Company NameImport (G.B) Limited
Company StatusDissolved
Company Number04002906
CategoryPrivate Limited Company
Incorporation Date26 May 2000(23 years, 11 months ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Esilvio Antonio Grossi
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityItalian
StatusClosed
Appointed26 May 2000(same day as company formation)
RoleMarble Consultant
Country of ResidenceEngland
Correspondence Address1 Highfield Road
Chislehurst
Kent
BR7 6QY
Secretary NameNigel Donald Dunnett
NationalityBritish
StatusClosed
Appointed01 July 2003(3 years, 1 month after company formation)
Appointment Duration11 years (closed 01 July 2014)
RoleCompany Director
Correspondence Address66 Bell Street
Henley
Oxfordshire
RG9 2BN
Director NameMr Nicholas Ashley Penn
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2006(5 years, 10 months after company formation)
Appointment Duration8 years, 2 months (closed 01 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Buckingham Road
London
E18 2NJ
Secretary NameCarmen Vesztergom
NationalityGerman
StatusResigned
Appointed26 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address41 Rosenthal Road
Catford
London
SE6 2BX
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressC/O Guardian Business Recovery
6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

100 at 1Esilvo Antonio Grossi
100.00%
Ordinary

Financials

Year2014
Net Worth-£307,586
Cash£25,957
Current Liabilities£513,207

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014Final Gazette dissolved following liquidation (1 page)
1 July 2014Final Gazette dissolved following liquidation (1 page)
1 April 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
1 April 2014Liquidators statement of receipts and payments to 20 March 2014 (5 pages)
1 April 2014Liquidators' statement of receipts and payments to 20 March 2014 (5 pages)
1 April 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
1 April 2014Liquidators' statement of receipts and payments to 20 March 2014 (5 pages)
26 February 2014Liquidators' statement of receipts and payments to 25 May 2011 (5 pages)
26 February 2014Liquidators statement of receipts and payments to 25 May 2013 (5 pages)
26 February 2014Liquidators' statement of receipts and payments to 25 May 2012 (5 pages)
26 February 2014Liquidators statement of receipts and payments to 25 November 2012 (5 pages)
26 February 2014Liquidators statement of receipts and payments to 25 November 2013 (5 pages)
26 February 2014Liquidators' statement of receipts and payments to 25 May 2013 (5 pages)
26 February 2014Liquidators' statement of receipts and payments to 25 May 2012 (5 pages)
26 February 2014Liquidators' statement of receipts and payments to 25 November 2011 (5 pages)
26 February 2014Liquidators' statement of receipts and payments to 25 November 2012 (5 pages)
26 February 2014Liquidators statement of receipts and payments to 25 May 2012 (5 pages)
26 February 2014Liquidators' statement of receipts and payments to 25 November 2013 (5 pages)
26 February 2014Liquidators' statement of receipts and payments to 25 November 2011 (5 pages)
26 February 2014Liquidators' statement of receipts and payments to 25 May 2013 (5 pages)
26 February 2014Liquidators' statement of receipts and payments to 25 November 2013 (5 pages)
26 February 2014Liquidators statement of receipts and payments to 25 November 2011 (5 pages)
26 February 2014Liquidators statement of receipts and payments to 25 May 2011 (5 pages)
26 February 2014Liquidators' statement of receipts and payments to 25 May 2011 (5 pages)
26 February 2014Liquidators' statement of receipts and payments to 25 November 2012 (5 pages)
20 January 2014Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 20 January 2014 (2 pages)
20 January 2014Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 20 January 2014 (2 pages)
18 June 2013Liquidators' statement of receipts and payments to 25 May 2013 (5 pages)
18 June 2013Liquidators' statement of receipts and payments to 25 May 2013 (5 pages)
18 June 2013Liquidators statement of receipts and payments to 25 May 2013 (5 pages)
15 June 2012Liquidators' statement of receipts and payments to 25 May 2012 (11 pages)
15 June 2012Liquidators' statement of receipts and payments to 25 May 2012 (11 pages)
15 June 2012Liquidators statement of receipts and payments to 25 May 2012 (11 pages)
10 August 2011Liquidators' statement of receipts and payments to 25 May 2011 (9 pages)
10 August 2011Liquidators statement of receipts and payments to 25 May 2011 (9 pages)
