This company is commonly known as Texidwarf Limited. The company was founded 50 years ago and was given the registration number 01155187. The firm's registered office is in LONDON. You can find them at 3rd Floor, 105 Wigmore Street, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | TEXIDWARF LIMITED |
---|---|---|
Company Number | : | 01155187 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 January 1974 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 105 Wigmore Street, London, W1U 1QY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1-4, London Road, Spalding, PE11 2TA | Director | 25 April 2022 | Active |
1-4, London Road, Spalding, PE11 2TA | Director | 30 September 2021 | Active |
Andorra 8 Stiles Avenue, Marple, Stockport, SK6 6LR | Secretary | - | Active |
26 Hamilton Road, London, W5 2EH | Secretary | 01 June 1997 | Active |
128 Huddersfield Road, Brighouse, HD6 3RT | Secretary | 23 May 1996 | Active |
3 Adel Grange Close, Adel, Leeds, LS16 8HX | Secretary | - | Active |
3rd Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY | Director | 31 January 2013 | Active |
Tykes, 2 Mancroft Road, Caddington, LU1 4EL | Director | 29 September 2000 | Active |
Rothwell House 29 Rothwell Road, Halifax, HX1 2HA | Director | - | Active |
3rd Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY | Director | 27 April 2010 | Active |
Andorra 8 Stiles Avenue, Marple, Stockport, SK6 6LR | Director | - | Active |
Bba Aviation Plc, 105 Wigmore Street, London, United Kingdom, W1U 1QY | Director | 06 April 2018 | Active |
3rd Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY | Director | 04 September 2013 | Active |
9 Firs Road, Over Hulton, Bolton, BL5 1EZ | Director | - | Active |
Cherry House, 72 Updown Hill, Windlesham, GU20 6DT | Director | 30 August 2006 | Active |
3rd Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY | Director | 01 June 2016 | Active |
26 Hamilton Road, London, W5 2EH | Director | 01 June 1997 | Active |
3rd Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY | Director | 28 August 2008 | Active |
128 Huddersfield Road, Brighouse, HD6 3RT | Director | 23 May 1996 | Active |
34 Meadow Road, London, SW19 2ND | Director | 28 August 2008 | Active |
15 Larchlea South, Ponteland, Newcastle Upon Tyne, NE20 9LW | Director | - | Active |
16 Highfields, Westoning, Bedford, MK45 5EN | Director | 29 March 1996 | Active |
3 Adel Grange Close, Adel, Leeds, LS16 8HX | Director | - | Active |
High Point 58 The Mount, Leatherhead, KT22 9EA | Director | - | Active |
Signature Aviation Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 105, Wigmore Street, London, United Kingdom, W1U 1QY |
Nature of control | : |
|
Bba Nominees Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-12 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-12 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-01-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-01-03 | Resolution | Resolution. | Download |
2023-01-03 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-01-03 | Address | Change registered office address company with date old address new address. | Download |
2022-05-27 | Address | Change registered office address company with date old address new address. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-25 | Officers | Termination director company with name termination date. | Download |
2022-04-25 | Officers | Appoint person director company with name date. | Download |
2022-04-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-04 | Officers | Termination director company with name termination date. | Download |
2021-10-04 | Officers | Appoint person director company with name date. | Download |
2021-09-16 | Officers | Change person director company with change date. | Download |
2021-07-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-22 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-05 | Officers | Termination director company with name termination date. | Download |
2018-07-19 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.