Hounslow
Middlesex
TW4 6EN
Director Name | Ranjit Sisodia |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(2 years, 7 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 27 March 2018) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 3 Browning Way Hounslow Middlesex TW5 9BG |
Secretary Name | Ranjit Sisodia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(2 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 August 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Browning Way Hounslow Middlesex TW5 9BG |
Secretary Name | Aspi Sorabji Shroff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | 10 Winchilsea Crescent West Molesey Surrey KT8 1ST |
Director Name | Chris Sisodia |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(6 years, 6 months after company formation) |
Appointment Duration | 20 years (resigned 17 June 2015) |
Role | Export Consultant |
Country of Residence | England |
Correspondence Address | 44 London Road Sunningdale Ascot Berkshire SL5 0EZ |
Secretary Name | Chris Sisodia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(6 years, 8 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 17 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Browning Way Hounslow Middlesex TW5 9BG |
Director Name | Mrs Najat Ep Sisodia Azhari |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2015(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 203-205 The Vale The Vale London W3 7QS |
Website | rrimpex.com |
---|
Registered Address | 203-205 The Vale The Vale London W3 7QS |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Southfield |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
8k at £1 | Mr Ranjit Sisodia 80.00% Ordinary |
---|---|
2k at £1 | Mr Chris Sisodia 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £357,628 |
Cash | £1,913 |
Current Liabilities | £276,668 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
24 August 2011 | Delivered on: 31 August 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 4 heston industrial mall heston hounslow t/no. AGL231815. Outstanding |
---|---|
25 February 2011 | Delivered on: 5 March 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
1 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (12 pages) |
---|---|
25 May 2018 | Order of court to wind up (3 pages) |
27 March 2018 | Termination of appointment of Ranjit Sisodia as a director on 27 March 2018 (1 page) |
7 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2018 | Termination of appointment of Najat Ep Sisodia Azhari as a director on 31 December 2017 (1 page) |
1 March 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 November 2017 | Registered office address changed from 183 Angel Place, Fore Street London N18 2UD England to 203-205 the Vale the Vale London W3 7QS on 14 November 2017 (1 page) |
14 November 2017 | Registered office address changed from 183 Angel Place, Fore Street London N18 2UD England to 203-205 the Vale the Vale London W3 7QS on 14 November 2017 (1 page) |
30 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
26 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2017 | Registered office address changed from 203-205 the Vale Door 6 London W3 7QS to 183 Angel Place, Fore Street London N18 2UD on 9 March 2017 (1 page) |
9 March 2017 | Registered office address changed from 203-205 the Vale Door 6 London W3 7QS to 183 Angel Place, Fore Street London N18 2UD on 9 March 2017 (1 page) |
3 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2016 | Compulsory strike-off action has been suspended (1 page) |
8 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2016 | Compulsory strike-off action has been suspended (1 page) |
7 October 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2016 | Director's details changed for Najat Ep Sisidia Azhari on 1 April 2016 (2 pages) |
1 April 2016 | Director's details changed for Najat Ep Sisidia Azhari on 1 April 2016 (2 pages) |
20 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Registered office address changed from Zekroom 65-69 Threshold House Shepherds Bush Green London W12 8TX England to 203-205 the Vale Door 6 London W3 7QS on 19 November 2015 (1 page) |
19 November 2015 | Registered office address changed from Zekroom 65-69 Threshold House Shepherds Bush Green London W12 8TX England to 203-205 the Vale Door 6 London W3 7QS on 19 November 2015 (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2015 | Termination of appointment of Chris Sisodia as a director on 17 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Chris Sisodia as a director on 17 June 2015 (1 page) |
18 June 2015 | Registered office address changed from 45 Greenways Abbots Langley Herts WD5 0EU England to Zekroom 65-69 Threshold House Shepherds Bush Green London W12 8TX on 18 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Chris Sisodia as a secretary on 17 June 2015 (1 page) |
18 June 2015 | Appointment of Najat Ep Sisidia Azhari as a director on 18 June 2015 (2 pages) |
18 June 2015 | Termination of appointment of Chris Sisodia as a secretary on 17 June 2015 (1 page) |
18 June 2015 | Appointment of Najat Ep Sisidia Azhari as a director on 18 June 2015 (2 pages) |
18 June 2015 | Registered office address changed from 45 Greenways Abbots Langley Herts WD5 0EU England to Zekroom 65-69 Threshold House Shepherds Bush Green London W12 8TX on 18 June 2015 (1 page) |
10 June 2015 | Registered office address changed from 65-69 Threshold House Shepherds Bush Green London Uk W12 8TX to 45 Greenways Abbots Langley Herts WD5 0EU on 10 June 2015 (1 page) |
10 June 2015 | Registered office address changed from 65-69 Threshold House Shepherds Bush Green London Uk W12 8TX to 45 Greenways Abbots Langley Herts WD5 0EU on 10 June 2015 (1 page) |
7 May 2015 | Director's details changed for Chris Sisodia on 6 May 2015 (2 pages) |
7 May 2015 | Director's details changed for Chris Sisodia on 6 May 2015 (2 pages) |
7 May 2015 | Director's details changed for Chris Sisodia on 6 May 2015 (2 pages) |
6 May 2015 | Director's details changed for Chris Sisodia on 6 May 2015 (2 pages) |
6 May 2015 | Director's details changed for Chris Sisodia on 6 May 2015 (2 pages) |
