Company NameXYZ Imports & Exports Limited
Company StatusDissolved
Company Number04798138
CategoryPrivate Limited Company
Incorporation Date13 June 2003(20 years, 11 months ago)
Dissolution Date8 February 2010 (14 years, 3 months ago)

Business Activity

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

Directors

Director NameAbdul Rashid Abdul Razak
Date of BirthDecember 1975 (Born 48 years ago)
NationalityIndian
StatusClosed
Appointed17 June 2003(4 days after company formation)
Appointment Duration6 years, 7 months (closed 08 February 2010)
RoleCompany Director
Correspondence Address12 Lombard Avenue
Seven Kings
Ilford
Essex
IG3 8ER
Secretary NameMohammed Siddik Abdul Sattar Mitha
NationalityIndian
StatusClosed
Appointed30 September 2004(1 year, 3 months after company formation)
Appointment Duration5 years, 4 months (closed 08 February 2010)
RoleBusinessman
Correspondence Address391a High Road
Ilford
Essex
IG1 1TF
Director NameMr James Malcolm Swallow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Clarendon Road
South Woodford
London
E18 2AW
Secretary NameShamer Khan
NationalityIndian
StatusResigned
Appointed17 June 2003(4 days after company formation)
Appointment Duration1 week (resigned 24 June 2003)
RoleBusinessman
Correspondence Address23 Seven Kings Road
Seven Kings
Ilford
Essex
IG3 8DQ
Secretary NameSamir Shaikh
NationalityIndian
StatusResigned
Appointed24 June 2003(1 week, 4 days after company formation)
Appointment Duration1 year, 3 months (resigned 29 September 2004)
RoleBusinessman
Correspondence Address23 Seven Kings Road
Seven Kings
Ilford
Essex
IG3 8DQ
Secretary NameP Elsie Limited (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence AddressScope House
18 Clarendon Road
South Woodford
London
E18 2AW

Location

Registered Address5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

8 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2010Final Gazette dissolved following liquidation (1 page)
20 October 2009Court order insolvency:replacement of liquidator (20 pages)
20 October 2009Court order insolvency:replacement of liquidator (20 pages)
20 October 2009Appointment of a liquidator (1 page)
20 October 2009Appointment of a liquidator (1 page)
12 August 2008Completion of winding up (1 page)
12 August 2008Dissolution deferment (1 page)
12 August 2008Completion of winding up (1 page)
12 August 2008Dissolution deferment (1 page)
4 August 2008Registered office changed on 04/08/2008 from 145 - 147 st john street london EC1V 4PY (1 page)
4 August 2008Registered office changed on 04/08/2008 from 145 - 147 st john street london EC1V 4PY (1 page)
1 August 2008Appointment of a liquidator (1 page)
1 August 2008Appointment of a liquidator (1 page)
13 May 2008Completion of winding up (1 page)
13 May 2008Completion of winding up (1 page)
9 November 2006Order of court - restore & wind-up 31/10/06 (3 pages)
9 November 2006Order of court - restore & wind-up 31/10/06 (3 pages)
9 November 2006Order of court to wind up (3 pages)
9 November 2006Order of court to wind up (3 pages)
28 March 2006Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2006Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2005First Gazette notice for compulsory strike-off (1 page)
13 December 2005First Gazette notice for compulsory strike-off (1 page)
28 October 2004Registered office changed on 28/10/04 from: gable house no. 1 balfour road suite b room 1 ilford essex IG1 4HP (1 page)
28 October 2004Registered office changed on 28/10/04 from: gable house no. 1 balfour road suite b room 1 ilford essex IG1 4HP (1 page)
7 October 2004Secretary resigned (1 page)
7 October 2004New secretary appointed (2 pages)
7 October 2004Secretary resigned (1 page)
7 October 2004New secretary appointed (2 pages)
13 July 2004Return made up to 13/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 July 2004Return made up to 13/06/04; full list of members (6 pages)
5 December 2003Registered office changed on 05/12/03 from: 92C leytonstone road stratford london E15 1TQ (1 page)
5 December 2003Registered office changed on 05/12/03 from: 92C leytonstone road stratford london E15 1TQ (1 page)
1 July 2003New secretary appointed (2 pages)
1 July 2003Secretary resigned (1 page)
1 July 2003New secretary appointed (2 pages)
1 July 2003Secretary resigned (1 page)
30 June 2003Registered office changed on 30/06/03 from: 5 ardmore road south ockendon essex RM15 5TH (1 page)
30 June 2003Registered office changed on 30/06/03 from: 5 ardmore road south ockendon essex RM15 5TH (1 page)
26 June 2003Director resigned (1 page)
26 June 2003New director appointed (2 pages)
26 June 2003Secretary resigned (1 page)
26 June 2003Director resigned (1 page)
26 June 2003New director appointed (2 pages)
26 June 2003New secretary appointed (2 pages)
26 June 2003Secretary resigned (1 page)
26 June 2003New secretary appointed (2 pages)
13 June 2003Incorporation (7 pages)