YORK HOUSE TEXTILES LTD

Register to unlock more data on OkredoRegister

YORK HOUSE TEXTILES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02587755

Incorporation date

28/02/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

Supreme House 12 Iron Bridge Close, Great Central Way, Neasden, London NW10 0UFCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1991)
dot icon11/10/2010
Final Gazette dissolved via compulsory strike-off
dot icon21/07/2010
Voluntary arrangement supervisor's abstract of receipts and payments to 2010-07-05
dot icon28/06/2010
First Gazette notice for compulsory strike-off
dot icon20/09/2009
Voluntary arrangement supervisor's abstract of receipts and payments to 2009-07-05
dot icon02/09/2009
Return made up to 01/03/09; full list of members
dot icon29/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon02/11/2008
Total exemption small company accounts made up to 2006-06-30
dot icon02/11/2008
Total exemption small company accounts made up to 2007-06-30
dot icon06/10/2008
Voluntary arrangement supervisor's abstract of receipts and payments to 2008-07-05
dot icon06/07/2008
Registered office changed on 07/07/2008 from, york house, empire way, wembley, middlesex, HA9 0PA
dot icon27/05/2008
Compulsory strike-off action has been discontinued
dot icon26/05/2008
Return made up to 01/03/07; full list of members
dot icon26/05/2008
Return made up to 01/03/06; full list of members
dot icon26/05/2008
Return made up to 01/03/08; full list of members
dot icon19/09/2007
Voluntary arrangement supervisor's abstract of receipts and payments to 2007-07-05
dot icon26/03/2007
First Gazette notice for compulsory strike-off
dot icon13/11/2006
Compulsory strike-off action has been discontinued
dot icon01/11/2006
Voluntary arrangement supervisor's abstract of receipts and payments to 2006-07-05
dot icon01/11/2006
Voluntary arrangement supervisor's abstract of receipts and payments to 2005-07-05
dot icon12/10/2006
Total exemption small company accounts made up to 2005-06-30
dot icon25/09/2006
First Gazette notice for compulsory strike-off
dot icon21/08/2005
Total exemption small company accounts made up to 2004-06-30
dot icon28/04/2005
Return made up to 01/03/05; full list of members
dot icon13/09/2004
Certificate of change of name
dot icon24/08/2004
Voluntary arrangement supervisor's abstract of receipts and payments to 2004-07-05
dot icon22/08/2004
Voluntary arrangement supervisor's abstract of receipts and payments to 2004-07-05
dot icon17/03/2004
Return made up to 01/03/04; full list of members
dot icon17/03/2004
Registered office changed on 18/03/04
dot icon15/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon03/12/2003
Total exemption small company accounts made up to 2002-06-30
dot icon24/11/2003
Total exemption small company accounts made up to 2001-06-30
dot icon07/10/2003
Accounts for a small company made up to 2000-06-30
dot icon11/09/2003
Voluntary arrangement supervisor's abstract of receipts and payments to 2003-07-05
dot icon28/02/2003
Return made up to 01/03/03; full list of members
dot icon24/09/2002
Voluntary arrangement supervisor's abstract of receipts and payments to 2002-07-05
dot icon06/03/2002
Return made up to 01/03/02; full list of members
dot icon18/09/2001
Voluntary arrangement supervisor's abstract of receipts and payments to 2001-07-05
dot icon17/06/2001
Return made up to 01/03/01; full list of members
dot icon06/03/2001
Accounts for a small company made up to 1999-06-30
dot icon12/07/2000
Notice to Registrar of companies voluntary arrangement taking effect
dot icon24/05/2000
Certificate of change of name
dot icon21/05/2000
Return made up to 01/03/00; full list of members
dot icon11/05/2000
Certificate of change of name
dot icon12/09/1999
Return made up to 01/03/99; no change of members
dot icon27/07/1999
