ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Logo Textiles Ltd

Logo Textiles Ltd is a dissolved company incorporated on 30 July 2009 with the registered office located in London, Greater London. Logo Textiles Ltd was registered 16 years ago.
Status
Dissolved
Dissolved on 4 April 2024 (1 year 5 months ago)
Was 14 years old at the time of dissolution
Following liquidation
Company No
06977259
Private limited company
Age
16 years
Incorporated 30 July 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
C/O EXPEDIUM LIMITED
Gable House 239 Regents Park Road
London
N3 3LF
Address changed on 16 Feb 2022 (3 years ago)
Previous address was C/O Aabrs Limited Labs Atrium, Chalk Farm Road Camden London NW1 8AH
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
2
Director • PSC • Textile Merchant • British • Born in Apr 1960 • Lives in UK
Cheryl Danielle Lever
PSC • British • Lives in UK • Born in Oct 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
31 Jul 2020
For period 31 Jul31 Jul 2020
Traded for 12 months
Cash in Bank
£493
Decreased by £380 (-44%)
Turnover
Unreported
Same as previous period
Employees
5
Decreased by 4 (-44%)
Total Assets
£26.05K
Decreased by £11.55K (-31%)
Total Liabilities
-£149.98K
Increased by £21.58K (+17%)
Net Assets
-£123.93K
Decreased by £33.13K (+36%)
Debt Ratio (%)
576%
Increased by 234.29% (+69%)
Latest Activity
Dissolved After Liquidation
1 Year 5 Months Ago on 4 Apr 2024
Registered Address Changed
3 Years Ago on 16 Feb 2022
Voluntary Liquidator Appointed
3 Years Ago on 11 Nov 2021
Registered Address Changed
3 Years Ago on 9 Nov 2021
Registered Address Changed
3 Years Ago on 7 Oct 2021
Cheryl Danielle Lever (PSC) Appointed
3 Years Ago on 21 Sep 2021
Confirmation Submitted
4 Years Ago on 25 Aug 2021
Full Accounts Submitted
4 Years Ago on 15 Apr 2021
Confirmation Submitted
4 Years Ago on 11 Oct 2020
Full Accounts Submitted
5 Years Ago on 23 Jul 2020
Get Credit Report
Discover Logo Textiles Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 4 Apr 2024
Return of final meeting in a creditors' voluntary winding up
Submitted on 4 Jan 2024
Liquidators' statement of receipts and payments to 1 November 2022
Submitted on 18 Dec 2022
Registered office address changed from C/O Aabrs Limited Labs Atrium, Chalk Farm Road Camden London NW1 8AH to Gable House 239 Regents Park Road London N3 3LF on 16 February 2022
Submitted on 16 Feb 2022
Resolutions
Submitted on 11 Nov 2021
Appointment of a voluntary liquidator
Submitted on 11 Nov 2021
Statement of affairs
Submitted on 11 Nov 2021
Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to C/O Aabrs Limited Labs Atrium, Chalk Farm Road Camden London NW1 8AH on 9 November 2021
Submitted on 9 Nov 2021
Registered office address changed from Suite 2, Fountain House, 1a Elm Park, Stanmore, Middlesex HA7 4AU to 82 st John Street London EC1M 4JN on 7 October 2021
Submitted on 7 Oct 2021
Notification of Cheryl Danielle Lever as a person with significant control on 21 September 2021
Submitted on 21 Sep 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year