Company NameTexsys Limited
Company StatusDissolved
Company Number07968272
CategoryPrivate Limited Company
Incorporation Date28 February 2012(12 years, 1 month ago)
Dissolution Date21 June 2022 (1 year, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68202Letting and operating of conference and exhibition centres

Directors

Director NameAnsar Farooq Dad
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2012(1 day after company formation)
Appointment Duration10 years, 3 months (closed 21 June 2022)
RoleMotor Engineer
Country of ResidenceEngland
Correspondence Address11 Grosvenor Terrace
Halifax
West Yorkshire
HX1 5LG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMrs Ouzma Jabeen
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(3 days after company formation)
Appointment Duration6 years, 9 months (resigned 10 December 2018)
RoleNHS Manager
Country of ResidenceEngland
Correspondence AddressCrossley House Hopwood Lane
Halifax
West Yorkshire
HX1 5EB
Director NameMr Basharat Dad Mahmood
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(3 days after company formation)
Appointment Duration10 years, 3 months (resigned 12 June 2022)
RoleMotor Trader
Country of ResidenceEngland
Correspondence Address65 Westborough Drive
Halifax
West Yorkshire
HX2 7QL

Location

Registered AddressCrossley House Belle Vue Park
Hopwood
Halifax
W. Yorkshire
HX1 5EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

8 January 2021Confirmation statement made on 27 December 2020 with no updates (3 pages)
8 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
13 January 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
9 January 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
4 January 2019Micro company accounts made up to 30 September 2018 (2 pages)
20 December 2018Termination of appointment of Ouzma Jabeen as a director on 10 December 2018 (1 page)
17 December 2018Previous accounting period extended from 5 April 2018 to 30 September 2018 (1 page)
28 December 2017Micro company accounts made up to 5 April 2017 (2 pages)
28 December 2017Micro company accounts made up to 5 April 2017 (2 pages)
27 December 2017Confirmation statement made on 27 December 2017 with updates (4 pages)
27 December 2017Confirmation statement made on 27 December 2017 with updates (4 pages)
15 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
10 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 3
(5 pages)
10 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 3
(5 pages)
23 December 2015Micro company accounts made up to 5 April 2015 (2 pages)
23 December 2015Micro company accounts made up to 5 April 2015 (2 pages)
28 February 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 3
(5 pages)
28 February 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 3
(5 pages)
30 December 2014Micro company accounts made up to 5 April 2014 (2 pages)
30 December 2014Micro company accounts made up to 5 April 2014 (2 pages)
30 December 2014Micro company accounts made up to 5 April 2014 (2 pages)
2 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 3
(5 pages)
2 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 3
(5 pages)
26 November 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
26 November 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
26 November 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
16 September 2013Director's details changed for Ouzma Jabeem on 16 September 2013 (2 pages)
16 September 2013Director's details changed for Ouzma Jabeem on 16 September 2013 (2 pages)
30 July 2013Compulsory strike-off action has been discontinued (1 page)
30 July 2013Compulsory strike-off action has been discontinued (1 page)
29 July 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
29 July 2013Director's details changed for Mr Basharat Dad Mamood on 2 March 2012 (2 pages)
29 July 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
29 July 2013Director's details changed for Mr Basharat Dad Mamood on 2 March 2012 (2 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
28 March 2012Statement of capital following an allotment of shares on 2 March 2012
  • GBP 3
(4 pages)
28 March 2012Statement of capital following an allotment of shares on 2 March 2012
  • GBP 3
(4 pages)
28 March 2012Statement of capital following an allotment of shares on 2 March 2012
  • GBP 3
(4 pages)
22 March 2012Registered office address changed from Oakwood 104 Penistone Road Kirkburton Huddersfield West Yorkshire HD8 0TA on 22 March 2012 (2 pages)
22 March 2012Current accounting period extended from 28 February 2013 to 5 April 2013 (3 pages)
22 March 2012Appointment of Mr Ansar Fatooq Dad as a director (3 pages)
22 March 2012Appointment of Mr Basharatdad Mamood as a director (3 pages)
22 March 2012Appointment of Mr Basharatdad Mamood as a director (3 pages)
22 March 2012Current accounting period extended from 28 February 2013 to 5 April 2013 (3 pages)
22 March 2012Appointment of Mr Ansar Fatooq Dad as a director (3 pages)
22 March 2012Current accounting period extended from 28 February 2013 to 5 April 2013 (3 pages)
22 March 2012Registered office address changed from Oakwood 104 Penistone Road Kirkburton Huddersfield West Yorkshire HD8 0TA on 22 March 2012 (2 pages)
22 March 2012Appointment of Ouzma Jabeem as a director (3 pages)
22 March 2012Appointment of Ouzma Jabeem as a director (3 pages)
2 March 2012Termination of appointment of Barbara Kahan as a director (2 pages)
2 March 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2 March 2012 (2 pages)
2 March 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2 March 2012 (2 pages)
2 March 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2 March 2012 (2 pages)
2 March 2012Termination of appointment of Barbara Kahan as a director (2 pages)
28 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
28 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
28 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)