About

Registered Number: 03413656
Date of Incorporation: 01/08/1997 (26 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 11/06/2019 (5 years ago)
Registered Address: C/O Mackrell Turner Garrett, Savoy Hill House 7-10 Savoy Hill, London, WC2R 0BU

 

E-text Ltd was registered on 01 August 1997 and has its registered office in London, it's status at Companies House is "Dissolved". The companies directors are listed as Wallwork, Susan Gail, Wallwork, Richard Simon in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALLWORK, Susan Gail 03 October 1997 - 1
WALLWORK, Richard Simon 01 August 1999 01 July 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 March 2019
DS01 - Striking off application by a company 18 March 2019
CS01 - N/A 09 August 2018
AA - Annual Accounts 06 June 2018
CS01 - N/A 10 August 2017
CH01 - Change of particulars for director 10 August 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 05 August 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 29 August 2014
TM02 - Termination of appointment of secretary 29 August 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 09 August 2013
CH03 - Change of particulars for secretary 09 August 2013
AA - Annual Accounts 31 May 2013
AD01 - Change of registered office address 21 March 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 12 August 2010
CH03 - Change of particulars for secretary 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 30 June 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 13 August 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 05 August 2008
363a - Annual Return 10 August 2007
AA - Annual Accounts 29 June 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
363s - Annual Return 07 September 2006
AA - Annual Accounts 26 June 2006
363s - Annual Return 26 April 2006
288c - Notice of change of directors or secretaries or in their particulars 06 March 2006
AA - Annual Accounts 02 September 2005
363s - Annual Return 16 August 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 19 August 2003
AA - Annual Accounts 27 July 2003
363s - Annual Return 09 September 2002
AA - Annual Accounts 12 July 2002
363s - Annual Return 19 September 2001
AA - Annual Accounts 28 June 2001
363s - Annual Return 08 August 2000
CERTNM - Change of name certificate 12 June 2000
AA - Annual Accounts 30 May 2000
363s - Annual Return 07 October 1999
288a - Notice of appointment of directors or secretaries 27 August 1999
AA - Annual Accounts 02 June 1999
363s - Annual Return 14 September 1998
288b - Notice of resignation of directors or secretaries 22 October 1997
288b - Notice of resignation of directors or secretaries 22 October 1997
288a - Notice of appointment of directors or secretaries 22 October 1997
288a - Notice of appointment of directors or secretaries 22 October 1997
287 - Change in situation or address of Registered Office 22 October 1997
CERTNM - Change of name certificate 13 October 1997
NEWINC - New incorporation documents 01 August 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.