Company NameR R Impex Limited
Company StatusDissolved
Company Number02320541
CategoryPrivate Limited Company
Incorporation Date22 November 1988(35 years, 5 months ago)
Dissolution Date27 January 2024 (3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Jaysinh Sisqdia
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(2 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 July 1993)
RoleDistribution Manager
Correspondence Address14 Beavers Lane
Hounslow
Middlesex
TW4 6EN
Director NameRanjit Sisodia
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(2 years, 7 months after company formation)
Appointment Duration26 years, 9 months (resigned 27 March 2018)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address3 Browning Way
Hounslow
Middlesex
TW5 9BG
Secretary NameRanjit Sisodia
NationalityBritish
StatusResigned
Appointed04 July 1991(2 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 August 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Browning Way
Hounslow
Middlesex
TW5 9BG
Secretary NameAspi Sorabji Shroff
NationalityBritish
StatusResigned
Appointed01 August 1992(3 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 July 1995)
RoleCompany Director
Correspondence Address10 Winchilsea Crescent
West Molesey
Surrey
KT8 1ST
Director NameChris Sisodia
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1995(6 years, 6 months after company formation)
Appointment Duration20 years (resigned 17 June 2015)
RoleExport Consultant
Country of ResidenceEngland
Correspondence Address44 London Road
Sunningdale
Ascot
Berkshire
SL5 0EZ
Secretary NameChris Sisodia
NationalityBritish
StatusResigned
Appointed31 July 1995(6 years, 8 months after company formation)
Appointment Duration19 years, 10 months (resigned 17 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Browning Way
Hounslow
Middlesex
TW5 9BG
Director NameMrs Najat Ep Sisodia Azhari
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2015(26 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address203-205 The Vale The Vale
London
W3 7QS

Contact

Websiterrimpex.com

Location

Registered Address203-205 The Vale The Vale
London
W3 7QS
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

8k at £1Mr Ranjit Sisodia
80.00%
Ordinary
2k at £1Mr Chris Sisodia
20.00%
Ordinary

Financials

Year2014
Net Worth£357,628
Cash£1,913
Current Liabilities£276,668

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Charges

24 August 2011Delivered 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 2011Delivered 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

