General information

Name:

Textile Decoration Limited

Office Address:

18-20 Canterbury Road CT5 4EY Whitstable

Number: 08495610

Incorporation date: 2013-04-19

Dissolution date: 2021-07-06

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2013 is the year of the beginning of Textile Decoration Ltd, a firm which was situated at 18-20 Canterbury Road, in Whitstable. The company was established on 2013-04-19. Its registration number was 08495610 and the company zip code was CT5 4EY. It had been present in this business for approximately eight years until 2021-07-06.

Maria M. was this specific company's managing director, assigned this position 5 years ago.

Adrian D. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Maria M.

Role: Director

Appointed: 16 December 2019

Latest update: 25 November 2023

People with significant control

Adrian D.
Notified on 25 January 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Luca D.
Notified on 6 April 2016
Ceased on 25 January 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Valparaiso Se
Address: Klimentska 1746/52, Nove Mesto, 110 00 Prague 1, Czech Republic
Legal authority Italy
Legal form Limited Company
Country registered Not Specified/Other
Place registered Italian Chambers Of Commerce
Registration number 04919033
Notified on 25 January 2017
Ceased on 25 January 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 23 April 2021
Confirmation statement last made up date 09 April 2020
Annual Accounts
Start Date For Period Covered By Report 2013-04-19
Annual Accounts 14 June 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 14 June 2016
Annual Accounts 15 May 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 15 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts 25 June 2014
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 25 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 6th, July 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Ground Floor 4 Cam Road

Post code:

E15 2SN

City / Town:

Stratford

HQ address,
2016

Address:

Office 3 81 Middle Wall

Post code:

CT5 1BW

City / Town:

Whitstable

Accountant/Auditor,
2015

Name:

Studio Commercialisti Londra Ltd

Address:

Ground Floor 4 Cam Road

Post code:

E15 2SN

City / Town:

Stratford

Search other companies

Services (by SIC Code)

  • 47710 : Retail sale of clothing in specialised stores
  • 46420 : Wholesale of clothing and footwear
  • 46410 : Wholesale of textiles
  • 47510 : Retail sale of textiles in specialised stores
8
Company Age

Similar companies nearby

Closest companies