Company NameImpex Moldova Ltd.
Company StatusDissolved
Company Number06949725
CategoryPrivate Limited Company
Incorporation Date1 July 2009(14 years, 10 months ago)
Dissolution Date15 March 2022 (2 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Frank Rosenthal
Date of BirthMay 1973 (Born 51 years ago)
NationalityGerman
StatusClosed
Appointed19 November 2021(12 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (closed 15 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Joel Street
Northwood
HA6 1LP
Director NameMr George Graham
Date of BirthAugust 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2009(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address2 Lansdowne Row
Apartment 300
London
W1J 6HL
Director NameMr Joerg Matthias Braunsdorf
Date of BirthAugust 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed16 August 2010(1 year, 1 month after company formation)
Appointment Duration5 years (resigned 01 September 2015)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressF37 Waterfront Studios
1 Dock Road
London
E16 1AH
Director NameMr George Graham
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(6 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brompton Road
Suite 188
London
SW7 3DQ
Director NameMr Horst Helmut Freise
Date of BirthJune 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed01 August 2020(11 years, 1 month after company formation)
Appointment Duration11 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address75 Oxygen 18 Western Gateway
London
E16 1BL
Director NameMr Joerg Braunsdorf-Knape
Date of BirthAugust 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2021(12 years after company formation)
Appointment Duration2 months (resigned 30 August 2021)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressSuite 24 Burckhardtstr. 1
Hannover
30163
Director NameStephan Andreas Kraus
Date of BirthMarch 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed30 August 2021(12 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 November 2021)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address7 Zugspitzstrasse
Kempten
87435
Secretary NameCompanies24 Ltd (Corporation)
StatusResigned
Appointed01 July 2009(same day as company formation)
Correspondence Address2 Ryefield Court Joel Street
Northwood
HA6 1LP

Location

Registered Address2 Ryefield Court
Joel Street
Northwood
HA6 1LP
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at €1Graham & Partner LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 March 2022Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2021Registered office address changed from 75 Oxygen 18 Western Gateway London E16 1BL England to 2 Ryefield Court Joel Street Northwood HA6 1LP on 26 November 2021 (1 page)
26 November 2021Appointment of Mr Frank Rosenthal as a director on 19 November 2021 (2 pages)
26 November 2021Cessation of Graham & Partner Ltd as a person with significant control on 19 November 2021 (1 page)
26 November 2021Termination of appointment of Stephan Andreas Kraus as a director on 19 November 2021 (1 page)
4 November 2021Termination of appointment of Joerg Braunsdorf-Knape as a director on 30 August 2021 (1 page)
26 October 2021First Gazette notice for compulsory strike-off (1 page)
30 August 2021Appointment of Stephan Andreas Kraus as a director on 30 August 2021 (2 pages)
20 July 2021Termination of appointment of Horst Helmut Freise as a director on 30 June 2021 (1 page)
20 July 2021Appointment of Mr Joerg Braunsdorf-Knape as a director on 1 July 2021 (2 pages)
24 November 2020Change of details for Graham & Partner Ltd as a person with significant control on 1 November 2020 (2 pages)
24 November 2020Registered office address changed from Suite 6, Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ England to 75 Oxygen 18 Western Gateway London E16 1BL on 24 November 2020 (1 page)
24 November 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
31 August 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
31 August 2020Appointment of Mr Horst Helmut Freise as a director on 1 August 2020 (2 pages)
31 August 2020Termination of appointment of Companies24 Ltd as a secretary on 31 July 2020 (1 page)
31 August 2020Termination of appointment of George Graham as a director on 31 July 2020 (1 page)
7 November 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
28 September 2019Compulsory strike-off action has been discontinued (1 page)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
26 September 2019Registered office address changed from 2 Ryefied Court Joel Street Northwood HA6 1LP England to Suite 6, Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ on 26 September 2019 (1 page)
17 September 2019First Gazette notice for compulsory strike-off (1 page)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
9 August 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 September 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
10 August 2016Secretary's details changed for Companies24 Ltd on 1 August 2016 (1 page)
10 August 2016Secretary's details changed for Companies24 Ltd on 1 August 2016 (1 page)
10 August 2016Registered office address changed from F37 Waterfront Studios 1 Dock Road London E16 1AH to 2 Ryefied Court Joel Street Northwood HA6 1LP on 10 August 2016 (1 page)
10 August 2016Registered office address changed from F37 Waterfront Studios 1 Dock Road London E16 1AH to 2 Ryefied Court Joel Street Northwood HA6 1LP on 10 August 2016 (1 page)
12 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
24 June 2016Termination of appointment of Joerg Matthias Braunsdorf as a director on 1 September 2015 (1 page)
24 June 2016Termination of appointment of Joerg Matthias Braunsdorf as a director on 1 September 2015 (1 page)
24 June 2016Appointment of Mr George Graham as a director on 1 September 2015 (2 pages)
24 June 2016Appointment of Mr George Graham as a director on 1 September 2015 (2 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 September 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • EUR 100
(3 pages)
14 September 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • EUR 100
(3 pages)
14 September 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • EUR 100
(3 pages)
19 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • EUR 100
(3 pages)
18 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • EUR 100
(3 pages)
18 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • EUR 100
(3 pages)
30 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • EUR 100
(3 pages)
30 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • EUR 100
(3 pages)
30 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • EUR 100
(3 pages)
29 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
29 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
19 February 2013Director's details changed for Mr Joerg Matthias Braunsdorf on 1 July 2012 (2 pages)
19 February 2013Registered office address changed from 2 Old Brompton Road Suite 188 London SW7 3DQ England on 19 February 2013 (1 page)
19 February 2013Secretary's details changed for Companies24 Ltd on 1 July 2012 (2 pages)
19 February 2013Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
19 February 2013Secretary's details changed for Companies24 Ltd on 1 July 2012 (2 pages)
19 February 2013Director's details changed for Mr Joerg Matthias Braunsdorf on 1 July 2012 (2 pages)
19 February 2013Director's details changed for Mr Joerg Matthias Braunsdorf on 1 July 2012 (2 pages)
19 February 2013Registered office address changed from 2 Old Brompton Road Suite 188 London SW7 3DQ England on 19 February 2013 (1 page)
19 February 2013Secretary's details changed for Companies24 Ltd on 1 July 2012 (2 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
19 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
22 March 2011Previous accounting period shortened from 31 July 2011 to 31 December 2010 (1 page)
22 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
22 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
22 March 2011Previous accounting period shortened from 31 July 2011 to 31 December 2010 (1 page)
16 August 2010Appointment of Mr Joerg Matthias Braunsdorf as a director (2 pages)
16 August 2010Appointment of Mr Joerg Matthias Braunsdorf as a director (2 pages)
16 August 2010Termination of appointment of George Graham as a director (1 page)
16 August 2010Termination of appointment of George Graham as a director (1 page)
1 July 2010Secretary's details changed for Companies24 Ltd on 1 July 2010 (2 pages)
1 July 2010Secretary's details changed for Companies24 Ltd on 1 July 2010 (2 pages)
1 July 2010Secretary's details changed for Companies24 Ltd on 1 July 2010 (2 pages)
1 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
1 July 2009Incorporation (14 pages)
1 July 2009Incorporation (14 pages)