Company NameImran Exports (UK) Limited
Company StatusDissolved
Company Number04159757
CategoryPrivate Limited Company
Incorporation Date14 February 2001(23 years, 2 months ago)
Dissolution Date27 July 2021 (2 years, 9 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 NameMr Harold Bryan Keith Tate
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2021(20 years, 2 months after company formation)
Appointment Duration3 months (closed 27 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Bridge Wharf Road
Isleworth
TW7 6BS
Director NameMr Harold Bryan Keith Tate
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Bridge Wharf
Old Isleworth
Middlesex
TW7 6BS
Director NameMr Shafiq Ur Rehman Yousafzai
Date of BirthMarch 1951 (Born 73 years ago)
NationalityPakistani
StatusResigned
Appointed14 February 2001(same day as company formation)
RoleBusinessman
Country of ResidencePakistan
Correspondence Address11 Bridge Wharf Road
Old Isleworth
Middlesex
TW7 6BS
Secretary NameMrs Taina Maria Irmeli Tate
NationalityFinnish
StatusResigned
Appointed14 February 2001(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address11 Bridge Wharf Road
Isleworth
Middlesex
TW7 6BS
Director NameMr Imran Khan
Date of BirthMay 1981 (Born 43 years ago)
NationalityPakistani
StatusResigned
Appointed20 March 2003(2 years, 1 month after company formation)
Appointment Duration18 years, 1 month (resigned 22 April 2021)
RoleBusinessman
Country of ResidencePakistan
Correspondence Address11 Bridge Wharf Road
Old Isleworth
Middlesex
TW7 6BS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address11 Bridge Wharf Road
Old Isleworth
Middlesex
TW7 6BS
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London

Shareholders

60 at £1Mr Shafiq Ur Rehman Yousafzai
60.00%
Ordinary
40 at £1Mr H.b.k. Tate
40.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

27 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2021First Gazette notice for voluntary strike-off (1 page)
29 April 2021Application to strike the company off the register (1 page)
22 April 2021Termination of appointment of Imran Khan as a director on 22 April 2021 (1 page)
22 April 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
22 April 2021Termination of appointment of Taina Maria Irmeli Tate as a secretary on 22 April 2021 (1 page)
22 April 2021Micro company accounts made up to 31 March 2021 (3 pages)
22 April 2021Appointment of Mr Harold Bryan Keith Tate as a director on 22 April 2021 (2 pages)
22 April 2021Termination of appointment of Shafiq Ur Rehman Yousafzai as a director on 22 April 2021 (1 page)
22 April 2021Cessation of Harold Bryan Keith Tate as a person with significant control on 22 April 2021 (1 page)
22 April 2021Termination of appointment of Harold Bryan Keith Tate as a director on 22 April 2021 (1 page)
19 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
23 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
4 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 March 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
22 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
22 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
6 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
25 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(5 pages)
1 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(5 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 100
(5 pages)
21 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 100
(5 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 100
(5 pages)
15 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 100
(5 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
23 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
3 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
3 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 April 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
12 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
12 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Mr Shafiq Ur Rehman Yousafzai on 14 February 2010 (2 pages)
26 March 2010Director's details changed for Imran Khan on 14 February 2010 (2 pages)
26 March 2010Director's details changed for Mr Shafiq Ur Rehman Yousafzai on 14 February 2010 (2 pages)
26 March 2010Director's details changed for Imran Khan on 14 February 2010 (2 pages)
23 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
20 February 2009Return made up to 14/02/09; full list of members (4 pages)
20 February 2009Return made up to 14/02/09; full list of members (4 pages)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
11 March 2008Return made up to 14/02/08; full list of members (4 pages)
11 March 2008Return made up to 14/02/08; full list of members (4 pages)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
23 March 2007Return made up to 14/02/07; full list of members (3 pages)
23 March 2007Return made up to 14/02/07; full list of members (3 pages)
31 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
31 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
27 April 2006Return made up to 14/02/06; full list of members (3 pages)
27 April 2006Return made up to 14/02/06; full list of members (3 pages)
24 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
24 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
28 April 2005Return made up to 14/02/05; full list of members (7 pages)
28 April 2005Return made up to 14/02/05; full list of members (7 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
22 March 2004Return made up to 14/02/04; full list of members (7 pages)
22 March 2004Return made up to 14/02/04; full list of members (7 pages)
31 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
31 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
10 April 2003Return made up to 14/02/03; full list of members (7 pages)
10 April 2003Return made up to 14/02/03; full list of members (7 pages)
9 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
9 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
8 March 2002Return made up to 14/02/02; full list of members (6 pages)
8 March 2002Return made up to 14/02/02; full list of members (6 pages)
5 March 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
5 March 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
5 March 2001Ad 14/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 March 2001Ad 14/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 February 2001Director resigned (1 page)
27 February 2001New director appointed (2 pages)
27 February 2001New secretary appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001Secretary resigned (1 page)
27 February 2001New director appointed (2 pages)
27 February 2001New secretary appointed (2 pages)
27 February 2001Director resigned (1 page)
27 February 2001Secretary resigned (1 page)
14 February 2001Incorporation (17 pages)
14 February 2001Incorporation (17 pages)