Accounts for a medium company made up to 1998-06-30
dot icon29/07/1998
Accounts for a medium company made up to 1997-06-30
dot icon29/06/1998
Return made up to 01/03/98; full list of members
dot icon30/07/1997
Ad 28/07/97--------- £ si 45000@1=45000 £ ic 120000/165000
dot icon16/06/1997
Accounts for a medium company made up to 1996-06-30
dot icon14/04/1997
Return made up to 01/03/97; full list of members
dot icon13/02/1997
Ad 05/02/97--------- £ si 20000@1=20000 £ ic 100000/120000
dot icon13/02/1997
Resolutions
dot icon13/02/1997
£ nc 100000/250000 05/02/97
dot icon16/05/1996
Particulars of mortgage/charge
dot icon01/05/1996
Accounts for a small company made up to 1995-06-30
dot icon24/02/1996
Return made up to 01/03/96; no change of members
dot icon24/02/1996
Director's particulars changed
dot icon20/09/1995
Particulars of mortgage/charge
dot icon22/05/1995
Return made up to 01/03/95; no change of members
dot icon22/05/1995
Director's particulars changed
dot icon28/02/1995
Accounts for a small company made up to 1994-06-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon11/07/1994
Secretary resigned;new secretary appointed
dot icon06/03/1994
Return made up to 01/03/94; full list of members
dot icon06/03/1994
Director's particulars changed
dot icon20/02/1994
Accounts for a small company made up to 1993-06-30
dot icon20/07/1993
Ad 30/06/93--------- £ si 9400@1=9400 £ ic 90600/100000
dot icon16/05/1993
Particulars of mortgage/charge
dot icon16/05/1993
Particulars of mortgage/charge
dot icon16/05/1993
Particulars of mortgage/charge
dot icon09/03/1993
Return made up to 01/03/93; full list of members
dot icon09/03/1993
Secretary's particulars changed;director's particulars changed;director resigned
dot icon05/01/1993
Full accounts made up to 1992-06-30
dot icon29/11/1992
Director resigned
dot icon20/07/1992
Ad 25/06/92--------- £ si 50000@1=50000 £ ic 40600/90600
dot icon15/07/1992
Particulars of mortgage/charge
dot icon30/03/1992
Return made up to 01/03/92; full list of members
dot icon10/12/1991
Ad 31/10/91--------- £ si 40598@1=40598 £ ic 2/40600
dot icon10/12/1991
Registered office changed on 11/12/91 from: 21 green hill, wembley park, middlesex
dot icon10/12/1991
New director appointed
dot icon18/03/1991
Accounting reference date notified as 30/06
dot icon12/03/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/02/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2008
dot iconLast change occurred
29/06/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2008
dot iconNext account date
29/06/2009
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Ramnath Sriram
Director
28/02/1991 - 25/06/1992
14
MBC SECRETARIES LIMITED
Corporate Director
28/02/1991 - 28/02/1991
201
MBC SECRETARIES LIMITED
Corporate Secretary
28/02/1991 - 28/02/1991
201
Fordham, Robert James
Secretary
28/02/1991 - 28/06/1994
11
Sriram, Rajni
Secretary
28/06/1994 - 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 YORK HOUSE TEXTILES LTD

YORK HOUSE TEXTILES LTD is an(a) Dissolved company incorporated on 28/02/1991 with the registered office located at Supreme House 12 Iron Bridge Close, Great Central Way, Neasden, London NW10 0UF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of YORK HOUSE TEXTILES LTD?

toggle

YORK HOUSE TEXTILES LTD is currently Dissolved. It was registered on 28/02/1991 and dissolved on 11/10/2010.

Where is YORK HOUSE TEXTILES LTD located?

toggle

YORK HOUSE TEXTILES LTD is registered at Supreme House 12 Iron Bridge Close, Great Central Way, Neasden, London NW10 0UF.

What does YORK HOUSE TEXTILES LTD do?

toggle

YORK HOUSE TEXTILES LTD operates in the Wholesale of textiles (51.41 - SIC 2003) sector.

What is the latest filing for YORK HOUSE TEXTILES LTD?

toggle

The latest filing was on 11/10/2010: Final Gazette dissolved via compulsory strike-off.