About

Registered Number: 03687100
Date of Incorporation: 22/12/1998 (26 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2015 (10 years and 1 month ago)
Registered Address: Suite C, 4th Floor, Durham House, 1b Amity Grove, Raynes Park, London, SW20 0LQ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.