Company NameDominant Textile (UK) Limited
Company StatusDissolved
Company Number07225986
CategoryPrivate Limited Company
Incorporation Date16 April 2010(14 years ago)
Dissolution Date1 September 2015 (8 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMehmet Ayhan Imir
Date of BirthNovember 1964 (Born 59 years ago)
NationalityTurkish
StatusClosed
Appointed16 April 2010(same day as company formation)
RoleFinancial Manager
Country of ResidenceTurkey
Correspondence AddressKisikili Mh Baha Sk No 9/6 Uskadar
Istanbul
Turkey
Secretary NameAli Kilavuz
StatusClosed
Appointed16 April 2010(same day as company formation)
RoleCompany Director
Correspondence AddressBulgurlu Mh Baglar Yolu Cad
Detay 1 Sit Daire 10
Uskadar
Istanbul
Turkey

Location

Registered AddressC/O Mitchell Charlesworth 11th Floor Centurion House
129 Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Dominant Tekstil Ticaret Ven Sanayi A.s.
100.00%
Ordinary

Financials

Year2014
Net Worth-£87,300
Cash£272
Current Liabilities£87,755

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
7 May 2015Application to strike the company off the register (2 pages)
7 May 2015Application to strike the company off the register (2 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
29 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
9 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
9 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
24 April 2013Registered office address changed from Manchester Peter House Oxford Street Manchester M1 5AN United Kingdom on 24 April 2013 (1 page)
24 April 2013Registered office address changed from Manchester Peter House Oxford Street Manchester M1 5AN United Kingdom on 24 April 2013 (1 page)
24 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
14 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
14 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
27 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
22 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
22 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
16 April 2010Incorporation (44 pages)
16 April 2010Incorporation (44 pages)