Company NameImpex Worldwide Limited
Company StatusDissolved
Company Number03119217
CategoryPrivate Limited Company
Incorporation Date27 October 1995(28 years, 6 months ago)
Dissolution Date12 December 2000 (23 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NamePriyam Patel
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1998(2 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 12 December 2000)
RoleBusinessman
Correspondence Address59a Wrotham Road
Gravesend
Kent
DA11 0QB
Secretary NameAlpa Patez
NationalityBritish
StatusClosed
Appointed25 January 1999(3 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 12 December 2000)
RoleShop Manager
Correspondence Address59a Harmer Street
Gravesend
Kent
DA12 2AX
Director NamePriyam Bhikhu Patel
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(2 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 22 November 1997)
RoleBusinessman
Correspondence Address8 Yew Tree House
King Street
Rochester
Kent
ME1 1UT
Secretary NameAlpha Patel
NationalityBritish
StatusResigned
Appointed19 January 1996(2 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 25 February 1998)
RoleSalesperson
Correspondence Address8 Yew Tree House
King Street
Rochester
Kent
ME1 1UT
Director NameUsha Patel
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIndian
StatusResigned
Appointed21 November 1997(2 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 16 May 1998)
RoleBusiness Woman
Correspondence AddressPo Dantali Taluka Petlad
Gujarat
India
Foreign
Secretary NamePriyam Bhikhu Patel
NationalityBritish
StatusResigned
Appointed25 February 1998(2 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 May 1998)
RoleBusinessman
Correspondence Address8 Yew Tree House
King Street
Rochester
Kent
ME1 1UT
Director NameRauesh Patel
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(2 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 September 1998)
RoleAccountant
Correspondence Address63 Pagitt Street
Chatham
Kent
ME4 6RE
Secretary NameMr Manubhai Shivabhai Patel
NationalityBritish
StatusResigned
Appointed14 May 1998(2 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 25 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Pagitt Street
Chatham
Kent
ME4 6RE
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed27 October 1995(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 1995(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address10 Harmer Street
Gravesend
Kent
DA12 2AX
RegionSouth East
ConstituencyGravesham
CountyKent
WardRiverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2000First Gazette notice for voluntary strike-off (1 page)
15 February 2000Voluntary strike-off action has been suspended (1 page)
11 January 2000Application for striking-off (1 page)
5 October 1999Full accounts made up to 31 March 1999 (8 pages)
19 May 1999Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
5 February 1999New secretary appointed (2 pages)
5 February 1999Return made up to 27/10/98; no change of members (4 pages)
5 February 1999Secretary resigned (1 page)
13 October 1998Director resigned (1 page)
13 October 1998New director appointed (2 pages)
24 May 1998New director appointed (2 pages)
24 May 1998New secretary appointed (2 pages)
24 May 1998Secretary resigned (1 page)
24 May 1998Director resigned (2 pages)
17 March 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
5 March 1998Secretary resigned (1 page)
5 March 1998New secretary appointed (2 pages)
11 December 1997New director appointed (2 pages)
11 December 1997Director resigned (1 page)
4 December 1997Return made up to 27/10/97; full list of members (6 pages)
28 July 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
12 December 1996Return made up to 27/10/96; full list of members (6 pages)
14 February 1996Accounting reference date notified as 30/09 (1 page)
23 January 1996Registered office changed on 23/01/96 from: 7 leonard street london EC2A 4AQ (1 page)