Company NameImptex Trims Limited
Company StatusDissolved
Company Number03951562
CategoryPrivate Limited Company
Incorporation Date20 March 2000(24 years, 1 month ago)
Dissolution Date9 April 2019 (5 years ago)
Previous NameImptex Trimmings Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameRickos Nicoladies
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(3 months, 1 week after company formation)
Appointment Duration8 years, 11 months (resigned 12 June 2009)
RoleCompany Director
Correspondence Address7 Grimsdyke Crescent
Barnet
Hertfordshire
EN5 4AH
Director NameMarios Nicolaides
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(3 months, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 12 October 2000)
RoleCompany Director
Correspondence Address27 Oakmere Lane
Potters Bar
Hertfordshire
EN6 5LT
Secretary NameNina Nicolaides
NationalityBritish
StatusResigned
Appointed01 July 2000(3 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 03 February 2003)
RoleSecretary
Correspondence Address217a Sydney Road
London
N10 2NL
Secretary NameMarios Nicolaides
NationalityBritish
StatusResigned
Appointed04 February 2003(2 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 October 2006)
RoleCompany Director
Correspondence Address27 Oakmere Lane
Potters Bar
Hertfordshire
EN6 5LT
Secretary NameMrs Michelle Nicolaides
NationalityBritish
StatusResigned
Appointed02 October 2006(6 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Grimsdyke Crescent
Barnet
Hertfordshire
EN5 4AH
Director NameMrs Michelle Nicolaides
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(9 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Grimsdyke Crescent
Barnet
Hertfordshire
EN5 4AH
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressGriffins
Tavistock House South Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2007
Net Worth£16,553
Cash£2,279
Current Liabilities£299,150

Accounts

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

Filing History

9 April 2019Final Gazette dissolved following liquidation (1 page)
9 January 2019Return of final meeting in a creditors' voluntary winding up (31 pages)
12 September 2018Liquidators' statement of receipts and payments to 27 July 2018 (5 pages)
23 February 2018Liquidators' statement of receipts and payments to 27 January 2018 (5 pages)
18 August 2017Liquidators' statement of receipts and payments to 27 July 2017 (5 pages)
18 August 2017Liquidators' statement of receipts and payments to 27 July 2017 (5 pages)
1 March 2017Liquidators' statement of receipts and payments to 27 January 2017 (5 pages)
1 March 2017Liquidators' statement of receipts and payments to 27 January 2017 (5 pages)
24 August 2016Liquidators' statement of receipts and payments to 27 July 2016 (5 pages)
24 August 2016Liquidators' statement of receipts and payments to 27 July 2016 (5 pages)
1 March 2016Liquidators' statement of receipts and payments to 27 January 2016 (5 pages)
1 March 2016Liquidators' statement of receipts and payments to 27 January 2016 (5 pages)
1 March 2016Liquidators statement of receipts and payments to 27 January 2016 (5 pages)
8 September 2015Liquidators' statement of receipts and payments to 27 July 2015 (5 pages)
8 September 2015Liquidators' statement of receipts and payments to 27 July 2015 (5 pages)
8 September 2015Liquidators statement of receipts and payments to 27 July 2015 (5 pages)
13 February 2015Liquidators' statement of receipts and payments to 27 January 2015 (5 pages)
13 February 2015Liquidators statement of receipts and payments to 27 January 2015 (5 pages)
13 February 2015Liquidators' statement of receipts and payments to 27 January 2015 (5 pages)
18 August 2014Liquidators' statement of receipts and payments to 27 July 2014 (5 pages)
18 August 2014Liquidators' statement of receipts and payments to 27 July 2014 (5 pages)
18 August 2014Liquidators statement of receipts and payments to 27 July 2014 (5 pages)
7 February 2014Liquidators' statement of receipts and payments to 27 January 2014 (5 pages)
7 February 2014Liquidators' statement of receipts and payments to 27 January 2014 (5 pages)
7 February 2014Liquidators statement of receipts and payments to 27 January 2014 (5 pages)
