Company NameExim-Trade International Limited
Company StatusDissolved
Company Number01894382
CategoryPrivate Limited Company
Incorporation Date12 March 1985(39 years, 1 month ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Desmond Grayson
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1991(6 years, 9 months after company formation)
Appointment Duration22 years, 6 months (closed 17 June 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Lochnell Road
Northchurch
Berkhamsted
Hertfordshire
HP4 3QD
Director NameMrs Natascha Tatjanna Grayson
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1991(6 years, 9 months after company formation)
Appointment Duration22 years, 6 months (closed 17 June 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Lochnell Road
Northchurch
Berkhamsted
Hertfordshire
HP4 3QD
Secretary NameMr Desmond Grayson
NationalityBritish
StatusClosed
Appointed02 February 1995(9 years, 10 months after company formation)
Appointment Duration19 years, 4 months (closed 17 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Lochnell Road
Northchurch
Berkhamsted
Hertfordshire
HP4 3QD
Secretary NameMiss Maria Nuelma Do Rosario Da Costa
NationalityBritish
StatusResigned
Appointed15 December 1991(6 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 February 1995)
RoleCompany Director
Correspondence Address44 Tavistock Crescent
London
W11 1AL

Location

Registered Address4b Shenley Road
Borehamwood
Hertfordshire
WD6 1DL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London

Shareholders

1 at 1Ms Maria Nuelma Do Rosario Dacosta
50.00%
Ordinary
1 at 1Ms Natascha Tatjanna Grayson
50.00%
Ordinary

Financials

Year2014
Turnover£20,363
Gross Profit£1,061
Net Worth-£6,080
Cash£851
Current Liabilities£14,082

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
14 August 2013Voluntary strike-off action has been suspended (1 page)
14 August 2013Voluntary strike-off action has been suspended (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
12 May 2011Voluntary strike-off action has been suspended (1 page)
12 May 2011Voluntary strike-off action has been suspended (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
3 March 2011Application to strike the company off the register (3 pages)
3 March 2011Application to strike the company off the register (3 pages)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
12 April 2010Director's details changed for Mr Desmond Grayson on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mrs Natascha Tatjanna Grayson on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Desmond Grayson on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 15 December 2009 with a full list of shareholders
Statement of capital on 2010-04-12
  • GBP 2
(5 pages)
12 April 2010Director's details changed for Mrs Natascha Tatjanna Grayson on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 15 December 2009 with a full list of shareholders
Statement of capital on 2010-04-12
  • GBP 2
(5 pages)
10 April 2010Compulsory strike-off action has been discontinued (1 page)
10 April 2010Compulsory strike-off action has been discontinued (1 page)
9 April 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
9 April 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
23 March 2009Return made up to 15/12/08; full list of members (4 pages)
23 March 2009Return made up to 15/12/08; full list of members (4 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
28 January 2008Return made up to 15/12/07; full list of members (2 pages)
28 January 2008Return made up to 15/12/07; full list of members (2 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
7 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
7 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
3 January 2007Return made up to 15/12/06; full list of members (7 pages)
3 January 2007Return made up to 15/12/06; full list of members (7 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
14 December 2005Return made up to 15/12/05; full list of members
  • 363(287) ‐ Registered office changed on 14/12/05
(7 pages)
14 December 2005Return made up to 15/12/05; full list of members
  • 363(287) ‐ Registered office changed on 14/12/05
(7 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
6 December 2004Return made up to 15/12/04; full list of members (7 pages)
6 December 2004Return made up to 15/12/04; full list of members (7 pages)
18 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
18 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
9 January 2004Return made up to 15/12/03; full list of members (7 pages)
9 January 2004Return made up to 15/12/03; full list of members (7 pages)
20 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
20 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
3 January 2003Return made up to 15/12/02; full list of members (7 pages)
3 January 2003Return made up to 15/12/02; full list of members (7 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
21 December 2001Return made up to 15/12/01; full list of members (6 pages)
21 December 2001Return made up to 15/12/01; full list of members (6 pages)
3 January 2001Return made up to 15/12/00; full list of members (6 pages)
3 January 2001Return made up to 15/12/00; full list of members (6 pages)
29 December 2000Full accounts made up to 31 March 2000 (11 pages)
29 December 2000Full accounts made up to 31 March 2000 (11 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
24 January 2000Return made up to 15/12/99; full list of members (6 pages)
24 January 2000Return made up to 15/12/99; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
7 January 1999Return made up to 15/12/98; full list of members (6 pages)
7 January 1999Return made up to 15/12/98; full list of members (6 pages)
3 February 1998Full accounts made up to 31 March 1997 (11 pages)
3 February 1998Full accounts made up to 31 March 1997 (11 pages)
21 January 1998Registered office changed on 21/01/98 from: behrman swindell & co 6A shenley road borehamwood hertfordshire WD6 1DL (1 page)
21 January 1998Registered office changed on 21/01/98 from: behrman swindell & co 6A shenley road borehamwood hertfordshire WD6 1DL (1 page)
20 January 1998Return made up to 15/12/97; no change of members
  • 363(287) ‐ Registered office changed on 20/01/98
(4 pages)
20 January 1998Return made up to 15/12/97; no change of members
  • 363(287) ‐ Registered office changed on 20/01/98
(4 pages)
4 February 1997Full accounts made up to 31 March 1996 (11 pages)
4 February 1997Full accounts made up to 31 March 1996 (11 pages)
16 December 1996Return made up to 15/12/96; full list of members (6 pages)
16 December 1996Return made up to 15/12/96; full list of members (6 pages)
19 January 1996Full accounts made up to 31 March 1995 (11 pages)
19 January 1996Full accounts made up to 31 March 1995 (11 pages)
28 December 1995Return made up to 15/12/95; no change of members (4 pages)
28 December 1995Return made up to 15/12/95; no change of members (4 pages)