Company NameImpex Cars Limited
DirectorSaif Ul Hassan Manghi
Company StatusActive - Proposal to Strike off
Company Number08432842
CategoryPrivate Limited Company
Incorporation Date6 March 2013(11 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 49420Removal services
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Saif Ul Hassan Manghi
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityPakistani
StatusCurrent
Appointed02 July 2021(8 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Barnes Avenue
Southall
UB2 5TD
Director NameMr Muhammad Wajahat Ikram
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(2 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 26 The Hives Mosley Road
Trafford Park
Manchester
M17 1HQ
Director NameMr Muhammad Ovais
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(1 year after company formation)
Appointment Duration6 years, 2 months (resigned 14 May 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence Address35 Bournelea Avenue
Manchester
M19 1AE
Director NameMr Faisal Shabbir Rana
Date of BirthNovember 1985 (Born 38 years ago)
NationalityPakistani
StatusResigned
Appointed14 May 2020(7 years, 2 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 12 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Tanfield Road Tanfield Road
Huddersfield
HD1 5HG
Director NameMs Ambreen Fatima Taz
Date of BirthMarch 1982 (Born 42 years ago)
NationalityPakistani
StatusResigned
Appointed01 June 2020(7 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Hanson Close
West Drayton
UB7 9NY
Director NameMr Romas Brizinskas
Date of BirthMarch 1983 (Born 41 years ago)
NationalityLithuanian
StatusResigned
Appointed24 August 2020(7 years, 5 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 18 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit5 Millfield Road
Bolton
BL2 6QY

Location

Registered Address32 Barnes Avenue
Southall
UB2 5TD
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHeston East
Built Up AreaGreater London

Shareholders

1 at £1Muhammad Ovais
50.00%
Ordinary
1 at £1Muhammad Wajahat Ikram
50.00%
Ordinary

Financials

Year2014
Net Worth£1,230
Cash£35
Current Liabilities£3,400

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return2 September 2020 (3 years, 7 months ago)
Next Return Due16 September 2021 (overdue)

