Company NameImpex Enterprises Private Limited
Company StatusDissolved
Company Number02689792
CategoryPrivate Limited Company
Incorporation Date21 February 1992(32 years, 2 months ago)
Dissolution Date14 July 2009 (14 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameSailendra Nahar
Date of BirthMay 1971 (Born 53 years ago)
NationalityIndian
StatusClosed
Appointed21 January 2000(7 years, 11 months after company formation)
Appointment Duration9 years, 5 months (closed 14 July 2009)
RoleCompany Director
Correspondence Address398 High Street North
Manor Park
London
E12 6RH
Secretary NameSailendra Nahar
NationalityIndian
StatusClosed
Appointed01 September 2000(8 years, 6 months after company formation)
Appointment Duration8 years, 10 months (closed 14 July 2009)
RoleCompany Director
Correspondence Address398 High Street North
Manor Park
London
E12 6RH
Director NameIndrani Nahar
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2005(13 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 14 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address221 Warren House
London
W14 8TR
Director NameMrs Mehrajgani Shajahan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityIndian
StatusResigned
Appointed21 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address4 Drakes Walk
East Ham
London
E6 2RN
Director NameMr Abdul Jaleel Shajahan
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address4 Drakes Walk
East Ham
London
E6 2RN
Secretary NameMr Abdul Jaleel Shajahan
NationalityBritish
StatusResigned
Appointed21 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address4 Drakes Walk
East Ham
London
E6 2RN
Director NameNathan Darmudas
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 15 November 1994)
RoleCompany Director
Correspondence Address37 Forest Road
Leytonstone
London
E11 1JT
Director NameSailendra Nahar
Date of BirthMay 1971 (Born 53 years ago)
NationalityIndian
StatusResigned
Appointed15 March 1993(1 year after company formation)
Appointment DurationResigned same day (resigned 15 March 1993)
RoleDirector (Financial)
Correspondence Address314 High Street North
Manor Park
London
E12 6SA
Secretary NameNathan Darmudas
NationalityBritish
StatusResigned
Appointed15 March 1993(1 year after company formation)
Appointment DurationResigned same day (resigned 15 March 1993)
RoleCompany Director
Correspondence Address37 Forest Road
Leytonstone
London
E11 1JT
Secretary NameSailendra Nahar
NationalityIndian
StatusResigned
Appointed15 March 1993(1 year after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 March 1994)
RoleCompany Director
Correspondence Address314 High Street North
Manor Park
London
E12 6SA
Secretary NameBeverly Finesilver
NationalityBritish
StatusResigned
Appointed01 March 1994(2 years after company formation)
Appointment Duration6 years, 6 months (resigned 01 September 2000)
RoleSecretary
Correspondence Address97 New Road
Chingford
London
E4 9EX
Director NameAbdul Jaleel Sirajudeen
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(2 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 October 2005)
RoleCompany Director
Correspondence Address80 Kempton Road
Eastham
London
E6
Director NameVijay Jain
Date of BirthOctober 1955 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed10 March 1995(3 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 November 1995)
RoleDirector/Partner
Correspondence Address630 Suprabhat
71 Warden Road
Bombay 4000036
India
Director NamePascale Andre Monique Martin
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBelgian
StatusResigned
Appointed27 November 1995(3 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 March 1996)
RoleCompany Director
Correspondence Address3 Copeland Road
Walthamstow
London
E17 9DB
Director NameHarry Saper
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(5 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 March 2000)
RoleDiamond Merchant
Correspondence AddressFlat 3 78 Pelham Road
Wimbledon
London
SW19 1NY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 February 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address65 Butts Green Road
Hornchurch
Essex
RM11 2JS
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£83,517
Cash£7,710
Current Liabilities£125,093

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2009First Gazette notice for voluntary strike-off (1 page)
10 March 2009Application for striking-off (1 page)
15 April 2008Return made up to 21/02/08; no change of members (7 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 April 2007Return made up to 21/02/07; full list of members (7 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 March 2006Return made up to 21/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/03/06
(7 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 October 2005Director resigned (1 page)
14 October 2005New director appointed (2 pages)
11 March 2005Return made up to 21/02/05; full list of members (7 pages)
8 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 April 2004Return made up to 21/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 March 2003Return made up to 21/02/03; full list of members (8 pages)
29 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 March 2002Return made up to 21/02/02; full list of members (7 pages)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
18 June 2001Return made up to 21/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 December 2000Secretary resigned (1 page)
14 December 2000New secretary appointed (2 pages)
14 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
12 July 2000Director resigned (1 page)
4 May 2000Return made up to 21/02/00; full list of members (6 pages)
21 April 2000New director appointed (2 pages)
13 March 2000Accounts for a small company made up to 31 March 1999 (7 pages)
16 March 1999Return made up to 21/02/99; no change of members (4 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
21 July 1998Particulars of mortgage/charge (3 pages)
21 April 1998Return made up to 21/02/98; full list of members (6 pages)
14 October 1997New director appointed (2 pages)
23 September 1997Accounts for a small company made up to 31 March 1997 (9 pages)
1 May 1997Return made up to 21/02/97; no change of members (4 pages)
9 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
10 April 1996Director resigned (2 pages)
17 January 1996Particulars of mortgage/charge (3 pages)
15 December 1995Director resigned;new director appointed (2 pages)
30 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
11 May 1995New director appointed (2 pages)
15 March 1995Return made up to 21/02/95; full list of members (6 pages)