About

Registered Number: 07012727
Date of Incorporation: 08/09/2009 (14 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 07/01/2020 (4 years and 3 months ago)
Registered Address: 168 Church Road, Hove, East Sussex, BN3 2DL

 

Established in 2009, Textrum Ltd have registered office in Hove, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this company. The current directors of the organisation are Davey, Graham Charles Leonard, Field, Andy Peter, Professor, Fomin, Stephen James Norman, Greest, Michael Edward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVEY, Graham Charles Leonard 08 September 2009 - 1
FIELD, Andy Peter, Professor 08 September 2009 - 1
FOMIN, Stephen James Norman 08 September 2009 - 1
GREEST, Michael Edward 08 September 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2019
DS01 - Striking off application by a company 11 October 2019
AA - Annual Accounts 05 August 2019
AA01 - Change of accounting reference date 27 June 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 30 June 2014
CH01 - Change of particulars for director 27 November 2013
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 11 October 2011
CH01 - Change of particulars for director 11 October 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 01 November 2010
CH01 - Change of particulars for director 01 November 2010
CH01 - Change of particulars for director 01 November 2010
CH01 - Change of particulars for director 01 November 2010
CH01 - Change of particulars for director 01 November 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 September 2009
RESOLUTIONS - N/A 20 September 2009
288a - Notice of appointment of directors or secretaries 20 September 2009
288a - Notice of appointment of directors or secretaries 20 September 2009
288a - Notice of appointment of directors or secretaries 20 September 2009
NEWINC - New incorporation documents 08 September 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.