Company NameTexmaxx Limited
Company StatusDissolved
Company Number11746402
CategoryPrivate Limited Company
Incorporation Date2 January 2019(5 years, 3 months ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Cemil Baykas
Date of BirthOctober 1957 (Born 66 years ago)
NationalityTurkish
StatusClosed
Appointed02 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address173-175 Cheetham Hill Road
Manchester
M8 8LG
Director NameMr Waqar Ahmed Zafar
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2020(1 year, 11 months after company formation)
Appointment Duration3 months (resigned 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173-175 Cheetham Hill Road
Manchester
M8 8LG

Location

Registered Address173-175 Cheetham Hill Road
Manchester
M8 8LG
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Charges

17 June 2019Delivered on: 27 June 2019
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).
Outstanding

Filing History

25 December 2020Compulsory strike-off action has been discontinued (1 page)
24 December 2020Appointment of Mr Waqar Ahmed Zafar as a director on 10 December 2020 (2 pages)
24 December 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
19 November 2020Compulsory strike-off action has been suspended (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
5 October 2020Registered office address changed from Texmaxx Nr 7 Sagar Street Manchester M8 8EU United Kingdom to 173-175 Cheetham Hill Road Manchester M8 8LG on 5 October 2020 (2 pages)
27 June 2019Registration of charge 117464020001, created on 17 June 2019 (25 pages)
2 January 2019Incorporation
Statement of capital on 2019-01-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)