TEXTILE ARTS LIMITED

Register to unlock more data on OkredoRegister

TEXTILE ARTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02791142

Incorporation date

16/02/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

Unit 6 Happy Valley Industrial Park, Primrose Hill, Kings Langley, Hertfordshire WD4 8HDCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/1993)
dot icon20/01/2014
Final Gazette dissolved via compulsory strike-off
dot icon07/10/2013
First Gazette notice for compulsory strike-off
dot icon08/03/2012
Registered office address changed from Strathmore the Nap Kings Langley Hertfordshire WD4 8ES on 2012-03-09
dot icon19/07/2011
Compulsory strike-off action has been suspended
dot icon13/06/2011
First Gazette notice for compulsory strike-off
dot icon29/06/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon29/06/2010
Director's details changed for Mrs Diana Jane Taylor on 2010-02-16
dot icon29/06/2010
Director's details changed for Philip Adrian Levin on 2010-02-16
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon22/11/2009
Termination of appointment of Simon Setterfield as a director
dot icon29/06/2009
Total exemption small company accounts made up to 2008-06-30
dot icon07/05/2009
Return made up to 17/02/09; full list of members
dot icon07/05/2009
Director's Change of Particulars / david taylor / 19/02/2009 / Title was: , now: mr; HouseName/Number was: , now: 3; Street was: oaklands, now: woodcutter place; Area was: bradden lane, gaddesden row, now: penn road; Post Town was: hemel hempstead, now: st albans; Post Code was: HP2 6JB, now: AL2 2SP; Country was: , now: england
dot icon07/05/2009
Director and Secretary's Change of Particulars / diana taylor / 19/02/2009 / HouseName/Number was: , now: 3; Street was: oaklands, now: woodcutter place; Area was: bradden lane, gaddesden row, now: penn road; Post Town was: hemel hempstead, now: st albans; Post Code was: HP2 6JB, now: AL2 2SP; Country was: , now: england; Occupation was: company di
dot icon30/06/2008
Total exemption full accounts made up to 2007-06-30
dot icon26/06/2008
Return made up to 17/02/08; full list of members
dot icon05/09/2007
Return made up to 17/02/07; full list of members
dot icon25/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon28/09/2006
Return made up to 17/02/06; full list of members
dot icon01/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon07/10/2005
Particulars of mortgage/charge
dot icon14/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon14/04/2005
Return made up to 17/02/05; full list of members
dot icon22/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon01/04/2004
Return made up to 17/02/04; full list of members
dot icon09/07/2003
Return made up to 17/02/03; full list of members
dot icon02/05/2003
Total exemption full accounts made up to 2002-06-30
dot icon05/08/2002
Return made up to 17/02/02; full list of members
dot icon23/06/2002
Total exemption full accounts made up to 2001-06-30
dot icon17/05/2001
Return made up to 17/02/01; full list of members
dot icon08/05/2001
New director appointed
dot icon02/05/2001
Full accounts made up to 2000-06-30
dot icon14/06/2000
Return made up to 17/02/00; full list of members
dot icon14/06/2000
Secretary's particulars changed;director's particulars changed
dot icon01/06/2000
Full accounts made up to 1999-06-30
dot icon17/05/1999
Registered office changed on 18/05/99 from: 24 mildred avenue watford herts WD1 7DZ
dot icon04/05/1999
Full accounts made up to 1998-06-30
dot icon28/03/1999
Return made up to 17/02/99; no change of members
dot icon18/06/1998
New director appointed
dot icon05/05/1998
Full accounts made up to 1997-06-30
dot icon01/04/1998
Return made up to 17/02/98; no change of members
dot icon06/11/1997
Certificate of change of name
dot icon02/05/1997
Full accounts made up to 1996-06-30
dot icon10/04/1997
Return made up to 17/02/97; full list of members
dot icon27/10/1996
Particulars of mortgage/charge
dot icon22/05/1996
Return made up to 17/02/96; no change of members
dot icon01/05/1996
Full accounts made up to 1995-06-30
dot icon14/08/1995
Full accounts made up to 1994-06-30
dot icon30/04/1995
Return made up to 17/02/95; no change of members
dot icon25/04/1995
New director appointed
dot icon25/04/1995
New director appointed
dot icon07/06/1994
Return made up to 17/02/94; full list of members
dot icon07/06/1994
Director resigned
dot icon29/03/1994
Director resigned
dot icon20/01/1994
Ad 02/11/93--------- £ si 98@1=98 £ ic 2/100
dot icon27/09/1993
Accounting reference date notified as 30/06
dot icon14/03/1993
Resolutions
dot icon14/03/1993
Resolutions
dot icon14/03/1993
Resolutions
dot icon14/03/1993
£ nc 100/1000 08/03/93
dot icon14/03/1993
Secretary resigned;new secretary appointed
dot icon14/03/1993
Director resigned;new director appointed
dot icon14/03/1993
Registered office changed on 15/03/93 from: 27 holywell hill st albans herts AL1 1EZ
dot icon01/03/1993
Certificate of change of name
dot icon16/02/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
16/02/1993 - 07/03/1993
2863
Ashcroft Cameron Nominees Limited
Nominee Director
16/02/1993 - 07/03/1993
2796
Taylor, David Allan
Director
31/05/1998 - Present
6
Taylor, David Allan
Director
07/03/1993 - 13/03/1994
6
Taylor, Diana Jane
Secretary
07/03/1993 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TEXTILE ARTS LIMITED

TEXTILE ARTS LIMITED is an(a) Dissolved company incorporated on 16/02/1993 with the registered office located at Unit 6 Happy Valley Industrial Park, Primrose Hill, Kings Langley, Hertfordshire WD4 8HD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TEXTILE ARTS LIMITED?

toggle

TEXTILE ARTS LIMITED is currently Dissolved. It was registered on 16/02/1993 and dissolved on 20/01/2014.

Where is TEXTILE ARTS LIMITED located?

toggle

TEXTILE ARTS LIMITED is registered at Unit 6 Happy Valley Industrial Park, Primrose Hill, Kings Langley, Hertfordshire WD4 8HD.

What does TEXTILE ARTS LIMITED do?

toggle

TEXTILE ARTS LIMITED operates in the Wholesale of textiles (51.41 - SIC 2003) sector.

What is the latest filing for TEXTILE ARTS LIMITED?

toggle

The latest filing was on 20/01/2014: Final Gazette dissolved via compulsory strike-off.