Company NameULH Impex (UK) Limited
Company StatusDissolved
Company Number01103629
CategoryPrivate Limited Company
Incorporation Date23 March 1973(51 years, 1 month ago)
Dissolution Date19 April 2022 (2 years ago)
Previous NamesG. Hira & Co. Limited and Naresh Impex Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameUttam Hiranand Tulsiani
Date of BirthDecember 1962 (Born 61 years ago)
NationalityIndian
StatusClosed
Appointed25 May 1991(18 years, 2 months after company formation)
Appointment Duration30 years, 11 months (closed 19 April 2022)
RoleBusinessman
Country of ResidenceIndia
Correspondence Address306 Jolly Bhavan No 1
10 New Marine Lines
Mumbai
400 020
India
Secretary NameMrs Tara Pagarani
NationalityBritish
StatusClosed
Appointed25 May 1991(18 years, 2 months after company formation)
Appointment Duration30 years, 11 months (closed 19 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Danethorpe Road
Wembley
Middlesex
HA0 4RQ
Director NameLachan Hiranand Tulsiani
Date of BirthNovember 1950 (Born 73 years ago)
NationalityIndian
StatusResigned
Appointed25 July 1994(21 years, 4 months after company formation)
Appointment Duration22 years, 9 months (resigned 10 May 2017)
RoleBusinessman
Country of ResidenceNigeria
Correspondence Address49 Balogun Street
Lagos
Nigeria
Director NameHiranand Dularam Tulsiani
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(25 years, 8 months after company formation)
Appointment Duration18 years (resigned 26 November 2016)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address4a Linhope Street
London
NW1 6ES

Location

Registered AddressC/O Boydell & Co 146 B
Chiswick High Road
London
W4 1PU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100k at £1Bermuda Trust (Jersey) LTD
100.00%
Ordinary
2 at £1Mil (Jersey) LTD
0.00%
Ordinary

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

14 August 1981Delivered on: 1 September 1981
Persons entitled: Bank of Creidt & Commerce International S.A.

Classification: Letter of set off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: To set off any credit balances for the time being on any account and to charge the said, account in respect of any liability absolute or contingent that may be outstanding at any time.
Outstanding
12 February 1980Delivered on: 19 February 1980
Persons entitled: Barclays Bank International LTD

Classification: Letter of lien
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any moneys from time to time standing to the credit of the company on any account whatsoever with the bank or its agents.
Outstanding

