This company is commonly known as Texture Subsidiary 1 Limited. The company was founded 14 years ago and was given the registration number 07004228. The firm's registered office is in LONDON. You can find them at C/o Bevan Kidwell Llo, 113-117 Farringdon Road, London, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | TEXTURE SUBSIDIARY 1 LIMITED |
---|---|---|
Company Number | : | 07004228 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 August 2009 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Bevan Kidwell Llo, 113-117 Farringdon Road, London, England, EC1R 3BX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Kendalls Hall, New End, London, NW3 1DD | Director | 01 April 2010 | Active |
140, Fetter Lane, London, EC4A 1BT | Secretary | 18 August 2011 | Active |
11-15, Betterton Street, London, WC2H 9BP | Secretary | 28 August 2009 | Active |
265, Fulham Palace Road, London, United Kingdom, SW6 6TP | Secretary | 15 May 2015 | Active |
90, Fetter Lane, London, United Kingdom, EC4A 1EQ | Corporate Secretary | 10 April 2012 | Active |
34, Portman Street, London, W1H 7BY | Director | 01 April 2010 | Active |
34, Portman Street, London, W1H 7BY | Director | 01 April 2010 | Active |
265, Fulham Palace Road, London, United Kingdom, SW6 6TP | Director | 28 August 2009 | Active |
Basement Flat Front, 45-47 South Street, London, United Kingdom, W1K 2XQ | Director | 18 August 2011 | Active |
226, Bromyard House, Bromyard Avenue, London, W3 7BN | Director | 28 August 2009 | Active |
Mr Agnar Sverrisson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | Icelandic |
Country of residence | : | England |
Address | : | C/O Bevan Kidwell Llo, 113-117 Farringdon Road, London, England, EC1R 3BX |
Nature of control | : |
|
Mr Ognall Philip Geoffrey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Bevan Kidwell Llo, 113-117 Farringdon Road, London, England, EC1R 3BX |
Nature of control | : |
|
Texture Restaurant Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 34, Portman Street, London, England, W1H 7BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-01 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-20 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-03-09 | Gazette | Gazette notice voluntary. | Download |
2021-02-25 | Dissolution | Dissolution application strike off company. | Download |
2021-02-03 | Officers | Termination director company with name termination date. | Download |
2021-02-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-20 | Address | Change registered office address company with date old address new address. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-11 | Resolution | Resolution. | Download |
2019-06-11 | Change of name | Change of name notice. | Download |
2018-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-04 | Accounts | Accounts with accounts type full. | Download |
2016-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-22 | Officers | Termination secretary company with name termination date. | Download |
2016-09-22 | Address | Change sail address company with old address new address. | Download |
2015-10-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-17 | Accounts | Accounts with accounts type small. | Download |
2015-06-16 | Officers | Termination director company with name termination date. | Download |
2015-05-20 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.