Filing History

1 November 2018Unaudited abridged accounts made up to 31 March 2018 (12 pages)
25 May 2018Order of court to wind up (3 pages)
27 March 2018Termination of appointment of Ranjit Sisodia as a director on 27 March 2018 (1 page)
7 March 2018Compulsory strike-off action has been discontinued (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
1 March 2018Termination of appointment of Najat Ep Sisodia Azhari as a director on 31 December 2017 (1 page)
1 March 2018Micro company accounts made up to 31 March 2017 (2 pages)
14 November 2017Registered 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 2017Registered 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 2017Compulsory strike-off action has been discontinued (1 page)
30 September 2017Compulsory strike-off action has been discontinued (1 page)
27 September 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
9 March 2017Registered 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 2017Registered 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 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
8 October 2016Compulsory strike-off action has been suspended (1 page)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
8 October 2016Compulsory strike-off action has been suspended (1 page)
7 October 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
1 April 2016Director's details changed for Najat Ep Sisidia Azhari on 1 April 2016 (2 pages)
1 April 2016Director's details changed for Najat Ep Sisidia Azhari on 1 April 2016 (2 pages)
20 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 November 2015Compulsory strike-off action has been discontinued (1 page)
21 November 2015Compulsory strike-off action has been discontinued (1 page)
19 November 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 10,000
(4 pages)
19 November 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 10,000
(4 pages)
19 November 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 10,000
(4 pages)
19 November 2015Registered 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 2015Registered 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 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
18 June 2015Termination of appointment of Chris Sisodia as a director on 17 June 2015 (1 page)
18 June 2015Termination of appointment of Chris Sisodia as a director on 17 June 2015 (1 page)
18 June 2015Registered 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 2015Termination of appointment of Chris Sisodia as a secretary on 17 June 2015 (1 page)
18 June 2015Appointment of Najat Ep Sisidia Azhari as a director on 18 June 2015 (2 pages)
18 June 2015Termination of appointment of Chris Sisodia as a secretary on 17 June 2015 (1 page)
18 June 2015Appointment of Najat Ep Sisidia Azhari as a director on 18 June 2015 (2 pages)
18 June 2015Registered 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 2015Registered 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 2015Registered 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 2015Director's details changed for Chris Sisodia on 6 May 2015 (2 pages)
7 May 2015Director's details changed for Chris Sisodia on 6 May 2015 (2 pages)
7 May 2015Director's details changed for Chris Sisodia on 6 May 2015 (2 pages)
6 May 2015Director's details changed for Chris Sisodia on 6 May 2015 (2 pages)
6 May 2015Director's details changed for Chris Sisodia on 6 May 2015 (2 pages)
6 May 2015Director's details changed for Chris Sisodia on 6 May 2015 (2 pages)
4 March 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 10,000
(5 pages)
7 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 10,000
(5 pages)
7 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 10,000
(5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 July 2012Registered office address changed from 43 Parade House 135 the Parade High Street Watford Hertfordshire WD17 1NS on 17 July 2012 (1 page)
17 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
17 July 2012Registered office address changed from 43 Parade House 135 the Parade High Street Watford Hertfordshire WD17 1NS on 17 July 2012 (1 page)
17 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
26 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
5 March 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
5 March 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Ranjit Sisodia on 1 January 2010 (2 pages)
26 July 2010Director's details changed for Ranjit Sisodia on 1 January 2010 (2 pages)
26 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Chris Sisodia on 1 January 2010 (2 pages)
26 July 2010Director's details changed for Chris Sisodia on 1 January 2010 (2 pages)
26 July 2010Director's details changed for Ranjit Sisodia on 1 January 2010 (2 pages)
26 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Chris Sisodia on 1 January 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 July 2009Return made up to 04/07/09; full list of members (4 pages)
15 July 2009Return made up to 04/07/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 July 2008Return made up to 04/07/08; full list of members (7 pages)
22 July 2008Return made up to 04/07/08; full list of members (7 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 July 2007Return made up to 04/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2007Return made up to 04/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 July 2006Return made up to 04/07/06; full list of members (7 pages)
18 July 2006Return made up to 04/07/06; full list of members (7 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 August 2005Return made up to 04/07/05; full list of members (7 pages)
1 August 2005Return made up to 04/07/05; full list of members (7 pages)
11 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
11 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
6 August 2004Return made up to 04/07/04; full list of members (7 pages)
6 August 2004Return made up to 04/07/04; full list of members (7 pages)
21 April 2004Registered office changed on 21/04/04 from: reliance house 6 theobald street borehamwood herts WD6 4SE (1 page)
21 April 2004Registered office changed on 21/04/04 from: reliance house 6 theobald street borehamwood herts WD6 4SE (1 page)
24 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
24 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
11 July 2003Return made up to 04/07/03; full list of members (7 pages)
11 July 2003Return made up to 04/07/03; full list of members (7 pages)
29 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
29 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
12 July 2002Return made up to 04/07/02; full list of members (7 pages)
12 July 2002Return made up to 04/07/02; full list of members (7 pages)
27 December 2001Full accounts made up to 31 March 2001 (10 pages)
27 December 2001Full accounts made up to 31 March 2001 (10 pages)
25 July 2001Return made up to 04/07/01; full list of members (6 pages)
25 July 2001Return made up to 04/07/01; full list of members (6 pages)
29 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
29 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
12 July 2000Return made up to 04/07/00; full list of members (6 pages)
12 July 2000Return made up to 04/07/00; full list of members (6 pages)
20 October 1999Full accounts made up to 31 March 1999 (12 pages)
20 October 1999Full accounts made up to 31 March 1999 (12 pages)
17 August 1999Return made up to 04/07/99; no change of members (4 pages)
17 August 1999Return made up to 04/07/99; no change of members (4 pages)
21 January 1999Full accounts made up to 31 March 1998 (12 pages)
21 January 1999Full accounts made up to 31 March 1998 (12 pages)
20 July 1998Return made up to 04/07/98; full list of members (6 pages)
20 July 1998Return made up to 04/07/98; full list of members (6 pages)
19 November 1997Full accounts made up to 31 March 1997 (11 pages)
19 November 1997Full accounts made up to 31 March 1997 (11 pages)
10 July 1997Return made up to 04/07/97; no change of members (4 pages)
10 July 1997Return made up to 04/07/97; no change of members (4 pages)
30 September 1996Accounts for a small company made up to 31 March 1996 (11 pages)
30 September 1996Accounts for a small company made up to 31 March 1996 (11 pages)
17 July 1996Return made up to 04/07/96; full list of members (6 pages)
17 July 1996Return made up to 04/07/96; full list of members (6 pages)
23 October 1995Accounts for a small company made up to 31 March 1995 (10 pages)
23 October 1995Accounts for a small company made up to 31 March 1995 (10 pages)
31 August 1995Secretary resigned;new secretary appointed (2 pages)
31 August 1995Secretary resigned;new secretary appointed (2 pages)
27 July 1995Return made up to 04/07/95; no change of members (4 pages)
27 July 1995Return made up to 04/07/95; no change of members (4 pages)
19 June 1995New director appointed (2 pages)
19 June 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)