TXTLOAN LIMITED

Register to unlock more data on OkredoRegister

TXTLOAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06569316

Incorporation date

16/04/2008

Size

Full

Contacts

Registered address

Registered address

Moss House, 15/16 Brooks Mews, London W1K 4DSCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2008)
dot icon06/03/2017
Final Gazette dissolved via voluntary strike-off
dot icon19/12/2016
First Gazette notice for voluntary strike-off
dot icon12/12/2016
Application to strike the company off the register
dot icon27/07/2016
Termination of appointment of Ricky Michael Crafford as a director on 2016-07-25
dot icon25/07/2016
Appointment of Mr Mark Jackson as a director on 2016-07-26
dot icon27/06/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon23/02/2016
Full accounts made up to 2015-02-28
dot icon11/01/2016
Director's details changed for Ricky Michael Crafford on 2016-01-12
dot icon11/01/2016
Registered office address changed from 2nd Floor Moss House 15-16 Brook's Mews Mayfair London W1K 4DS Uk to Moss House 15/16 Brooks Mews London W1K 4DS on 2016-01-12
dot icon11/01/2016
Director's details changed for Mr Andrew John Dellow on 2016-01-12
dot icon11/01/2016
Director's details changed for Mr Ellis Lester Sher on 2016-01-12
dot icon03/11/2015
Registered office address changed from 2nd Floor Moss House 15-16 Brook's Mews Mayfair London W1K 4DS Uk to 2nd Floor Moss House 15-16 Brook's Mews Mayfair London W1K 4DS on 2015-11-04
dot icon03/11/2015
Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 2nd Floor Moss House 15-16 Brook's Mews Mayfair London W1K 4DS on 2015-11-04
dot icon05/10/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon04/10/2015
Director's details changed for Mr Ellis Lester Sher on 2015-08-27
dot icon01/10/2015
Director's details changed for Ricky Michael Crafford on 2015-08-27
dot icon01/10/2015
Director's details changed for Mr Andrew John Dellow on 2015-08-27
dot icon25/08/2015
Director's details changed for Ellis Lester Sher on 2015-08-26
dot icon30/06/2015
Appointment of Andrew John Dellow as a director on 2015-06-01
dot icon06/05/2015
Appointment of Ellis Lester Sher as a director on 2015-04-21
dot icon28/04/2015
Appointment of Ricky Michael Crafford as a director on 2015-04-21
dot icon27/04/2015
Termination of appointment of Gareth Gumbley as a director on 2015-04-21
dot icon27/04/2015
Termination of appointment of Gareth Gumbley as a secretary on 2015-04-21
dot icon16/03/2015
Compulsory strike-off action has been discontinued
dot icon15/03/2015
Full accounts made up to 2014-02-28
dot icon02/03/2015
First Gazette notice for compulsory strike-off
dot icon16/11/2014
Termination of appointment of Andrew John Dellow as a director on 2014-10-20
dot icon01/09/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon20/01/2014
Director's details changed for Mr Andrew John Dellow on 2014-01-20
dot icon20/01/2014
Director's details changed for Gareth Gumbley on 2014-01-20
dot icon20/01/2014
Secretary's details changed for Gareth Gumbley on 2014-01-20
dot icon16/01/2014
Full accounts made up to 2013-02-28
dot icon15/01/2014
Director's details changed for Mr Andrew John Dellow on 2014-01-16
dot icon15/01/2014
Secretary's details changed for Gareth Gumbley on 2014-01-16
dot icon30/10/2013
Appointment of Andrew Dellow as a director
dot icon14/10/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon06/05/2013
Termination of appointment of Indrex Pari as a director
dot icon06/05/2013
Termination of appointment of Marko Sjoblom as a director
dot icon18/03/2013
Full accounts made up to 2012-02-29
dot icon20/02/2013
Registered office address changed from , 1 Cornhill, London, EC3V 3ND, United Kingdom on 2013-02-21
dot icon24/09/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon23/09/2012
Director's details changed for Mr Ellis Lester Sher on 2012-08-27
dot icon17/09/2012
Termination of appointment of Ellis Sher as a director
