IMEX GROUP LIMITED

Register to unlock more data on OkredoRegister

IMEX GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03925462

Incorporation date

14/02/2000

Size

-

Contacts

Registered address

Registered address

44 St. Helens Road, Swansea SA1 4BBCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2000)
dot icon28/01/2013
Final Gazette dissolved following liquidation
dot icon28/10/2012
Return of final meeting in a creditors' voluntary winding up
dot icon27/06/2012
Liquidators' statement of receipts and payments to 2012-03-07
dot icon11/05/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon05/04/2011
Appointment of a voluntary liquidator
dot icon05/04/2011
Resolutions
dot icon23/03/2011
Statement of affairs with form 4.19
dot icon22/03/2011
Registered office address changed from Unit 4 Ash Court Viking Way Swansea Enterprise Park Swansea SA1 7DA on 2011-03-23
dot icon03/03/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon03/03/2010
Director's details changed for Simon Andrew Toft on 2010-02-15
dot icon03/03/2010
Director's details changed for Mr David George Lewis Haines on 2010-02-15
dot icon03/03/2010
Director's details changed for John Harold Latham on 2010-02-15
dot icon01/02/2010
Total exemption full accounts made up to 2009-04-30
dot icon23/12/2009
Resolutions
dot icon21/12/2009
Miscellaneous
dot icon15/05/2009
Director appointed marcus christian toft
dot icon06/05/2009
Duplicate mortgage certificatecharge no:3
dot icon01/05/2009
Particulars of a mortgage or charge / charge no: 3
dot icon07/04/2009
Return made up to 15/02/09; full list of members
dot icon26/03/2009
Resolutions
dot icon09/03/2009
Appointment Terminated Director marcus toft
dot icon30/07/2008
Total exemption full accounts made up to 2008-04-30
dot icon30/06/2008
Director appointed marcus christian toft
dot icon14/04/2008
Notice of assignment of name or new name to shares
dot icon14/04/2008
Nc inc already adjusted 28/02/07
dot icon14/04/2008
Resolutions
dot icon14/04/2008
Return made up to 15/02/08; full list of members
dot icon28/12/2007
Total exemption full accounts made up to 2007-04-30
dot icon14/05/2007
Return made up to 15/02/07; full list of members
dot icon14/05/2007
Director's particulars changed
dot icon29/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon18/12/2006
Certificate of change of name
dot icon11/12/2006
New secretary appointed
dot icon28/11/2006
Resolutions
dot icon28/11/2006
Resolutions
dot icon28/11/2006
Ad 10/11/06--------- £ si 250@1=250 £ ic 1000/1250
dot icon28/11/2006
Secretary resigned
dot icon28/11/2006
Resolutions
dot icon09/04/2006
New director appointed
dot icon14/02/2006
Return made up to 15/02/06; full list of members
dot icon12/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon31/08/2005
Registered office changed on 01/09/05 from: darcy business centre darcy business park, llandarcy neath west glamorgan SA10 6EJ
dot icon08/03/2005
Return made up to 15/02/05; full list of members
dot icon02/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon05/08/2004
Particulars of mortgage/charge
dot icon05/05/2004
Particulars of mortgage/charge
dot icon29/02/2004
Return made up to 15/02/04; full list of members
dot icon16/10/2003
Accounts for a small company made up to 2003-04-30
dot icon17/02/2003
Return made up to 15/02/03; full list of members
dot icon17/02/2003
Director's particulars changed
dot icon17/02/2003
Total exemption full accounts made up to 2002-04-30
dot icon21/02/2002
Return made up to 15/02/02; full list of members
dot icon16/12/2001
Total exemption full accounts made up to 2001-04-30
dot icon18/03/2001
Ad 12/03/01--------- £ si 999@1=999 £ ic 1/1000
dot icon11/03/2001
Return made up to 15/02/01; full list of members
dot icon22/11/2000
Accounting reference date extended from 28/02/01 to 30/04/01
dot icon09/11/2000
Certificate of change of name
dot icon06/04/2000
Nc inc already adjusted 31/03/00
dot icon06/04/2000
Resolutions
dot icon23/02/2000
New secretary appointed;new director appointed
dot icon23/02/2000
New director appointed
dot icon23/02/2000
New director appointed
dot icon23/02/2000
Director resigned
dot icon23/02/2000
Secretary resigned
dot icon14/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2009
dot iconLast change occurred
29/04/2009

Accounts

dot iconLast made up date
29/04/2009
dot iconNext account date
29/04/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
14/02/2000 - 14/02/2000
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
14/02/2000 - 14/02/2000
15962
Jones, Graham Martyn Hughes
Director
15/03/2006 - Present
5
Toft, Simon Andrew
Director
14/02/2000 - Present
13
Toft, Marcus Christian
Director
12/05/2009 - Present
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About IMEX GROUP LIMITED

IMEX GROUP LIMITED is an(a) Dissolved company incorporated on 14/02/2000 with the registered office located at 44 St. Helens Road, Swansea SA1 4BB. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of IMEX GROUP LIMITED?

toggle

IMEX GROUP LIMITED is currently Dissolved. It was registered on 14/02/2000 and dissolved on 28/01/2013.

Where is IMEX GROUP LIMITED located?

toggle

IMEX GROUP LIMITED is registered at 44 St. Helens Road, Swansea SA1 4BB.

What does IMEX GROUP LIMITED do?

toggle

IMEX GROUP LIMITED operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for IMEX GROUP LIMITED?

toggle

The latest filing was on 28/01/2013: Final Gazette dissolved following liquidation.