About

Registered Number: 07332209
Date of Incorporation: 02/08/2010 (13 years and 8 months ago)
Company Status: Active
Registered Address: 96 The Green, Southall, Middlesex, UB2 4BG

 

Impexeu Ltd was founded on 02 August 2010 and are based in Southall in Middlesex. Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Chaudhary, Qaiser, Sajjad, Muhammad, Abbas, Adnan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAUDHARY, Qaiser 21 December 2016 - 1
SAJJAD, Muhammad 03 January 2019 - 1
ABBAS, Adnan 01 May 2013 20 December 2016 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 11 February 2020
AP01 - Appointment of director 15 May 2019
RESOLUTIONS - N/A 29 January 2019
CS01 - N/A 29 January 2019
PSC01 - N/A 29 January 2019
AP01 - Appointment of director 29 January 2019
TM01 - Termination of appointment of director 29 January 2019
PSC07 - N/A 29 January 2019
AA - Annual Accounts 29 January 2019
AA - Annual Accounts 29 January 2019
DISS40 - Notice of striking-off action discontinued 29 January 2019
AA - Annual Accounts 28 January 2019
DISS16(SOAS) - N/A 11 November 2017
GAZ1 - First notification of strike-off action in London Gazette 17 October 2017
DISS40 - Notice of striking-off action discontinued 05 April 2017
CS01 - N/A 04 April 2017
TM01 - Termination of appointment of director 04 April 2017
DISS16(SOAS) - N/A 12 November 2016
GAZ1 - First notification of strike-off action in London Gazette 04 October 2016
DISS40 - Notice of striking-off action discontinued 10 May 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 09 May 2016
GAZ1 - First notification of strike-off action in London Gazette 12 April 2016
AA - Annual Accounts 05 October 2015
DISS40 - Notice of striking-off action discontinued 26 September 2015
AR01 - Annual Return 23 September 2015
AD01 - Change of registered office address 23 September 2015
GAZ1 - First notification of strike-off action in London Gazette 22 September 2015
AD01 - Change of registered office address 09 June 2015
AR01 - Annual Return 04 February 2015
DISS40 - Notice of striking-off action discontinued 04 February 2015
TM01 - Termination of appointment of director 04 February 2015
DISS16(SOAS) - N/A 26 November 2014
GAZ1 - First notification of strike-off action in London Gazette 28 October 2014
TM01 - Termination of appointment of director 16 August 2014
DISS40 - Notice of striking-off action discontinued 22 February 2014
AR01 - Annual Return 19 February 2014
CH01 - Change of particulars for director 19 February 2014
DISS16(SOAS) - N/A 10 December 2013
GAZ1 - First notification of strike-off action in London Gazette 26 November 2013
AA01 - Change of accounting reference date 17 July 2013
SH01 - Return of Allotment of shares 11 July 2013
AA - Annual Accounts 31 May 2013
AP01 - Appointment of director 09 May 2013
AP01 - Appointment of director 09 May 2013
AR01 - Annual Return 23 October 2012
CH01 - Change of particulars for director 23 October 2012
DISS40 - Notice of striking-off action discontinued 15 August 2012
AA - Annual Accounts 14 August 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
MG01 - Particulars of a mortgage or charge 18 July 2012
AD01 - Change of registered office address 19 May 2012
AR01 - Annual Return 01 September 2011
CH01 - Change of particulars for director 01 September 2011
MG01 - Particulars of a mortgage or charge 26 May 2011
NEWINC - New incorporation documents 02 August 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 17 July 2012 Outstanding

N/A

Debenture 13 May 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.