About

Registered Number: 04623344
Date of Incorporation: 20/12/2002 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2018 (6 years and 2 months ago)
Registered Address: 16 Birkdale Avenue, Pinner, Middlesex, HA5 5SQ

 

Based in Middlesex, Essential Imports Ltd was setup in 2002, it has a status of "Dissolved". Khandwalla, Fatma Yasin, Khandwalla, Fatma Yasin, Samir, Sabha, Yunis, Mohamed Samir are the current directors of the business. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHANDWALLA, Fatma Yasin 19 December 2011 - 1
SAMIR, Sabha 20 December 2002 01 October 2004 1
YUNIS, Mohamed Samir 01 January 2003 19 December 2011 1
Secretary Name Appointed Resigned Total Appointments
KHANDWALLA, Fatma Yasin 20 December 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 February 2018
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
DISS40 - Notice of striking-off action discontinued 04 July 2017
CS01 - N/A 01 July 2017
PSC01 - N/A 01 July 2017
GAZ1 - First notification of strike-off action in London Gazette 06 June 2017
AA - Annual Accounts 28 September 2016
DISS40 - Notice of striking-off action discontinued 16 March 2016
GAZ1 - First notification of strike-off action in London Gazette 15 March 2016
AR01 - Annual Return 14 March 2016
AR01 - Annual Return 14 March 2015
AA - Annual Accounts 14 March 2015
AR01 - Annual Return 22 February 2014
AA - Annual Accounts 22 February 2014
AA - Annual Accounts 14 September 2013
AR01 - Annual Return 02 February 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 02 January 2012
AP01 - Appointment of director 02 January 2012
TM01 - Termination of appointment of director 02 January 2012
AD01 - Change of registered office address 02 January 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 22 January 2008
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
287 - Change in situation or address of Registered Office 22 January 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 18 June 2007
AA - Annual Accounts 09 October 2006
363a - Annual Return 08 February 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 27 January 2005
288c - Notice of change of directors or secretaries or in their particulars 27 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2005
288b - Notice of resignation of directors or secretaries 08 October 2004
AA - Annual Accounts 09 June 2004
363s - Annual Return 08 January 2004
288a - Notice of appointment of directors or secretaries 16 January 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
287 - Change in situation or address of Registered Office 31 December 2002
288b - Notice of resignation of directors or secretaries 31 December 2002
288b - Notice of resignation of directors or secretaries 31 December 2002
NEWINC - New incorporation documents 20 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.