TEXTURE RESTAURANT LIMITED

Register to unlock more data on OkredoRegister

TEXTURE RESTAURANT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06184084

Incorporation date

26/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bevan Kidwell Llp, 113-117 Farringdon Road, London EC1R 3BXCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2007)
dot icon15/02/2022
Final Gazette dissolved via compulsory strike-off
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon17/08/2021
Compulsory strike-off action has been discontinued
dot icon16/08/2021
Confirmation statement made on 2021-03-26 with updates
dot icon13/07/2021
First Gazette notice for compulsory strike-off
dot icon07/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/05/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon20/05/2020
Registered office address changed from 34 Portman Street London W1H 7BY to Bevan Kidwell Llp 113-117 Farringdon Road London EC1R 3BX on 2020-05-20
dot icon04/03/2020
Termination of appointment of Agnar Sverrisson as a director on 2020-02-27
dot icon02/03/2020
Satisfaction of charge 2 in full
dot icon21/12/2019
Compulsory strike-off action has been discontinued
dot icon19/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon01/04/2019
Confirmation statement made on 2019-03-26 with updates
dot icon17/12/2018
Satisfaction of charge 3 in full
dot icon17/12/2018
Part of the property or undertaking has been released and no longer forms part of charge 1
dot icon04/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/07/2018
Particulars of variation of rights attached to shares
dot icon20/07/2018
Change of share class name or designation
dot icon18/07/2018
Resolutions
dot icon06/04/2018
Confirmation statement made on 2018-03-26 with updates
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/04/2017
Confirmation statement made on 2017-03-26 with updates
dot icon04/11/2016
Full accounts made up to 2015-12-31
dot icon22/09/2016
Register inspection address has been changed from C/O Bird & Bird Company Secretaries Limited 90 Fetter Lane London EC4A 1EQ United Kingdom to C/O Bevan Kidwell Llp 113-117 Farringdon Road London EC1R 3BX
dot icon13/07/2016
Termination of appointment of a secretary
dot icon08/07/2016
Termination of appointment of Bird & Bird Company Secretaries Limited as a secretary on 2016-06-30
dot icon08/07/2016
Appointment of Bk Company Secetaries Limited as a secretary on 2016-06-30
dot icon18/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon15/04/2016
Director's details changed for Agnar Sverrisson on 2014-01-01
dot icon11/02/2016
Cancellation of shares. Statement of capital on 2016-01-14
dot icon11/02/2016
Purchase of own shares.
dot icon17/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon25/08/2015
Statement of capital following an allotment of shares on 2015-08-21
dot icon16/06/2015
Termination of appointment of Xavier Michel Jean Rousset as a secretary on 2015-05-15
dot icon16/06/2015
Termination of appointment of Xavier Michel Jean Rousset as a director on 2015-05-15
dot icon01/05/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon08/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/04/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon07/11/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-03-26
dot icon16/09/2013
Director's details changed for Xavier Michel Jean Rousset on 2012-08-30
dot icon16/09/2013
Director's details changed for Xavier Michel Jean Rousset on 2012-08-30
dot icon16/09/2013
Secretary's details changed for Xavier Michel Jean Rousset on 2012-08-30
dot icon01/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon24/04/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-03-26
dot icon19/04/2013
Appointment of Bernard John Taylor as a director
dot icon10/04/2013
Appointment of Bernard John Taylor as a director
dot icon12/03/2013
Appointment of Mr Orvar Kaernested as a director
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/07/2012
Particulars of a mortgage or charge / charge no: 3
dot icon12/06/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon01/05/2012
Register(s) moved to registered inspection location
dot icon30/04/2012
Register inspection address has been changed
dot icon18/04/2012
Appointment of Bird & Bird Company Secretaries Limited as a secretary
dot icon05/04/2012
Particulars of a mortgage or charge / charge no: 2
