Having been setup in 1998, E-1 Textiles Ltd have registered office in Raynes Park, it has a status of "Dissolved". The companies directors are An, Gyoo Jeong, Fernandes, Maria, Kim, Sung Soo.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AN, Gyoo Jeong | 18 October 1999 | - | 1 |
KIM, Sung Soo | 22 December 1998 | 28 November 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FERNANDES, Maria | 22 December 1998 | 25 November 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 17 March 2015 | |
L64.07 - Release of Official Receiver | 17 December 2014 | |
COCOMP - Order to wind up | 09 February 2012 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 14 October 2011 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 06 September 2011 | |
DS01 - Striking off application by a company | 25 August 2011 | |
AR01 - Annual Return | 19 January 2011 | |
MG01 - Particulars of a mortgage or charge | 06 January 2011 | |
AA - Annual Accounts | 30 September 2010 | |
AR01 - Annual Return | 23 December 2009 | |
CH01 - Change of particulars for director | 23 December 2009 | |
AR01 - Annual Return | 27 November 2009 | |
TM02 - Termination of appointment of secretary | 26 November 2009 | |
AA - Annual Accounts | 23 October 2009 | |
AA - Annual Accounts | 02 February 2009 | |
363a - Annual Return | 22 December 2008 | |
AA - Annual Accounts | 11 August 2008 | |
363a - Annual Return | 20 February 2007 | |
287 - Change in situation or address of Registered Office | 08 February 2007 | |
AA - Annual Accounts | 05 February 2007 | |
395 - Particulars of a mortgage or charge | 28 October 2006 | |
287 - Change in situation or address of Registered Office | 15 August 2006 | |
363s - Annual Return | 22 March 2006 | |
AA - Annual Accounts | 26 January 2006 | |
363s - Annual Return | 22 December 2004 | |
AA - Annual Accounts | 03 November 2004 | |
363s - Annual Return | 08 February 2004 | |
288b - Notice of resignation of directors or secretaries | 04 December 2003 | |
AA - Annual Accounts | 04 November 2003 | |
AA - Annual Accounts | 07 July 2003 | |
395 - Particulars of a mortgage or charge | 24 April 2003 | |
363s - Annual Return | 08 January 2003 | |
363s - Annual Return | 15 January 2002 | |
AA - Annual Accounts | 17 September 2001 | |
AA - Annual Accounts | 24 January 2001 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 20 October 2000 | |
363s - Annual Return | 30 March 2000 | |
288a - Notice of appointment of directors or secretaries | 24 November 1999 | |
395 - Particulars of a mortgage or charge | 11 November 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 March 1999 | |
288a - Notice of appointment of directors or secretaries | 09 March 1999 | |
288a - Notice of appointment of directors or secretaries | 09 March 1999 | |
287 - Change in situation or address of Registered Office | 05 January 1999 | |
288b - Notice of resignation of directors or secretaries | 05 January 1999 | |
288b - Notice of resignation of directors or secretaries | 05 January 1999 | |
NEWINC - New incorporation documents | 22 December 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 17 December 2010 | Outstanding |
N/A |
Rent deposit deed | 23 October 2006 | Outstanding |
N/A |
Debenture | 23 April 2003 | Outstanding |
N/A |
Rent deposit deed | 29 July 1999 | Outstanding |
N/A |