Company NameWorldtex Limited
Company StatusDissolved
Company Number05435701
CategoryPrivate Limited Company
Incorporation Date26 April 2005(19 years ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameRoopa Tuli
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2005(1 month after company formation)
Appointment Duration3 years, 11 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address52 Lymington Road
Flat 5 1 The Pulse
London
NW6 1HQ
Secretary NameInderjit Tuli
NationalityCanadian
StatusClosed
Appointed05 May 2006(1 year after company formation)
Appointment Duration3 years (closed 12 May 2009)
RoleSecretary
Correspondence Address52 Lymington Road
Flat 5 1 The Pulse
London
NW6 1HQ
Director NameInderjit Kaur
Date of BirthOctober 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed26 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address12 Broad Lane
Hale
Altrincham
WA15 0DD
Secretary NameMrs Paramjit Arora
NationalityBritish
StatusResigned
Appointed26 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address12 Broad Lane
Hale
Altrincham
Cheshire
WA15 0DD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address12 Broad Lane
Hale
Altrincham
Cheshire
WA15 0DD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Barns
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£15,866
Current Liabilities£15,866

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
5 December 2007Registered office changed on 05/12/07 from: the pulse 52 lymington road suite 5 1 london NW6 1HQ (1 page)
25 July 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
25 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
22 May 2006Return made up to 26/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 2006Secretary resigned (1 page)
22 May 2006New secretary appointed (1 page)
12 May 2006Registered office changed on 12/05/06 from: bridge house, ashley road hale altrincham cheshire WA14 2UT (1 page)
7 June 2005Director resigned (1 page)
7 June 2005New director appointed (2 pages)
12 May 2005Ad 26/04/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 May 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
26 April 2005Secretary resigned (1 page)
26 April 2005Incorporation (17 pages)