Tex-Recycle Care Limited

DataGardener
dissolved

Tex-recycle Care Limited

04824416Private Limited With Share Capital

Tavistock House North, Tavistock Square, London, WC1H9HR
Incorporated

08/07/2003

Company Age

22 years

Directors

1

Employees

SIC Code

46160

Risk

Company Overview

Registration, classification & business activity

Tex-recycle Care Limited (04824416) is a private limited with share capital incorporated on 08/07/2003 (22 years old) and registered in london, WC1H9HR. The company operates under SIC code 46160 - agents involved in the sale of textiles, clothing, fur, footwear and leather goods.

Private Limited With Share Capital
SIC: 46160
Incorporated 08/07/2003
WC1H9HR

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

3

Shareholders

1

CCJs

Board of Directors

1
director

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

55
Gazette Dissolved Liquidation
Category:Gazette
Date:15-11-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:15-08-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-05-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-09-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-05-2022
Resolution
Category:Resolution
Date:18-05-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-05-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-05-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-05-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-05-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-11-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-05-2015
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:19-05-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:19-05-2015
Change Registered Office Address Company With Date Old Address
Category:Address
Date:31-10-2012
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:30-10-2012
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-10-2012
Resolution
Category:Resolution
Date:30-10-2012
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:15-09-2012
Gazette Notice Compulsary
Category:Gazette
Date:28-08-2012
Termination Secretary Company With Name
Category:Officers
Date:25-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:03-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-05-2010
Legacy
Category:Mortgage
Date:27-03-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:26-03-2010
Termination Secretary Company With Name
Category:Officers
Date:26-03-2010
Legacy
Category:Annual Return
Date:03-08-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-06-2009
Legacy
Category:Officers
Date:11-12-2008
Legacy
Category:Officers
Date:10-12-2008
Legacy
Category:Annual Return
Date:07-08-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2008
Legacy
Category:Annual Return
Date:10-08-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-06-2007
Legacy
Category:Annual Return
Date:01-08-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-06-2006
Legacy
Category:Annual Return
Date:20-07-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-07-2005
Legacy
Category:Annual Return
Date:27-07-2004
Legacy
Category:Address
Date:22-07-2004
Legacy
Category:Address
Date:03-10-2003
Certificate Change Of Name Company
Category:Change Of Name
Date:14-08-2003
Legacy
Category:Capital
Date:06-08-2003
Legacy
Category:Address
Date:06-08-2003
Legacy
Category:Officers
Date:06-08-2003
Legacy
Category:Officers
Date:06-08-2003
Legacy
Category:Officers
Date:31-07-2003
Legacy
Category:Officers
Date:31-07-2003
Incorporation Company
Category:Incorporation
Date:08-07-2003

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/05/2012
Filing Date31/05/2011
Latest Accounts31/07/2010

Trading Addresses

Elm Tree Farm, Holwell, Sherborne, Dorset, DT95LL
Tavistock House North, Tavistock Square, London, Wc1H 9Hr, WC1H9HRRegistered

Contact

Tavistock House North, Tavistock Square, London, WC1H9HR