Company NameImpex International (UK) Limited
Company StatusDissolved
Company Number06208648
CategoryPrivate Limited Company
Incorporation Date11 April 2007(17 years ago)
Dissolution Date17 August 2010 (13 years, 8 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 NameNnochiri Sonny Allison
Date of BirthMay 1950 (Born 74 years ago)
NationalityNigerian
StatusClosed
Appointed11 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address7 South Dene
London
NW7 3BE
Director NameSunday Onyemaechi Isakpa
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address9 Stox Mead
Harrow
Middlesex
HA3 5JX
Secretary NameSunday Onyemaechi Isakpa
NationalityBritish
StatusResigned
Appointed11 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address9 Stox Mead
Harrow
Middlesex
HA3 5JX
Secretary NameMr Bolaji Taiwo
Date of BirthDecember 1972 (Born 51 years ago)
NationalityNigerian
StatusResigned
Appointed08 March 2009(1 year, 11 months after company formation)
Appointment Duration3 months (resigned 09 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Valeswood Road
Bromley
Kent
BR1 4RE
Secretary NameMr Bolaji Taiwo
NationalityNigerian
StatusResigned
Appointed08 March 2009(1 year, 11 months after company formation)
Appointment Duration3 months (resigned 09 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Valeswood Road
Bromley
Kent
BR1 4RE
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed11 April 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed11 April 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressUnit 15 Adler Industrial Estate, Betam Road
Hayes
Middlesex
UB3 1ST
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 November 2009Compulsory strike-off action has been discontinued (1 page)
4 November 2009Compulsory strike-off action has been discontinued (1 page)
3 November 2009Annual return made up to 11 April 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 11 April 2009 with a full list of shareholders (4 pages)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009Registered office changed on 09/06/2009 from 9 stox mead harrow middlesex HA3 5JX (1 page)
9 June 2009Registered office changed on 09/06/2009 from 9 stox mead harrow middlesex HA3 5JX (1 page)
9 June 2009Appointment terminated director sunday isakpa (1 page)
9 June 2009Appointment Terminated Director sunday isakpa (1 page)
9 June 2009Appointment Terminated Secretary bolaji taiwo (1 page)
9 June 2009Appointment terminated secretary bolaji taiwo (1 page)
9 June 2009Appointment terminated secretary sunday isakpa (1 page)
9 June 2009Appointment Terminated Secretary sunday isakpa (1 page)
4 May 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
4 May 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
21 March 2009Secretary appointed bolaji taiwo (1 page)
21 March 2009Secretary appointed bolaji taiwo (1 page)
27 February 2009Appointment Terminated Secretary bolaji taiwo (1 page)
27 February 2009Appointment terminated secretary bolaji taiwo (1 page)
18 July 2008Return made up to 11/04/08; full list of members (4 pages)
18 July 2008Return made up to 11/04/08; full list of members (4 pages)
27 July 2007New secretary appointed (1 page)
27 July 2007New secretary appointed (1 page)
25 July 2007Particulars of mortgage/charge (5 pages)
25 July 2007Particulars of mortgage/charge (5 pages)
14 June 2007New director appointed (2 pages)
14 June 2007New director appointed (2 pages)
30 April 2007Registered office changed on 30/04/07 from: 1 olympic way wembley park middlesex HA9 0NP (1 page)
30 April 2007Registered office changed on 30/04/07 from: 1 olympic way wembley park middlesex HA9 0NP (1 page)
30 April 2007New secretary appointed (2 pages)
30 April 2007New director appointed (2 pages)
30 April 2007New director appointed (2 pages)
30 April 2007New secretary appointed (2 pages)
19 April 2007Director resigned (1 page)
19 April 2007Secretary resigned (1 page)
19 April 2007Secretary resigned (1 page)
19 April 2007Director resigned (1 page)
11 April 2007Incorporation (6 pages)
11 April 2007Incorporation (6 pages)