Company NameIGT (Impex) Limited
Company StatusDissolved
Company Number02470534
CategoryPrivate Limited Company
Incorporation Date15 February 1990(34 years, 2 months ago)
Dissolution Date8 December 2015 (8 years, 4 months ago)
Previous NameIran Gum Tragacanth Import & Export Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Muhammed Hussain Ebrahim Baloch
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(1 year, 3 months after company formation)
Appointment Duration24 years, 6 months (closed 08 December 2015)
RoleImporter
Country of ResidenceEngland
Correspondence Address20 Hendon Avenue
Finchley
London
N3 1UE
Secretary NameMamak Baloch
NationalityBritish
StatusClosed
Appointed01 June 2000(10 years, 3 months after company formation)
Appointment Duration15 years, 6 months (closed 08 December 2015)
RoleCompany Director
Correspondence Address20 Hendon Avenue
London
N3 1UE
Secretary NameMr Ebrahim Abedi
NationalityBritish
StatusResigned
Appointed31 May 1991(1 year, 3 months after company formation)
Appointment Duration9 years (resigned 01 June 2000)
RoleCompany Director
Correspondence AddressGaloobandak
Kuche Mustufi Nr 51 Tehran
Foreign

Location

Registered Address20 Hendon Avenue
Finchley
London
N3 1UE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

2 at £1Mr Muhammed Hussain Ebrahim Baloch
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,943
Cash£2,590
Current Liabilities£13,844

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
14 August 2015Application to strike the company off the register (2 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(4 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(4 pages)
1 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
13 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
8 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 June 2009Return made up to 31/05/09; full list of members (3 pages)
23 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 June 2008Return made up to 31/05/08; full list of members (3 pages)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 June 2007Return made up to 31/05/07; full list of members (2 pages)
28 July 2006Return made up to 31/05/06; full list of members (2 pages)
25 July 2006Registered office changed on 25/07/06 from: 20 hendon avenue finchley london N3 1UE (1 page)
25 July 2006Registered office changed on 25/07/06 from: 35 hendon avenue finchley london N3 1UJ (1 page)
25 July 2006Director's particulars changed (1 page)
25 July 2006Secretary's particulars changed (1 page)
10 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 July 2005Return made up to 31/05/05; full list of members (6 pages)
23 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 May 2004Return made up to 31/05/04; full list of members (6 pages)
26 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 June 2003Return made up to 31/05/03; full list of members (6 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 July 2002Return made up to 31/05/02; full list of members (6 pages)
2 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 June 2001Return made up to 31/05/01; full list of members (6 pages)
8 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 June 2000New secretary appointed (2 pages)
12 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 2000Secretary resigned (1 page)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
23 July 1999Return made up to 31/05/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
5 June 1998Return made up to 31/05/98; no change of members (4 pages)
9 June 1997Return made up to 31/05/97; full list of members (6 pages)
7 May 1997Full accounts made up to 31 March 1997 (10 pages)
4 March 1997Director's particulars changed (1 page)
20 February 1997Registered office changed on 20/02/97 from: 2 the avenue london N3 (1 page)
30 January 1997Company name changed iran gum tragacanth import & exp ort company LIMITED\certificate issued on 31/01/97 (2 pages)
28 June 1996Return made up to 31/05/96; no change of members (4 pages)
29 May 1996Full accounts made up to 31 March 1996 (10 pages)
14 June 1995Full accounts made up to 31 March 1995 (7 pages)