IMPTEX TRIMS LIMITED

Register to unlock more data on OkredoRegister

IMPTEX TRIMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03951562

Incorporation date

19/03/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2000)
dot icon08/04/2019
Final Gazette dissolved following liquidation
dot icon08/01/2019
Return of final meeting in a creditors' voluntary winding up
dot icon11/09/2018
Liquidators' statement of receipts and payments to 2018-07-27
dot icon22/02/2018
Liquidators' statement of receipts and payments to 2018-01-27
dot icon17/08/2017
Liquidators' statement of receipts and payments to 2017-07-27
dot icon28/02/2017
Liquidators' statement of receipts and payments to 2017-01-27
dot icon23/08/2016
Liquidators' statement of receipts and payments to 2016-07-27
dot icon29/02/2016
Liquidators' statement of receipts and payments to 2016-01-27
dot icon07/09/2015
Liquidators' statement of receipts and payments to 2015-07-27
dot icon12/02/2015
Liquidators' statement of receipts and payments to 2015-01-27
dot icon17/08/2014
Liquidators' statement of receipts and payments to 2014-07-27
dot icon06/02/2014
Liquidators' statement of receipts and payments to 2014-01-27
dot icon14/08/2013
Liquidators' statement of receipts and payments to 2013-07-27
dot icon19/05/2013
Insolvency court order
dot icon19/05/2013
Notice of ceasing to act as a voluntary liquidator
dot icon07/02/2013
Liquidators' statement of receipts and payments to 2013-01-27
dot icon27/09/2012
Appointment of a voluntary liquidator
dot icon05/08/2012
Liquidators' statement of receipts and payments to 2012-07-27
dot icon16/07/2012
Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA on 2012-07-17
dot icon15/07/2012
Appointment of a voluntary liquidator
dot icon15/07/2012
Appointment of a voluntary liquidator
dot icon15/07/2012
Insolvency filing
dot icon15/03/2012
Liquidators' statement of receipts and payments to 2012-01-27
dot icon29/01/2012
Registered office address changed from the Grange 100 High Street London N14 6TB on 2012-01-30
dot icon23/01/2012
Appointment of a voluntary liquidator
dot icon23/01/2012
Insolvency court order
dot icon07/08/2011
Liquidators' statement of receipts and payments to 2011-07-27
dot icon15/02/2011
Liquidators' statement of receipts and payments to 2011-01-27
dot icon08/08/2010
Liquidators' statement of receipts and payments to 2010-07-27
dot icon29/07/2010
Termination of appointment of Michelle Nicolaides as a director
dot icon10/08/2009
Resolutions
dot icon03/08/2009
Statement of affairs with form 4.19
dot icon03/08/2009
Appointment of a voluntary liquidator
dot icon10/07/2009
Registered office changed on 11/07/2009 from 105 seven sisters road london N7 7QP
dot icon11/06/2009
Director appointed mrs michelle nicolaides
dot icon11/06/2009
Appointment terminated director rickos nicoladies
dot icon06/05/2009
Return made up to 20/03/09; full list of members
dot icon06/05/2009
Appointment terminated secretary michelle nicolaides
dot icon22/10/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/06/2008
Return made up to 20/03/08; full list of members
dot icon16/06/2008
Director's change of particulars / rickos nicoladies / 20/03/2008
dot icon16/06/2008
Secretary's change of particulars / michelle nicolaides / 19/03/2008
dot icon29/04/2007
Return made up to 20/03/07; full list of members
dot icon29/11/2006
Total exemption small company accounts made up to 2005-03-31
dot icon19/11/2006
Particulars of mortgage/charge
dot icon09/10/2006
Secretary resigned
dot icon09/10/2006
New secretary appointed
dot icon23/03/2006
Return made up to 20/03/06; full list of members
dot icon28/04/2005
Total exemption small company accounts made up to 2004-03-31
dot icon24/04/2005
Return made up to 20/03/05; full list of members
dot icon20/10/2004
Total exemption small company accounts made up to 2002-03-31
dot icon30/09/2004
Particulars of mortgage/charge
dot icon21/09/2004
Director's particulars changed
dot icon13/04/2004
Return made up to 20/03/04; full list of members
dot icon28/04/2003
Return made up to 20/03/03; full list of members
dot icon10/02/2003
Secretary resigned
dot icon10/02/2003
New secretary appointed
dot icon06/05/2002
Director's particulars changed
dot icon28/04/2002
Return made up to 20/03/02; full list of members
dot icon25/04/2002
Declaration of satisfaction of mortgage/charge
dot icon21/01/2002
Partial exemption accounts made up to 2001-03-31
dot icon16/07/2001
Miscellaneous
dot icon12/07/2001
Return made up to 20/03/01; full list of members
dot icon11/07/2001
Particulars of mortgage/charge
dot icon23/10/2000
Director resigned
dot icon03/09/2000
New director appointed
dot icon08/08/2000
Ad 01/07/00--------- £ si 100@1=100 £ ic 2/102
dot icon08/08/2000
Registered office changed on 09/08/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
dot icon08/08/2000
New secretary appointed
dot icon08/08/2000
New director appointed
dot icon08/08/2000
Secretary resigned
dot icon08/08/2000
Director resigned
dot icon27/07/2000
Certificate of change of name
dot icon19/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AA COMPANY SERVICES LIMITED
Nominee Secretary
19/03/2000 - 30/06/2000
6011
BUYVIEW LTD
Nominee Director
19/03/2000 - 30/06/2000
6028
Nicolaides, Michelle
Director
11/06/2009 - 30/06/2010
1
Nicolaides, Marios
Secretary
03/02/2003 - 01/10/2006
-
Nicolaides, Michelle
Secretary
01/10/2006 - 31/03/2008
-

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 IMPTEX TRIMS LIMITED

IMPTEX TRIMS LIMITED is an(a) Dissolved company incorporated on 19/03/2000 with the registered office located at GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LG. There is currently no 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 IMPTEX TRIMS LIMITED?

toggle

IMPTEX TRIMS LIMITED is currently Dissolved. It was registered on 19/03/2000 and dissolved on 08/04/2019.

Where is IMPTEX TRIMS LIMITED located?

toggle

IMPTEX TRIMS LIMITED is registered at GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LG.

What does IMPTEX TRIMS LIMITED do?

toggle

IMPTEX TRIMS LIMITED operates in the Retail sale of textiles (52.41 - SIC 2003) sector.

What is the latest filing for IMPTEX TRIMS LIMITED?

toggle

The latest filing was on 08/04/2019: Final Gazette dissolved following liquidation.