Company Name3TEN Textile Limited
Company StatusDissolved
Company NumberSC371092
CategoryPrivate Limited Company
Incorporation Date13 January 2010(14 years, 3 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director Name3TEX Taxtile Ltd (Corporation)
StatusClosed
Appointed07 July 2011(1 year, 5 months after company formation)
Appointment Duration4 years, 7 months (closed 02 February 2016)
Correspondence Address1007 Argyle Street
Glasgow
G3 8LZ
Scotland
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Director NameMr Aftab Malik
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(9 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 01 January 2011)
RoleManager
Country of ResidenceScotland
Correspondence Address1007 Argyle Street
Glasgow
G3 8LZ
Scotland

Location

Registered Address1007 Argyle Street
Glasgow
G3 8LZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Aderyn Hurworth
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

2 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
3 April 2015Compulsory strike-off action has been suspended (1 page)
3 April 2015Compulsory strike-off action has been suspended (1 page)
20 February 2015First Gazette notice for voluntary strike-off (1 page)
20 February 2015First Gazette notice for voluntary strike-off (1 page)
5 August 2014Compulsory strike-off action has been suspended (1 page)
5 August 2014Compulsory strike-off action has been suspended (1 page)
20 June 2014First Gazette notice for voluntary strike-off (1 page)
20 June 2014First Gazette notice for voluntary strike-off (1 page)
4 December 2013Compulsory strike-off action has been suspended (1 page)
4 December 2013Compulsory strike-off action has been suspended (1 page)
11 October 2013First Gazette notice for voluntary strike-off (1 page)
11 October 2013First Gazette notice for voluntary strike-off (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
11 July 2012Compulsory strike-off action has been suspended (1 page)
11 July 2012Compulsory strike-off action has been suspended (1 page)
8 June 2012First Gazette notice for compulsory strike-off (1 page)
8 June 2012First Gazette notice for compulsory strike-off (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
7 July 2011Appointment of 3Tex Taxtile Ltd as a director (2 pages)
7 July 2011Termination of appointment of Aftab Malik as a director (1 page)
7 July 2011Termination of appointment of Aftab Malik as a director (1 page)
7 July 2011Appointment of 3Tex Taxtile Ltd as a director (2 pages)
18 February 2011Annual return made up to 13 January 2011 with a full list of shareholders
Statement of capital on 2011-02-18
  • GBP 1
(3 pages)
18 February 2011Annual return made up to 13 January 2011 with a full list of shareholders
Statement of capital on 2011-02-18
  • GBP 1
(3 pages)
10 November 2010Appointment of Mr Aftab Malik as a director (2 pages)
10 November 2010Appointment of Mr Aftab Malik as a director (2 pages)
8 October 2010First Gazette notice for compulsory strike-off (1 page)
8 October 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010Termination of appointment of Aderyn Hurworth as a director (2 pages)
26 January 2010Termination of appointment of Aderyn Hurworth as a director (2 pages)
13 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)