Filing History

26 May 2020Micro company accounts made up to 30 September 2019 (3 pages)
19 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
28 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
24 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
29 November 2018Registered office address changed from 89 Chiswick High Road London W4 2EF to C/O Boydell & Co 146 B Chiswick High Road London W4 1PU on 29 November 2018 (1 page)
30 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
4 July 2017Accounts for a dormant company made up to 30 September 2016 (1 page)
4 July 2017Accounts for a dormant company made up to 30 September 2016 (1 page)
26 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
25 May 2017Termination of appointment of Lachan Hiranand Tulsiani as a director on 10 May 2017 (1 page)
25 May 2017Termination of appointment of Lachan Hiranand Tulsiani as a director on 10 May 2017 (1 page)
25 May 2017Termination of appointment of Hiranand Dularam Tulsiani as a director on 26 November 2016 (1 page)
25 May 2017Termination of appointment of Hiranand Dularam Tulsiani as a director on 26 November 2016 (1 page)
29 June 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
29 June 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
3 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100,000
(6 pages)
3 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100,000
(6 pages)
1 July 2015Accounts for a dormant company made up to 30 September 2014 (1 page)
1 July 2015Accounts for a dormant company made up to 30 September 2014 (1 page)
2 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100,000
(6 pages)
2 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100,000
(6 pages)
25 June 2014Accounts for a dormant company made up to 30 September 2013 (1 page)
25 June 2014Accounts for a dormant company made up to 30 September 2013 (1 page)
30 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100,000
(6 pages)
30 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100,000
(6 pages)
13 June 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
13 June 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
5 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (6 pages)
8 June 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
8 June 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
1 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (6 pages)
1 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (6 pages)
21 June 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
21 June 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
18 June 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
18 June 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
26 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Lachan Hiranand Tulsiani on 25 May 2010 (2 pages)
25 May 2010Director's details changed for Uttam Hiranand Tulsiani on 25 May 2010 (2 pages)
25 May 2010Director's details changed for Uttam Hiranand Tulsiani on 25 May 2010 (2 pages)
25 May 2010Director's details changed for Lachan Hiranand Tulsiani on 25 May 2010 (2 pages)
25 May 2010Director's details changed for Hiranand Dularam Tulsiani on 25 May 2010 (2 pages)
25 May 2010Director's details changed for Hiranand Dularam Tulsiani on 25 May 2010 (2 pages)
29 June 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
29 June 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
29 May 2009Return made up to 25/05/09; full list of members (4 pages)
29 May 2009Return made up to 25/05/09; full list of members (4 pages)
12 September 2008Return made up to 25/05/08; no change of members (7 pages)
12 September 2008Return made up to 25/05/08; no change of members (7 pages)
21 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
21 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
20 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
20 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
25 June 2007Return made up to 25/05/07; full list of members (7 pages)
25 June 2007Return made up to 25/05/07; full list of members (7 pages)
15 November 2006Return made up to 25/05/06; full list of members (7 pages)
15 November 2006Return made up to 25/05/06; full list of members (7 pages)
3 January 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
3 January 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
27 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
27 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
21 June 2005Return made up to 25/05/05; full list of members (7 pages)
21 June 2005Return made up to 25/05/05; full list of members (7 pages)
28 May 2004Return made up to 25/05/04; full list of members (7 pages)
28 May 2004Return made up to 25/05/04; full list of members (7 pages)
16 February 2004Return made up to 25/05/03; full list of members (7 pages)
16 February 2004Return made up to 25/05/03; full list of members (7 pages)
3 November 2003Registered office changed on 03/11/03 from: 104/106 chiswick high road london W4 1PU (1 page)
3 November 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
3 November 2003Registered office changed on 03/11/03 from: 104/106 chiswick high road london W4 1PU (1 page)
3 November 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
3 November 2003Accounts for a dormant company made up to 30 September 2003 (1 page)
3 November 2003Accounts for a dormant company made up to 30 September 2003 (1 page)
25 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
25 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
19 July 2002Return made up to 25/05/02; full list of members (7 pages)
19 July 2002Return made up to 25/05/02; full list of members (7 pages)
28 July 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
28 July 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
12 June 2001Return made up to 25/05/01; full list of members (7 pages)
12 June 2001Return made up to 25/05/01; full list of members (7 pages)
7 September 2000Return made up to 25/05/00; full list of members (8 pages)
7 September 2000Return made up to 25/05/00; full list of members (8 pages)
20 July 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
20 July 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
20 September 1999Return made up to 25/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 September 1999Return made up to 25/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 August 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
2 August 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
9 April 1999Memorandum and Articles of Association (9 pages)
9 April 1999Memorandum and Articles of Association (9 pages)
22 February 1999Company name changed naresh impex LIMITED\certificate issued on 23/02/99 (2 pages)
22 February 1999Company name changed naresh impex LIMITED\certificate issued on 23/02/99 (2 pages)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
1 October 1998Return made up to 25/05/98; full list of members (6 pages)
1 October 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
1 October 1998Return made up to 25/05/98; full list of members (6 pages)
1 October 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
2 June 1998Compulsory strike-off action has been discontinued (1 page)
2 June 1998Compulsory strike-off action has been discontinued (1 page)
18 November 1997First Gazette notice for compulsory strike-off (1 page)
18 November 1997First Gazette notice for compulsory strike-off (1 page)
18 June 1996Return made up to 25/05/96; no change of members (4 pages)
18 June 1996Return made up to 25/05/96; no change of members (4 pages)
12 July 1995Return made up to 25/05/95; full list of members (6 pages)
12 July 1995Full accounts made up to 30 September 1994 (6 pages)
12 July 1995Full accounts made up to 30 September 1994 (6 pages)
12 July 1995Return made up to 25/05/95; full list of members (6 pages)
12 July 1995Return made up to 25/05/94; full list of members (6 pages)
12 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 July 1995Return made up to 25/05/94; full list of members (6 pages)
12 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)