About

Registered Number: 05456955
Date of Incorporation: 19/05/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 21/07/2015 (8 years and 9 months ago)
Registered Address: Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, London, SE18 6SS

 

Founded in 2005, Fashion Textiles Uk Ltd have registered office in Royal Arsenal, London, it has a status of "Dissolved". We do not know the number of employees at Fashion Textiles Uk Ltd. This business has 2 directors listed as Juniat, Alain Roger Andre, Ng, Sharon Angela in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NG, Sharon Angela 19 May 2005 - 1
Secretary Name Appointed Resigned Total Appointments
JUNIAT, Alain Roger Andre 19 May 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2015
DS01 - Striking off application by a company 26 March 2015
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 13 June 2011
AA01 - Change of accounting reference date 24 February 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 25 March 2009
363s - Annual Return 19 September 2008
AA - Annual Accounts 28 March 2008
363s - Annual Return 30 July 2007
363s - Annual Return 22 November 2006
AA - Annual Accounts 21 September 2006
287 - Change in situation or address of Registered Office 27 October 2005
288b - Notice of resignation of directors or secretaries 22 June 2005
288b - Notice of resignation of directors or secretaries 22 June 2005
288a - Notice of appointment of directors or secretaries 03 June 2005
288a - Notice of appointment of directors or secretaries 03 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 2005
NEWINC - New incorporation documents 19 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.