15 August 2013Liquidators statement of receipts and payments to 27 July 2013 (5 pages)
15 August 2013Liquidators' statement of receipts and payments to 27 July 2013 (5 pages)
15 August 2013Liquidators' statement of receipts and payments to 27 July 2013 (5 pages)
20 May 2013Notice of ceasing to act as a voluntary liquidator (1 page)
20 May 2013Notice of ceasing to act as a voluntary liquidator (1 page)
20 May 2013Court order insolvency:court order removal of liquidator (18 pages)
20 May 2013Court order insolvency:court order removal of liquidator (18 pages)
8 February 2013Liquidators' statement of receipts and payments to 27 January 2013 (5 pages)
8 February 2013Liquidators statement of receipts and payments to 27 January 2013 (5 pages)
8 February 2013Liquidators' statement of receipts and payments to 27 January 2013 (5 pages)
6 August 2012Liquidators statement of receipts and payments to 27 July 2012 (5 pages)
6 August 2012Liquidators' statement of receipts and payments to 27 July 2012 (5 pages)
6 August 2012Liquidators' statement of receipts and payments to 27 July 2012 (5 pages)
17 July 2012Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA on 17 July 2012 (2 pages)
17 July 2012Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA on 17 July 2012 (2 pages)
16 July 2012Appointment of a voluntary liquidator (1 page)
16 July 2012Insolvency:order of court replacing liquidator (11 pages)
16 July 2012Insolvency:order of court replacing liquidator (11 pages)
16 July 2012Appointment of a voluntary liquidator (1 page)
16 March 2012Liquidators' statement of receipts and payments to 27 January 2012 (5 pages)
16 March 2012Liquidators statement of receipts and payments to 27 January 2012 (5 pages)
16 March 2012Liquidators' statement of receipts and payments to 27 January 2012 (5 pages)
30 January 2012Registered office address changed from the Grange 100 High Street London N14 6TB on 30 January 2012 (2 pages)
30 January 2012Registered office address changed from the Grange 100 High Street London N14 6TB on 30 January 2012 (2 pages)
24 January 2012Court order insolvency:- replacement of liquidator (6 pages)
24 January 2012Appointment of a voluntary liquidator (1 page)
24 January 2012Appointment of a voluntary liquidator (1 page)
24 January 2012Court order insolvency:- replacement of liquidator (6 pages)
8 August 2011Liquidators' statement of receipts and payments to 27 July 2011 (5 pages)
8 August 2011Liquidators statement of receipts and payments to 27 July 2011 (5 pages)
8 August 2011Liquidators' statement of receipts and payments to 27 July 2011 (5 pages)
16 February 2011Liquidators statement of receipts and payments to 27 January 2011 (5 pages)
16 February 2011Liquidators' statement of receipts and payments to 27 January 2011 (5 pages)
16 February 2011Liquidators' statement of receipts and payments to 27 January 2011 (5 pages)
9 August 2010Liquidators' statement of receipts and payments to 27 July 2010 (5 pages)
9 August 2010Liquidators' statement of receipts and payments to 27 July 2010 (5 pages)
9 August 2010Liquidators statement of receipts and payments to 27 July 2010 (5 pages)
30 July 2010Termination of appointment of Michelle Nicolaides as a director (1 page)
30 July 2010Termination of appointment of Michelle Nicolaides as a director (1 page)
11 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 August 2009Statement of affairs with form 4.19 (7 pages)
4 August 2009Appointment of a voluntary liquidator (1 page)
4 August 2009Statement of affairs with form 4.19 (7 pages)
4 August 2009Appointment of a voluntary liquidator (1 page)
11 July 2009Registered office changed on 11/07/2009 from 105 seven sisters road london N7 7QP (1 page)
11 July 2009Registered office changed on 11/07/2009 from 105 seven sisters road london N7 7QP (1 page)
12 June 2009Director appointed mrs michelle nicolaides (1 page)
12 June 2009Appointment terminated director rickos nicoladies (1 page)
12 June 2009Appointment terminated director rickos nicoladies (1 page)
12 June 2009Director appointed mrs michelle nicolaides (1 page)
7 May 2009Appointment terminated secretary michelle nicolaides (1 page)
7 May 2009Appointment terminated secretary michelle nicolaides (1 page)
