Company NameImshaw Exports Limited
Company StatusDissolved
Company Number01058471
CategoryPrivate Limited Company
Incorporation Date16 June 1972(51 years, 10 months ago)
Dissolution Date18 April 2006 (18 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameKoolesh Dhiru Shah
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2001(29 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 18 April 2006)
RoleCompany Director
Correspondence Address18 Wykeham Road
Hendon
London
NW4 2SU
Secretary NameShah Dilip
NationalityBritish
StatusClosed
Appointed13 August 2001(29 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 18 April 2006)
RoleCompany Director
Correspondence Address44 Honeypot Lane
London
NW9 9QL
Director NameKoolesh Dhiru Shah
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 6 months after company formation)
Appointment Duration6 years (resigned 07 January 1998)
RoleCompany Director
Correspondence Address18 Wykeham Road
Hendon
London
NW4 2SU
Director NamePragna Shah
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 13 August 2001)
RoleCompany Director
Correspondence Address13 Westchester Drive
Hendon
London
NW4 1RD
Secretary NamePragna Shah
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 6 months after company formation)
Appointment Duration6 years (resigned 07 January 1998)
RoleCompany Director
Correspondence Address13 Westchester Drive
Hendon
London
NW4 1RD
Secretary NameKoolesh Dhiru Shah
NationalityBritish
StatusResigned
Appointed07 January 1998(25 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 August 2001)
RoleCompany Director
Correspondence Address18 Wykeham Road
Hendon
London
NW4 2SU

Location

Registered AddressUnit 1 Acton Hill Mews
310-328 Uxbridge Road
London
W3 9QN
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London

Financials

Year2014
Net Worth£24,199
Cash£1,985
Current Liabilities£294

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

18 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2006First Gazette notice for voluntary strike-off (1 page)
18 November 2005Application for striking-off (1 page)
28 September 2005Registered office changed on 28/09/05 from: 8-14 talbot square london W2 1TS (1 page)
10 May 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
13 January 2005Return made up to 31/12/04; full list of members (6 pages)
11 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
17 January 2004Return made up to 31/12/03; full list of members (6 pages)
21 November 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
13 January 2003Return made up to 31/12/02; full list of members (6 pages)
14 July 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
18 January 2002Return made up to 31/12/01; full list of members (6 pages)
11 September 2001Secretary resigned (1 page)
11 September 2001New secretary appointed (2 pages)
6 September 2001New director appointed (2 pages)
6 September 2001Director resigned (1 page)
3 August 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
3 July 2000Accounts for a small company made up to 29 February 2000 (4 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
29 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
29 March 1999Registered office changed on 29/03/99 from: 6-14 pembridge gardens london W2 4DU (1 page)
8 March 1999Registered office changed on 08/03/99 from: 15 penywern road earls court london SW5 9TT (1 page)
24 February 1999Return made up to 31/12/98; no change of members (4 pages)
6 August 1998Full accounts made up to 28 February 1998 (11 pages)
20 April 1998Director resigned (1 page)
20 April 1998Secretary resigned (1 page)
20 April 1998New secretary appointed (2 pages)
15 January 1998Return made up to 31/12/97; full list of members (6 pages)
8 October 1997Full accounts made up to 28 February 1997 (12 pages)
22 April 1997Particulars of mortgage/charge (3 pages)
8 April 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
16 January 1997Return made up to 31/12/96; full list of members (6 pages)
1 October 1996Full accounts made up to 28 February 1996 (12 pages)
14 February 1996Accounting reference date shortened from 30/06 to 28/02 (1 page)
16 January 1996Return made up to 31/12/95; full list of members (6 pages)
16 January 1996Registered office changed on 16/01/96 from: 45 lisson grove london NW1 6UB (1 page)
16 January 1996Full accounts made up to 30 June 1995 (13 pages)