Filing History

18 July 2021Appointment of Mr Saif Ul Hassan Manghi as a director on 2 July 2021 (2 pages)
18 July 2021Termination of appointment of Ambreen Fatima Taz as a director on 1 July 2021 (1 page)
26 June 2021Compulsory strike-off action has been suspended (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
12 January 2021Registered office address changed from Unit 5 Unit 5, Boundary Industrial Estate Millfield Road Bolton BL2 6QY England to 32 Barnes Avenue Southall UB2 5TD on 12 January 2021 (1 page)
29 September 2020Notification of Ambreen Fatima Taz as a person with significant control on 1 June 2020 (2 pages)
29 September 2020Termination of appointment of Romas Brizinskas as a director on 18 September 2020 (1 page)
29 September 2020Appointment of Ms Ambreen Fatima Taz as a director on 1 June 2020 (2 pages)
29 September 2020Cessation of Romas Brizinskas as a person with significant control on 18 September 2020 (1 page)
8 September 2020Registered office address changed from 11 Hanson Close West Drayton UB7 9NY England to Unit 5 Unit 5, Boundary Industrial Estate Millfield Road Bolton BL2 6QY on 8 September 2020 (1 page)
2 September 2020Notification of Romas Brizinskas as a person with significant control on 24 August 2020 (2 pages)
2 September 2020Cessation of Ambreen Fatima Taz as a person with significant control on 24 August 2020 (1 page)
2 September 2020Confirmation statement made on 2 September 2020 with updates (4 pages)
2 September 2020Termination of appointment of Ambreen Fatima Taz as a director on 24 August 2020 (1 page)
2 September 2020Appointment of Mr Romas Brizinskas as a director on 24 August 2020 (2 pages)
8 July 2020Confirmation statement made on 8 July 2020 with updates (5 pages)
12 June 2020Notification of Ambreen Fatima Taz as a person with significant control on 1 June 2020 (2 pages)
12 June 2020Termination of appointment of Faisal Shabbir Rana as a director on 12 June 2020 (1 page)
12 June 2020Appointment of Mrs Ambreen Fatima Taz as a director on 1 June 2020 (2 pages)
12 June 2020Cessation of Faisal Shabbir Rana as a person with significant control on 12 June 2020 (1 page)
12 June 2020Registered office address changed from 21 Tanfield Road Huddersfield HD1 5HG England to 11 Hanson Close West Drayton UB7 9NY on 12 June 2020 (1 page)
14 May 2020Appointment of Mr Faisal Shabbir Rana as a director on 14 May 2020 (2 pages)
14 May 2020Registered office address changed from 35 Bournelea Avenue Manchester M19 1AE England to 21 Tanfield Road Huddersfield HD1 5HG on 14 May 2020 (1 page)
14 May 2020Termination of appointment of Muhammad Ovais as a director on 14 May 2020 (1 page)
14 May 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
14 May 2020Notification of Faisal Shabbir Rana as a person with significant control on 14 May 2020 (2 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 November 2019Cessation of Muhammad Wajahat Ikram as a person with significant control on 1 April 2019 (1 page)
6 November 2019Termination of appointment of Muhammad Wajahat Ikram as a director on 1 April 2019 (1 page)
5 November 2019Registered office address changed from 35 Bournelea Avenue Manchester M19 1AE England to 8 Slade Grove Manchester M13 0QF on 5 November 2019 (1 page)
5 November 2019Registered office address changed from 8 Slade Grove Manchester M13 0QF England to 35 Bournelea Avenue Manchester M19 1AE on 5 November 2019 (1 page)
31 October 2019Registered office address changed from 61 Westland Avenue Farnworth Bolton BL4 9SN England to 35 Bournelea Avenue Manchester M19 1AE on 31 October 2019 (1 page)
3 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 May 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (3 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (3 pages)
14 February 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
14 February 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 October 2016Registered office address changed from 44 Langworthy Road Salford M6 5SW England to 61 Westland Avenue Farnworth Bolton BL4 9SN on 11 October 2016 (1 page)
11 October 2016Registered office address changed from 44 Langworthy Road Salford M6 5SW England to 61 Westland Avenue Farnworth Bolton BL4 9SN on 11 October 2016 (1 page)
7 July 2016Termination of appointment of Muhammad Wajahat Ikram as a director on 1 June 2013 (1 page)
7 July 2016Termination of appointment of Muhammad Wajahat Ikram as a director on 1 June 2013 (1 page)
26 May 2016Registered office address changed from Calico House Levenshulme Trading Estate Printworks Lane Manchester M19 3JP to 44 Langworthy Road Salford M6 5SW on 26 May 2016 (1 page)
26 May 2016Registered office address changed from Calico House Levenshulme Trading Estate Printworks Lane Manchester M19 3JP to 44 Langworthy Road Salford M6 5SW on 26 May 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(4 pages)
10 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(4 pages)
10 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(4 pages)
15 October 2015Registered office address changed from St James House First Floor 676 Wilmslow Road Didsbury Manchester M20 2DN to Calico House Levenshulme Trading Estate Printworks Lane Manchester M19 3JP on 15 October 2015 (2 pages)
15 October 2015Registered office address changed from St James House First Floor 676 Wilmslow Road Didsbury Manchester M20 2DN to Calico House Levenshulme Trading Estate Printworks Lane Manchester M19 3JP on 15 October 2015 (2 pages)
19 June 2015Appointment of Mr Muhammad Ovais as a director on 7 March 2014 (2 pages)
19 June 2015Appointment of Mr Muhammad Ovais as a director on 7 March 2014 (2 pages)
19 June 2015Appointment of Mr Muhammad Ovais as a director on 7 March 2014 (2 pages)
27 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(4 pages)
27 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(4 pages)
27 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(4 pages)
2 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 January 2015Registered office address changed from 26 the Hives Mosley Road Trafford Park Manchester M17 1HQ to St James House First Floor 676 Wilmslow Road Didsbury Manchester M20 2DN on 9 January 2015 (1 page)
9 January 2015Registered office address changed from 26 the Hives Mosley Road Trafford Park Manchester M17 1HQ to St James House First Floor 676 Wilmslow Road Didsbury Manchester M20 2DN on 9 January 2015 (1 page)
9 January 2015Registered office address changed from 26 the Hives Mosley Road Trafford Park Manchester M17 1HQ to St James House First Floor 676 Wilmslow Road Didsbury Manchester M20 2DN on 9 January 2015 (1 page)
23 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(4 pages)
23 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(4 pages)
23 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(4 pages)
24 June 2013Appointment of Mr Muhammad Wajahat Ikram as a director (2 pages)
24 June 2013Termination of appointment of a director (2 pages)
24 June 2013Termination of appointment of a director (2 pages)
24 June 2013Appointment of Mr Muhammad Wajahat Ikram as a director (2 pages)
19 June 2013Termination of appointment of Muhammad Ovais as a director (1 page)
19 June 2013Appointment of Mr Muhammad Wajahat Ikram as a director (2 pages)
19 June 2013Termination of appointment of Muhammad Ovais as a director (1 page)
19 June 2013Appointment of Mr Muhammad Wajahat Ikram as a director (2 pages)
6 March 2013Incorporation (36 pages)
6 March 2013Incorporation (36 pages)