Company NameImpex Engineering U.K. Limited
Company StatusDissolved
Company Number02103533
CategoryPrivate Limited Company
Incorporation Date25 February 1987(37 years, 2 months ago)
Dissolution Date13 June 2000 (23 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Norbert Seeger
Date of BirthOctober 1953 (Born 70 years ago)
NationalityLiechtenstein
StatusClosed
Appointed31 December 1992(5 years, 10 months after company formation)
Appointment Duration7 years, 5 months (closed 13 June 2000)
RoleAttorney-At-Law
Correspondence AddressPO Box 1618
Fl-9490
Vaduz
Leichtenstein
Foreign
Secretary NameTemple Secretaries Limited (Corporation)
StatusClosed
Appointed21 July 1999(12 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (closed 13 June 2000)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameInternational Registrars Limited (Corporation)
StatusResigned
Appointed31 December 1992(5 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 21 July 1999)
Correspondence AddressFinsgate
5-7 Cranwood Street
London
EC1V 9EE

Location

Registered Address788-790 Finchley Road
London
NW11 7TJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
17 August 1999Strike-off action suspended (1 page)
29 July 1999New secretary appointed (2 pages)
29 July 1999Secretary resigned (1 page)
29 July 1999Registered office changed on 29/07/99 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page)
8 June 1999First Gazette notice for compulsory strike-off (1 page)
26 August 1998Return made up to 31/12/97; full list of members (5 pages)
16 June 1998Strike-off action suspended (1 page)
9 June 1998First Gazette notice for compulsory strike-off (1 page)
30 April 1997Full accounts made up to 31 March 1995 (9 pages)
6 March 1997Return made up to 31/12/96; no change of members (4 pages)
21 January 1997Delivery ext'd 3 mth 31/03/96 (1 page)
21 June 1996Full accounts made up to 31 March 1993 (10 pages)
21 June 1996Full accounts made up to 31 March 1994 (9 pages)
27 February 1996Return made up to 31/12/95; full list of members (6 pages)
30 October 1995Delivery ext'd 3 mth 31/03/95 (2 pages)
28 January 1995Return made up to 31/12/94; full list of members (6 pages)
20 February 1994Return made up to 31/12/93; full list of members (6 pages)
10 December 1993Delivery ext'd 3 mth 31/03/93 (1 page)
13 February 1993Return made up to 31/12/92; full list of members (6 pages)
25 January 1993Full accounts made up to 31 March 1992 (8 pages)
10 January 1993Full accounts made up to 31 March 1991 (6 pages)
7 April 1992Return made up to 31/12/91; full list of members (6 pages)
16 April 1991Return made up to 31/12/90; full list of members (6 pages)
4 February 1991Full accounts made up to 31 March 1989 (8 pages)
28 January 1991Full accounts made up to 31 March 1990 (8 pages)
19 December 1990New secretary appointed (1 page)
22 November 1990Registered office changed on 22/11/90 from: wilec house 81-84 city road london EC1Y 1BD (1 page)
10 August 1990Secretary resigned (2 pages)
9 May 1990Return made up to 31/12/89; full list of members (6 pages)
5 December 1989Full accounts made up to 31 March 1988 (8 pages)
14 June 1988Return made up to 28/04/88; full list of members (4 pages)
14 October 1987Director resigned (2 pages)
27 April 1987Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 April 1987Registered office changed on 08/04/87 from: 124-128 city road london EC1V 2NJ (1 page)
3 April 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
25 February 1987Certificate of Incorporation (1 page)