Company NameImpex Licensed Accessories Limited
Company StatusDissolved
Company Number07329691
CategoryPrivate Limited Company
Incorporation Date29 July 2010(13 years, 8 months ago)
Dissolution Date14 August 2012 (11 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Adam Elliot Klein
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Great Portland Street
London
W1W 7NG
Director NameNaomi Yvette Klein
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Great Portland Street
London
W1W 7NG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address68 Great Portland Street
London
W1W 7NG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
23 April 2012Application to strike the company off the register (3 pages)
23 April 2012Application to strike the company off the register (3 pages)
11 August 2011Annual return made up to 29 July 2011 with a full list of shareholders
Statement of capital on 2011-08-11
  • GBP 100
(3 pages)
11 August 2011Statement of capital following an allotment of shares on 5 August 2010
  • GBP 100
(3 pages)
11 August 2011Statement of capital following an allotment of shares on 5 August 2010
  • GBP 100
(3 pages)
11 August 2011Annual return made up to 29 July 2011 with a full list of shareholders
Statement of capital on 2011-08-11
  • GBP 100
(3 pages)
11 August 2011Statement of capital following an allotment of shares on 5 August 2010
  • GBP 100
(3 pages)
13 August 2010Appointment of Naomi Yvette Klein as a director (3 pages)
13 August 2010Appointment of Naomi Yvette Klein as a director (3 pages)
13 August 2010Appointment of Adam Elliot Klein as a director (3 pages)
13 August 2010Appointment of Adam Elliot Klein as a director (3 pages)
6 August 2010Termination of appointment of Barbara Kahan as a director (2 pages)
6 August 2010Termination of appointment of Barbara Kahan as a director (2 pages)
29 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
29 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)