated Member NameFilmar Nile Textile (Corporation)
StatusClosed
Appointed18 November 2013(9 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 21 March 2017)
Correspondence AddressBloc No. 3 Borg El Arab City
Alexandria
Egypt
LLP Designated Member NameFilmar Spa (Corporation)
StatusResigned
Appointed28 July 2004(same day as company formation)
Correspondence AddressVia De Gasperi 83
Erbusco
25030
Italy
LLP Designated Member NameInteryarn Kkft (Corporation)
StatusResigned
Appointed28 July 2004(same day as company formation)
Correspondence AddressIstvan Utca 2.Fsz., 6
Szobathely 9700
Hungary
LLP Designated Member NameTg & Cy Limited (Corporation)
StatusResigned
Appointed28 July 2004(same day as company formation)
Correspondence AddressInternational House 1 St. Katharines Way
London
E1W 1UN
LLP Designated Member NameICS International Corporate Services Limited (Corporation)
StatusResigned
Appointed30 May 2008(3 years, 10 months after company formation)
Appointment Duration2 months (resigned 31 July 2008)
Correspondence AddressInternational House 1 St Katharines Way
London
E1W 1UN
LLP Designated Member NameAlford Trading Limited (Corporation)
StatusResigned
Appointed31 July 2008(4 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2011)
Correspondence Address2nd Floor, Europa Centre
St Anne Street
Floriana Frn 1400
Malta
LLP Designated Member NameI C & T International Consultancy & Trading Ltd (Corporation)
StatusResigned
Appointed01 January 2011(6 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 June 2014)
Correspondence AddressCore B Block 71 The Plaza, Park West
Dublin 12
Ireland
LLP Designated Member NameDream Development Ltd (Corporation)
StatusResigned
Appointed18 June 2014(9 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 October 2015)
Correspondence AddressUnit 1010 Miramar Tower
132 Nathan Road
Tsimshatsui
Kowloon
Hong Kong

Location

Registered Address29 Welbeck Street
First Floor
London
W1G 8DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth£1,412,073
Cash£567,453
Current Liabilities£1,031,935