7 May 2009Return made up to 20/03/09; full list of members (3 pages)
7 May 2009Return made up to 20/03/09; full list of members (3 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 June 2008Return made up to 20/03/08; full list of members (3 pages)
18 June 2008Return made up to 20/03/08; full list of members (3 pages)
17 June 2008Secretary's change of particulars / michelle nicolaides / 19/03/2008 (1 page)
17 June 2008Director's change of particulars / rickos nicoladies / 20/03/2008 (1 page)
17 June 2008Director's change of particulars / rickos nicoladies / 20/03/2008 (1 page)
17 June 2008Secretary's change of particulars / michelle nicolaides / 19/03/2008 (1 page)
30 April 2007Return made up to 20/03/07; full list of members (2 pages)
30 April 2007Return made up to 20/03/07; full list of members (2 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 November 2006Particulars of mortgage/charge (7 pages)
20 November 2006Particulars of mortgage/charge (7 pages)
10 October 2006New secretary appointed (2 pages)
10 October 2006New secretary appointed (2 pages)
10 October 2006Secretary resigned (1 page)
10 October 2006Secretary resigned (1 page)
24 March 2006Return made up to 20/03/06; full list of members (6 pages)
24 March 2006Return made up to 20/03/06; full list of members (6 pages)
29 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 April 2005Return made up to 20/03/05; full list of members (6 pages)
25 April 2005Return made up to 20/03/05; full list of members (6 pages)
21 October 2004Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 October 2004Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 October 2004Particulars of mortgage/charge (9 pages)
1 October 2004Particulars of mortgage/charge (9 pages)
22 September 2004Director's particulars changed (1 page)
22 September 2004Director's particulars changed (1 page)
14 April 2004Return made up to 20/03/04; full list of members (6 pages)
14 April 2004Return made up to 20/03/04; full list of members (6 pages)
29 April 2003Return made up to 20/03/03; full list of members (6 pages)
29 April 2003Return made up to 20/03/03; full list of members (6 pages)
11 February 2003Secretary resigned (1 page)
11 February 2003New secretary appointed (1 page)
11 February 2003Secretary resigned (1 page)
11 February 2003New secretary appointed (1 page)
7 May 2002Director's particulars changed (1 page)
7 May 2002Director's particulars changed (1 page)
29 April 2002Return made up to 20/03/02; full list of members (7 pages)
29 April 2002Return made up to 20/03/02; full list of members (7 pages)
26 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2002Partial exemption accounts made up to 31 March 2001 (6 pages)
22 January 2002Partial exemption accounts made up to 31 March 2001 (6 pages)
17 July 2001Amending 882 iss 01/07/00 (2 pages)
17 July 2001Amending 882 iss 01/07/00 (2 pages)
13 July 2001Return made up to 20/03/01; full list of members (6 pages)
13 July 2001Return made up to 20/03/01; full list of members (6 pages)
12 July 2001Particulars of mortgage/charge (3 pages)
12 July 2001Particulars of mortgage/charge (3 pages)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
4 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
9 August 2000Secretary resigned (1 page)
9 August 2000Director resigned (1 page)
9 August 2000New secretary appointed (2 pages)
9 August 2000New secretary appointed (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000Ad 01/07/00--------- £ si 100@1=100 £ ic 2/102 (2 pages)
9 August 2000Registered office changed on 09/08/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
9 August 2000Director resigned (1 page)
9 August 2000Registered office changed on 09/08/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
9 August 2000New director appointed (2 pages)
9 August 2000Secretary resigned (1 page)
9 August 2000Ad 01/07/00--------- £ si 100@1=100 £ ic 2/102 (2 pages)
28 July 2000Company name changed imptex trimmings LIMITED\certificate issued on 31/07/00 (2 pages)
28 July 2000Company name changed imptex trimmings LIMITED\certificate issued on 31/07/00 (2 pages)
20 March 2000Incorporation (13 pages)
20 March 2000Incorporation (13 pages)