dot icon13/08/2012
Appointment of Gareth Gumbley as a director
dot icon13/08/2012
Termination of appointment of a secretary
dot icon13/08/2012
Termination of appointment of Ellis Sher as a secretary
dot icon13/08/2012
Appointment of Gareth Gumbley as a secretary
dot icon26/04/2012
Appointment of Indrex Pari as a director
dot icon26/04/2012
Appointment of Marko Sjoblom as a director
dot icon20/03/2012
Full accounts made up to 2011-02-28
dot icon27/01/2012
Compulsory strike-off action has been discontinued
dot icon25/01/2012
Annual return made up to 2011-08-28 with full list of shareholders
dot icon16/01/2012
Registered office address changed from , 2Nd Floor 145-157 St John Street, London, EC1V 4PY on 2012-01-17
dot icon10/01/2012
Director's details changed for Mr Ellis Lester Sher on 2011-10-12
dot icon10/01/2012
Director's details changed for Mr Ellis Lester Sher on 2011-10-12
dot icon10/01/2012
Secretary's details changed for Ellis Sher on 2011-10-12
dot icon26/12/2011
First Gazette notice for compulsory strike-off
dot icon21/02/2011
Particulars of a mortgage or charge / charge no: 1
dot icon30/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon02/09/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon01/08/2010
Appointment of Ellis Lester Sher as a director
dot icon18/07/2010
Appointment of Ellis Sher as a secretary
dot icon15/07/2010
Termination of appointment of Norris Koppel as a director
dot icon15/07/2010
Termination of appointment of Gert Koppel as a director
dot icon15/07/2010
Termination of appointment of Norris Koppel as a secretary
dot icon04/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon02/09/2009
Resolutions
dot icon18/05/2009
Return made up to 08/05/09; full list of members
dot icon15/04/2009
Accounting reference date shortened from 30/04/2009 to 28/02/2009
dot icon04/12/2008
Registered office changed on 05/12/2008 from, 2ND floor 145-157 st john street, london, EC1V 4PY
dot icon30/11/2008
Registered office changed on 01/12/2008 from, 145-157 2ND floor st. John street, london, EC1V 4PY
dot icon26/11/2008
Registered office changed on 27/11/2008 from, 6 old farm lane, hampshire, fareham, PO14 2DB
dot icon13/10/2008
Secretary's change of particulars / norris koppel / 14/10/2008
dot icon13/10/2008
Director's change of particulars / gert koppel / 14/10/2008
dot icon13/10/2008
Director's change of particulars / norris koppel / 14/10/2008
dot icon13/10/2008
Director's change of particulars / gert koppel / 14/10/2008
dot icon13/10/2008
Director's change of particulars / norris koppel / 14/10/2008
dot icon16/04/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2015
dot iconLast change occurred
27/02/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
27/02/2015
dot iconNext account date
27/02/2016
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Norris Koppel
Director
17/04/2008 - 07/07/2010
56
Gert Koppel
Director
17/04/2008 - 07/07/2010
61
Sjoblom, Marko
Director
03/04/2012 - 26/04/2013
9
Gumbley, Gareth
Director
09/07/2012 - 21/04/2015
1
Crafford, Ricky Michael
Director
21/04/2015 - 25/07/2016
8

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 TXTLOAN LIMITED

TXTLOAN LIMITED is an(a) Dissolved company incorporated on 16/04/2008 with the registered office located at Moss House, 15/16 Brooks Mews, London W1K 4DS. There are currently 3 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 TXTLOAN LIMITED?

toggle

TXTLOAN LIMITED is currently Dissolved. It was registered on 16/04/2008 and dissolved on 06/03/2017.

Where is TXTLOAN LIMITED located?

toggle

TXTLOAN LIMITED is registered at Moss House, 15/16 Brooks Mews, London W1K 4DS.

What does TXTLOAN LIMITED do?

toggle

TXTLOAN LIMITED operates in the Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64.92/1 - SIC 2007) sector.

What is the latest filing for TXTLOAN LIMITED?

toggle

The latest filing was on 06/03/2017: Final Gazette dissolved via voluntary strike-off.