Company NameTrans-Impex Limited
Company StatusDissolved
Company Number01654887
CategoryPrivate Limited Company
Incorporation Date29 July 1982(41 years, 9 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)
Previous NameBenpate Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMarkus Sprecher
Date of BirthMarch 1950 (Born 74 years ago)
NationalitySwiss
StatusClosed
Appointed19 December 1997(15 years, 4 months after company formation)
Appointment Duration19 years, 7 months (closed 25 July 2017)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address1 Feldwiesenstr
Altstaetten
Ch 9450
Director NameRobert Latimer Glover
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1982(2 weeks, 6 days after company formation)
Appointment Duration15 years, 4 months (resigned 19 December 1997)
RoleExhibition Transport
Correspondence Address44 Highgate High Street
London
N6 5JG
Secretary NameRobert Latimer Glover
NationalityBritish
StatusResigned
Appointed08 June 1997(14 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 24 November 1997)
RoleCompany Director
Correspondence Address44 Highgate High Street
London
N6 5JG
Secretary NameAnnette Ohanian
NationalityIranian
StatusResigned
Appointed24 November 1997(15 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 07 June 2010)
RoleCompany Director
Correspondence Address3/B St Quintin Gardens
London
W10 6AS

Location

Registered AddressRoyds Withy King, 69
Carter Lane
London
EC4V 5EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

2 at £1Markus Sprecher
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2017Registered office address changed from 65 Carter Lane London EC4V 5HF to Royds Withy King, 69 Carter Lane London EC4V 5EQ on 10 May 2017 (1 page)
10 May 2017Registered office address changed from 65 Carter Lane London EC4V 5HF to Royds Withy King, 69 Carter Lane London EC4V 5EQ on 10 May 2017 (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
6 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
(6 pages)
6 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
(6 pages)
5 July 2016Director's details changed for Markus Sprecher on 1 January 2016 (2 pages)
5 July 2016Director's details changed for Markus Sprecher on 1 January 2016 (2 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(3 pages)
11 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(3 pages)
11 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(3 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
19 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(3 pages)
19 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(3 pages)
19 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(3 pages)
5 January 2014Accounts for a dormant company made up to 31 March 2013 (1 page)
5 January 2014Accounts for a dormant company made up to 31 March 2013 (1 page)
11 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
11 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
11 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
3 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
11 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
11 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
8 June 2011Director's details changed for Markus Sprecher on 8 June 2011 (2 pages)
8 June 2011Director's details changed for Markus Sprecher on 8 June 2011 (2 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
8 June 2011Director's details changed for Markus Sprecher on 8 June 2011 (2 pages)
14 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
14 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
10 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
9 June 2010Termination of appointment of Annette Ohanian as a secretary (1 page)
9 June 2010Termination of appointment of Annette Ohanian as a secretary (1 page)
20 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
20 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 July 2009Return made up to 08/06/09; full list of members (3 pages)
29 July 2009Return made up to 08/06/09; full list of members (3 pages)
12 August 2008Return made up to 08/06/08; full list of members (3 pages)
12 August 2008Return made up to 08/06/08; full list of members (3 pages)
31 July 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
31 July 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
7 January 2008Registered office changed on 07/01/08 from: c/o royds (ref pdw) 2 crane court fleet street london EC4A 2BL (1 page)
7 January 2008Registered office changed on 07/01/08 from: c/o royds (ref pdw) 2 crane court fleet street london EC4A 2BL (1 page)
16 August 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
16 August 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
26 July 2007Return made up to 08/06/07; full list of members (2 pages)
26 July 2007Return made up to 08/06/07; full list of members (2 pages)
25 July 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
25 July 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
6 July 2006Return made up to 08/06/06; full list of members (2 pages)
6 July 2006Return made up to 08/06/06; full list of members (2 pages)
22 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
22 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
10 June 2005Return made up to 08/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/06/05
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
10 June 2005Return made up to 08/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/06/05
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
30 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
30 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
18 June 2004Return made up to 08/06/04; full list of members (6 pages)
18 June 2004Return made up to 08/06/04; full list of members (6 pages)
13 August 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
13 August 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
11 August 2003Return made up to 08/06/03; full list of members
  • 363(287) ‐ Registered office changed on 11/08/03
(6 pages)
11 August 2003Return made up to 08/06/03; full list of members
  • 363(287) ‐ Registered office changed on 11/08/03
(6 pages)
29 August 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
29 August 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
19 June 2002Return made up to 08/06/02; full list of members (6 pages)
19 June 2002Return made up to 08/06/02; full list of members (6 pages)
24 August 2001Return made up to 08/06/01; full list of members (6 pages)
24 August 2001Return made up to 08/06/01; full list of members (6 pages)
17 August 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
17 August 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
12 July 2000Return made up to 08/06/00; full list of members (6 pages)
12 July 2000Return made up to 08/06/00; full list of members (6 pages)
17 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
17 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
11 August 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
11 August 1999Return made up to 08/06/99; no change of members (4 pages)
11 August 1999Return made up to 08/06/99; no change of members (4 pages)
11 August 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
4 September 1998Return made up to 08/06/98; full list of members (6 pages)
4 September 1998Return made up to 08/06/98; full list of members (6 pages)
28 August 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
28 August 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 20/08/98
(1 page)
28 August 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
28 August 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 20/08/98
(1 page)
8 April 1998Director resigned (1 page)
8 April 1998New director appointed (2 pages)
8 April 1998Director resigned (1 page)
8 April 1998Secretary resigned (1 page)
8 April 1998New director appointed (2 pages)
8 April 1998Secretary resigned (1 page)
22 December 1997New secretary appointed (2 pages)
22 December 1997New secretary appointed (2 pages)
16 October 1997Return made up to 08/06/97; full list of members (8 pages)
16 October 1997Return made up to 08/06/97; full list of members (8 pages)
24 September 1997New secretary appointed (2 pages)
24 September 1997New secretary appointed (2 pages)
8 September 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
8 September 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
4 August 1997Registered office changed on 04/08/97 from: 6 breams buildings chancery lane london EC4A 1HP (1 page)
4 August 1997Registered office changed on 04/08/97 from: 6 breams buildings chancery lane london EC4A 1HP (1 page)
2 June 1997Deferment of dissolution (voluntary) (1 page)
2 June 1997Deferment of dissolution (voluntary) (1 page)
11 October 1982Memorandum and Articles of Association (14 pages)
11 October 1982Memorandum and Articles of Association (14 pages)
29 July 1982Certificate of incorporation (1 page)
29 July 1982Certificate of incorporation (1 page)