10 August 2011Liquidators' statement of receipts and payments to 25 May 2011 (9 pages)
3 June 2010Administrator's progress report to 18 May 2010 (6 pages)
3 June 2010Administrator's progress report to 18 May 2010 (6 pages)
26 May 2010Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
26 May 2010Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
10 February 2010Administrator's progress report to 7 January 2010 (7 pages)
10 February 2010Administrator's progress report to 7 January 2010 (7 pages)
10 February 2010Administrator's progress report to 7 January 2010 (7 pages)
28 September 2009Result of meeting of creditors (2 pages)
28 September 2009Result of meeting of creditors (2 pages)
25 September 2009Statement of affairs with form 2.15B/2.14B (27 pages)
25 September 2009Result of meeting of creditors (31 pages)
25 September 2009Statement of affairs with form 2.15B/2.14B (27 pages)
25 September 2009Result of meeting of creditors (31 pages)
16 July 2009Appointment of an administrator (1 page)
16 July 2009Appointment of an administrator (1 page)
16 July 2009Registered office changed on 16/07/2009 from 81 upper brockley road london SE4 1TF (1 page)
16 July 2009Registered office changed on 16/07/2009 from 81 upper brockley road london SE4 1TF (1 page)
26 March 2009Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 March 2009Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 March 2009Return made up to 26/05/08; full list of members (3 pages)
19 March 2009Return made up to 26/05/08; full list of members (3 pages)
6 July 2007Return made up to 26/05/07; full list of members (7 pages)
6 July 2007Return made up to 26/05/07; full list of members (7 pages)
5 December 2006Particulars of mortgage/charge (7 pages)
5 December 2006Particulars of mortgage/charge (7 pages)
25 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 August 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 August 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 July 2006Return made up to 26/05/06; full list of members (7 pages)
21 July 2006Return made up to 26/05/06; full list of members (7 pages)
24 April 2006New director appointed (2 pages)
24 April 2006New director appointed (2 pages)
17 August 2005Return made up to 26/05/05; full list of members (6 pages)
17 August 2005Return made up to 26/05/05; full list of members (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 June 2004Return made up to 26/05/04; full list of members (6 pages)
23 June 2004Return made up to 26/05/04; full list of members (6 pages)
2 June 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
2 June 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
14 April 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
14 April 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
22 August 2003Return made up to 26/05/03; full list of members (6 pages)
22 August 2003New secretary appointed (2 pages)
22 August 2003New secretary appointed (2 pages)
22 August 2003Secretary resigned (1 page)
22 August 2003Secretary resigned (1 page)
22 August 2003Return made up to 26/05/03; full list of members (6 pages)
7 May 2003Registered office changed on 07/05/03 from: beachy head bell lane nutley east sussex TN22 3PD (2 pages)
7 May 2003Registered office changed on 07/05/03 from: beachy head bell lane nutley east sussex TN22 3PD (2 pages)
10 March 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
10 March 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
14 June 2002Return made up to 26/05/02; full list of members (6 pages)
14 June 2002Return made up to 26/05/02; full list of members (6 pages)
20 March 2002Total exemption small company accounts made up to 31 May 2001 (8 pages)
20 March 2002Total exemption small company accounts made up to 31 May 2001 (8 pages)
30 July 2001Return made up to 26/05/01; full list of members (6 pages)
30 July 2001Return made up to 26/05/01; full list of members (6 pages)
30 July 2001Registered office changed on 30/07/01 from: 33 high street caterham surrey CR3 5UE (1 page)
30 July 2001Registered office changed on 30/07/01 from: 33 high street caterham surrey CR3 5UE (1 page)
14 June 2000Secretary resigned (1 page)
14 June 2000New director appointed (2 pages)
14 June 2000Secretary resigned (1 page)
14 June 2000Director resigned (1 page)
14 June 2000New secretary appointed (2 pages)
14 June 2000New secretary appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000Director resigned (1 page)
26 May 2000Incorporation (14 pages)
26 May 2000Incorporation (14 pages)