Company NameH20 Importers Limited
Company StatusDissolved
Company Number03700422
CategoryPrivate Limited Company
Incorporation Date25 January 1999(25 years, 3 months ago)
Dissolution Date2 August 2005 (18 years, 9 months ago)
Previous NameSmall Eye Publishing Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNader Elias Moghrabi
Date of BirthOctober 1971 (Born 52 years ago)
NationalityIsraeli
StatusClosed
Appointed16 March 1999(1 month, 2 weeks after company formation)
Appointment Duration6 years, 4 months (closed 02 August 2005)
RoleCompany Director
Correspondence Address4 The Piper Building
Peterborough Road
London
SW6 3EF
Secretary NamePiotr Zielonka
NationalityBritish
StatusClosed
Appointed16 March 1999(1 month, 2 weeks after company formation)
Appointment Duration6 years, 4 months (closed 02 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lessness Road
Morden
Surrey
SM4 6HP
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed25 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address352 Fulham Road
London
SW10 9UH
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,921
Current Liabilities£2,921

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

2 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2005First Gazette notice for compulsory strike-off (1 page)
14 April 2004Total exemption small company accounts made up to 31 January 2003 (3 pages)
11 February 2003Return made up to 25/01/03; full list of members (6 pages)
17 October 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
19 February 2002Return made up to 25/01/02; full list of members (6 pages)
18 May 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
17 May 2001Company name changed small eye publishing LIMITED\certificate issued on 17/05/01 (3 pages)
9 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 April 2001Accounts for a dormant company made up to 31 January 2000 (2 pages)
13 March 2001Return made up to 25/01/01; full list of members
  • 363(287) ‐ Registered office changed on 13/03/01
(6 pages)
13 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 May 2000Director resigned (1 page)
19 May 2000Secretary resigned (1 page)
12 May 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
13 December 1999Registered office changed on 13/12/99 from: 6 grosvenor gardens london SW1W 0DH (1 page)
24 March 1999New secretary appointed (2 pages)
24 March 1999New director appointed (2 pages)
25 January 1999Incorporation (16 pages)