6 May 2015 | Director's details changed for Chris Sisodia on 6 May 2015 (2 pages) |
4 March 2015 | Registered office address changed from Suite T502 a 65-69 Threshold House Shepherds Bush Green London W12 8TX United Kingdom to 65-69 Threshold House Shepherds Bush Green London Uk W12 8TX on 4 March 2015 (2 pages) |
4 March 2015 | Registered office address changed from Suite T502 a 65-69 Threshold House Shepherds Bush Green London W12 8TX United Kingdom to 65-69 Threshold House Shepherds Bush Green London Uk W12 8TX on 4 March 2015 (2 pages) |
4 March 2015 | Registered office address changed from Suite T502 a 65-69 Threshold House Shepherds Bush Green London W12 8TX United Kingdom to 65-69 Threshold House Shepherds Bush Green London Uk W12 8TX on 4 March 2015 (2 pages) |
26 February 2015 | Registered office address changed from 45 Greenways Abbots Langley Watford Herts WD5 0EU to Suite T502 a 65-69 Threshold House Shepherds Bush Green London W12 8TX on 26 February 2015 (2 pages) |
26 February 2015 | Registered office address changed from 45 Greenways Abbots Langley Watford Herts WD5 0EU to Suite T502 a 65-69 Threshold House Shepherds Bush Green London W12 8TX on 26 February 2015 (2 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 July 2012 | Registered office address changed from 43 Parade House 135 the Parade High Street Watford Hertfordshire WD17 1NS on 17 July 2012 (1 page) |
17 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Registered office address changed from 43 Parade House 135 the Parade High Street Watford Hertfordshire WD17 1NS on 17 July 2012 (1 page) |
17 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
5 March 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
5 March 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Ranjit Sisodia on 1 January 2010 (2 pages) |
26 July 2010 | Director's details changed for Ranjit Sisodia on 1 January 2010 (2 pages) |
26 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Chris Sisodia on 1 January 2010 (2 pages) |
26 July 2010 | Director's details changed for Chris Sisodia on 1 January 2010 (2 pages) |
26 July 2010 | Director's details changed for Ranjit Sisodia on 1 January 2010 (2 pages) |
26 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Chris Sisodia on 1 January 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
15 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 July 2008 | Return made up to 04/07/08; full list of members (7 pages) |
22 July 2008 | Return made up to 04/07/08; full list of members (7 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 July 2007 | Return made up to 04/07/07; full list of members
|
24 July 2007 | Return made up to 04/07/07; full list of members
|
19 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 July 2006 | Return made up to 04/07/06; full list of members (7 pages) |
18 July 2006 | Return made up to 04/07/06; full list of members (7 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 August 2005 | Return made up to 04/07/05; full list of members (7 pages) |
1 August 2005 | Return made up to 04/07/05; full list of members (7 pages) |
11 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
11 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
6 August 2004 | Return made up to 04/07/04; full list of members (7 pages) |
6 August 2004 | Return made up to 04/07/04; full list of members (7 pages) |
21 April 2004 | Registered office changed on 21/04/04 from: reliance house 6 theobald street borehamwood herts WD6 4SE (1 page) |
21 April 2004 | Registered office changed on 21/04/04 from: reliance house 6 theobald street borehamwood herts WD6 4SE (1 page) |
24 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
24 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
11 July 2003 | Return made up to 04/07/03; full list of members (7 pages) |
11 July 2003 | Return made up to 04/07/03; full list of members (7 pages) |
29 July 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
29 July 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
12 July 2002 | Return made up to 04/07/02; full list of members (7 pages) |
12 July 2002 | Return made up to 04/07/02; full list of members (7 pages) |
27 December 2001 | Full accounts made up to 31 March 2001 (10 pages) |
27 December 2001 | Full accounts made up to 31 March 2001 (10 pages) |
25 July 2001 | Return made up to 04/07/01; full list of members (6 pages) |
25 July 2001 | Return made up to 04/07/01; full list of members (6 pages) |
29 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
29 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
12 July 2000 | Return made up to 04/07/00; full list of members (6 pages) |
12 July 2000 | Return made up to 04/07/00; full list of members (6 pages) |
20 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
20 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
17 August 1999 | Return made up to 04/07/99; no change of members (4 pages) |
17 August 1999 | Return made up to 04/07/99; no change of members (4 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
20 July 1998 | Return made up to 04/07/98; full list of members (6 pages) |
20 July 1998 | Return made up to 04/07/98; full list of members (6 pages) |
19 November 1997 | Full accounts made up to 31 March 1997 (11 pages) |
19 November 1997 | Full accounts made up to 31 March 1997 (11 pages) |
10 July 1997 | Return made up to 04/07/97; no change of members (4 pages) |
10 July 1997 | Return made up to 04/07/97; no change of members (4 pages) |
30 September 1996 | Accounts for a small company made up to 31 March 1996 (11 pages) |
30 September 1996 | Accounts for a small company made up to 31 March 1996 (11 pages) |
17 July 1996 | Return made up to 04/07/96; full list of members (6 pages) |
17 July 1996 | Return made up to 04/07/96; full list of members (6 pages) |
23 October 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
23 October 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
31 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 July 1995 | Return made up to 04/07/95; no change of members (4 pages) |
27 July 1995 | Return made up to 04/07/95; no change of members (4 pages) |
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |