Company NameDHJ Textile Ltd
Company StatusDissolved
Company Number07117739
CategoryPrivate Limited Company
Incorporation Date6 January 2010(14 years, 3 months ago)
Dissolution Date24 April 2012 (12 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mantas Racejevas
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityLithuanian
StatusClosed
Appointed17 June 2010(5 months, 1 week after company formation)
Appointment Duration1 year, 10 months (closed 24 April 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Lawson Street
Dock Road Industrial Estate
North Shields
Tyne & Wear
NE29 6TF
Director NameIgors Soblevs
Date of BirthJuly 1979 (Born 44 years ago)
NationalityLithuanian
StatusClosed
Appointed23 July 2010(6 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (closed 24 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Ravensworth Street
Wallsend
NE28 6JY
Director NameMr Yuriy Pasichnyk
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityUkrainian
StatusResigned
Appointed06 January 2010(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address15 Tonbridge Avenue
North Shields
NE29 7QR
Director NameMr Roman Pocopko
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityLithuanian
StatusResigned
Appointed13 January 2010(1 week after company formation)
Appointment Duration5 months (resigned 17 June 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address29 Oakfield Road
London
E17 5RN

Location

Registered AddressUnit 11 Lawson Street
Dock Road Industrial Estate
North Shields
Tyne & Wear
NE29 6TF
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
26 January 2011Annual return made up to 6 January 2011 with a full list of shareholders
Statement of capital on 2011-01-26
  • GBP 100
(4 pages)
26 January 2011Annual return made up to 6 January 2011 with a full list of shareholders
Statement of capital on 2011-01-26
  • GBP 100
(4 pages)
26 January 2011Annual return made up to 6 January 2011 with a full list of shareholders
Statement of capital on 2011-01-26
  • GBP 100
(4 pages)
26 October 2010Registered office address changed from Stephenson Street Morston Quay Wallsend Tyne & Wear NE28 6HE on 26 October 2010 (1 page)
26 October 2010Registered office address changed from Stephenson Street Morston Quay Wallsend Tyne & Wear NE28 6HE on 26 October 2010 (1 page)
25 October 2010Appointment of Igors Soblevs as a director (2 pages)
25 October 2010Appointment of Igors Soblevs as a director (2 pages)
23 July 2010Registered office address changed from 72a Rudyerd Street North Shields Tyne and Wear NE29 6RR United Kingdom on 23 July 2010 (2 pages)
23 July 2010Registered office address changed from 72a Rudyerd Street North Shields Tyne and Wear NE29 6RR United Kingdom on 23 July 2010 (2 pages)
30 June 2010Registered office address changed from 29 Oakfield Road London E17 5RN United Kingdom on 30 June 2010 (1 page)
30 June 2010Registered office address changed from 29 Oakfield Road London E17 5RN United Kingdom on 30 June 2010 (1 page)
29 June 2010Appointment of Mr Mantas Racejevas as a director (2 pages)
29 June 2010Termination of appointment of Roman Pocopko as a director (1 page)
29 June 2010Appointment of Mr Mantas Racejevas as a director (2 pages)
29 June 2010Termination of appointment of Roman Pocopko as a director (1 page)
25 March 2010Registered office address changed from 15 Tonbridge Avenue North Shields NE29 7QR United Kingdom on 25 March 2010 (1 page)
25 March 2010Registered office address changed from 15 Tonbridge Avenue North Shields NE29 7QR United Kingdom on 25 March 2010 (1 page)
13 January 2010Termination of appointment of Yuriy Pasichnyk as a director (1 page)
13 January 2010Appointment of Mr Roman Pocopko as a director (2 pages)
13 January 2010Termination of appointment of Yuriy Pasichnyk as a director (1 page)
13 January 2010Appointment of Mr Roman Pocopko as a director (2 pages)
6 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
6 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)