dot icon03/02/2012
Termination of appointment of Neil Osmond as a secretary
dot icon03/11/2011
Termination of appointment of Toby Denne as a director
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/09/2011
Statement of capital following an allotment of shares on 2011-09-16
dot icon16/09/2011
Statement of capital following an allotment of shares on 2011-08-18
dot icon04/07/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon17/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/06/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon11/06/2010
Director's details changed for Xavier Rousset on 2010-03-26
dot icon11/06/2010
Director's details changed for Agnar Sverrisson on 2010-03-26
dot icon10/03/2010
Statement of capital following an allotment of shares on 2010-03-09
dot icon11/11/2009
Statement of capital following an allotment of shares on 2009-10-26
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/11/2009
Appointment of Toby Ralph Seymour Denne as a director
dot icon26/10/2009
Statement of capital following an allotment of shares on 2009-08-28
dot icon03/08/2009
Ad 30/07/09\gbp si [email protected]=75\gbp ic 10150/10225\
dot icon15/07/2009
Ad 30/05/09\gbp si [email protected]=150\gbp ic 10000/10150\
dot icon15/07/2009
Registered office changed on 15/07/2009 from 4 portnam street london W1H 7BY
dot icon09/06/2009
Return made up to 26/03/09; full list of members
dot icon09/06/2009
Director's change of particulars / agnar sverrisson / 25/03/2009
dot icon09/06/2009
Director and secretary's change of particulars / xavier rousset / 25/03/2009
dot icon03/06/2009
Ad 28/03/09-03/04/09\gbp si [email protected]=250\gbp ic 10050/10300\
dot icon03/06/2009
Ad 28/04/09\gbp si [email protected]=50\gbp ic 10000/10050\
dot icon04/04/2009
Registered office changed on 04/04/2009 from c/o direct control LIMITED marvic house 30 bishops road london SW6 7AD
dot icon04/04/2009
Director appointed geoffrey philip ognall
dot icon28/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/05/2008
Accounting reference date shortened from 30/06/2008 to 31/12/2007
dot icon30/04/2008
Return made up to 26/03/08; full list of members
dot icon16/04/2008
Registered office changed on 16/04/2008 from stag gates house 63-64 the avenue southampton hampshire SO17 1XS
dot icon02/02/2008
Ad 02/10/07--------- £ si [email protected]=300 £ ic 9502/9802
dot icon27/11/2007
Particulars of mortgage/charge
dot icon24/08/2007
Ad 16/08/07--------- £ si [email protected]=2 £ ic 9500/9502
dot icon31/07/2007
Ad 29/06/07--------- £ si [email protected]=100 £ ic 9400/9500
dot icon24/05/2007
Accounting reference date extended from 31/03/08 to 30/06/08
dot icon22/05/2007
Ad 17/04/07-20/04/07 £ si [email protected]=1250 £ ic 8150/9400
dot icon22/05/2007
Ad 05/04/07--------- £ si [email protected]=4650 £ ic 3500/8150
dot icon22/05/2007
Registered office changed on 22/05/07 from: 5 breton house barbican london EC2Y 8DQ
dot icon18/04/2007
Ad 29/03/07--------- £ si [email protected]=1749 £ ic 1751/3500
dot icon18/04/2007
Ad 29/03/07--------- £ si [email protected]=1749 £ ic 2/1751
dot icon18/04/2007
Resolutions
dot icon26/03/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Bernard John
Director
06/03/2013 - Present
32
Denne, Toby Ralph Seymour
Director
11/06/2009 - 27/10/2011
20
Kaernested, Orvar
Director
06/03/2013 - Present
10
BIRD & BIRD COMPANY SECRETARIES LIMITED
Corporate Secretary
10/04/2012 - 30/06/2016
95
Ognall, Geoffrey Philip
Director
26/03/2009 - Present
18

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 TEXTURE RESTAURANT LIMITED

TEXTURE RESTAURANT LIMITED is an(a) Dissolved company incorporated on 26/03/2007 with the registered office located at Bevan Kidwell Llp, 113-117 Farringdon Road, London EC1R 3BX. 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 TEXTURE RESTAURANT LIMITED?

toggle

TEXTURE RESTAURANT LIMITED is currently Dissolved. It was registered on 26/03/2007 and dissolved on 15/02/2022.

Where is TEXTURE RESTAURANT LIMITED located?

toggle

TEXTURE RESTAURANT LIMITED is registered at Bevan Kidwell Llp, 113-117 Farringdon Road, London EC1R 3BX.

What does TEXTURE RESTAURANT LIMITED do?

toggle

TEXTURE RESTAURANT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for TEXTURE RESTAURANT LIMITED?

toggle

The latest filing was on 15/02/2022: Final Gazette dissolved via compulsory strike-off.