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Filing History

21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
21 December 2016Application to strike the limited liability partnership off the register (3 pages)
21 December 2016Application to strike the limited liability partnership off the register (3 pages)
17 October 2016Unaudited abridged accounts made up to 30 June 2016 (4 pages)
17 October 2016Unaudited abridged accounts made up to 30 June 2016 (4 pages)
25 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
27 June 2016Current accounting period shortened from 31 December 2016 to 30 June 2016 (1 page)
27 June 2016Current accounting period shortened from 31 December 2016 to 30 June 2016 (1 page)
20 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 April 2016Appointment of Mr Marco Marzoli as a member on 30 October 2015 (2 pages)
7 April 2016Appointment of Mr Marco Marzoli as a member on 30 October 2015 (2 pages)
5 April 2016Appointment of Mr Enrico Marzoli as a member on 30 October 2015 (2 pages)
5 April 2016Termination of appointment of Dream Development Ltd as a member on 30 October 2015 (1 page)
5 April 2016Appointment of Mr Enrico Marzoli as a member on 30 October 2015 (2 pages)
5 April 2016Termination of appointment of Dream Development Ltd as a member on 30 October 2015 (1 page)
6 January 2016Registered office address changed from 33 Cork Street, 4th Floor Mayfair London W1S 3NQ to 29 Welbeck Street First Floor London W1G 8DA on 6 January 2016 (1 page)
6 January 2016Registered office address changed from 33 Cork Street, 4th Floor Mayfair London W1S 3NQ to 29 Welbeck Street First Floor London W1G 8DA on 6 January 2016 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 August 2015Annual return made up to 28 July 2015 (3 pages)
7 August 2015Annual return made up to 28 July 2015 (3 pages)
23 July 2015Current accounting period shortened from 31 December 2015 to 31 July 2015 (1 page)
23 July 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
23 July 2015Current accounting period shortened from 31 December 2015 to 31 July 2015 (1 page)
23 July 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
12 January 2015Registered office address changed from International House 1 St Katharines Way London E1W 1UN to 33 Cork Street, 4Th Floor Mayfair London W1S 3NQ on 12 January 2015 (1 page)
12 January 2015Registered office address changed from International House 1 St Katharines Way London E1W 1UN to 33 Cork Street, 4Th Floor Mayfair London W1S 3NQ on 12 January 2015 (1 page)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 August 2014Annual return made up to 28 July 2014 (3 pages)
7 August 2014Annual return made up to 28 July 2014 (3 pages)
23 June 2014Appointment of Dream Development Ltd as a member (2 pages)
23 June 2014Appointment of Dream Development Ltd as a member (2 pages)
23 June 2014Termination of appointment of I C & T International Consultancy & Trading Ltd as a member (1 page)
23 June 2014Termination of appointment of I C & T International Consultancy & Trading Ltd as a member (1 page)
12 December 2013Appointment of Filmar Nile Textile as a member (2 pages)
12 December 2013Appointment of Filmar Nile Textile as a member (2 pages)
12 December 2013Termination of appointment of Interyarn Kkft as a member (1 page)
12 December 2013Termination of appointment of Interyarn Kkft as a member (1 page)
9 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
31 July 2013Annual return made up to 28 July 2013 (3 pages)
31 July 2013Annual return made up to 28 July 2013 (3 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 August 2012Annual return made up to 28 July 2012 (3 pages)
15 August 2012Annual return made up to 28 July 2012 (3 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 August 2011Member's details changed for Interyarn Kkft on 1 October 2009 (2 pages)
3 August 2011Annual return made up to 28 July 2011 (3 pages)
3 August 2011Member's details changed for Interyarn Kkft on 1 October 2009 (2 pages)
3 August 2011Termination of appointment of Filmar Spa as a member (1 page)
3 August 2011Annual return made up to 28 July 2011 (3 pages)
3 August 2011Termination of appointment of Filmar Spa as a member (1 page)
3 August 2011Member's details changed for Interyarn Kkft on 1 October 2009 (2 pages)
3 February 2011Appointment of I C & T International Consultancy & Trading Ltd as a member (2 pages)
3 February 2011Termination of appointment of Alford Trading Limited as a member (1 page)
3 February 2011Termination of appointment of Alford Trading Limited as a member (1 page)
3 February 2011Appointment of I C & T International Consultancy & Trading Ltd as a member (2 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 August 2010Annual return made up to 28 July 2010 (8 pages)
9 August 2010Annual return made up to 28 July 2010 (8 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 August 2009Annual return made up to 28/07/09 (3 pages)
6 August 2009Annual return made up to 28/07/09 (3 pages)
20 April 2009Member resigned ics international corporate services LIMITED (1 page)
20 April 2009LLP member appointed alford trading LIMITED (1 page)
20 April 2009LLP member appointed alford trading LIMITED (1 page)
20 April 2009Member resigned ics international corporate services LIMITED (1 page)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 August 2008Annual return made up to 28/07/08 (3 pages)
28 August 2008Annual return made up to 28/07/08 (3 pages)
25 June 2008Member resigned tg & cy LIMITED (1 page)
25 June 2008Member resigned tg & cy LIMITED (1 page)
25 June 2008LLP member appointed ics international corporate services LIMITED (1 page)
25 June 2008LLP member appointed ics international corporate services LIMITED (1 page)
22 May 2008Registered office changed on 22/05/2008 from 6TH floor 32 ludgate hill london EC4M 7DR (1 page)
22 May 2008Registered office changed on 22/05/2008 from 6TH floor 32 ludgate hill london EC4M 7DR (1 page)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 September 2007Annual return made up to 28/07/07 (3 pages)
4 September 2007Annual return made up to 28/07/07 (3 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 September 2006Annual return made up to 28/07/06 (3 pages)
14 September 2006Annual return made up to 28/07/06 (3 pages)
24 March 2006Delivery ext'd 3 mth 31/12/05 (1 page)
24 March 2006Delivery ext'd 3 mth 31/12/05 (1 page)
2 November 2005Annual return made up to 28/07/05 (3 pages)
2 November 2005Annual return made up to 28/07/05 (3 pages)
6 May 2005Registered office changed on 06/05/05 from: 788-790 finchley road london NW11 7TJ (1 page)
6 May 2005Registered office changed on 06/05/05 from: 788-790 finchley road london NW11 7TJ (1 page)
24 February 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
24 February 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
22 October 2004New member appointed (1 page)
22 October 2004New member appointed (1 page)
28 July 2004Incorporation (3 pages)
28 July 2004Incorporation (3 pages)