About

Registered Number: 05167609
Date of Incorporation: 01/07/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 12/08/2014 (9 years and 9 months ago)
Registered Address: Unit 35 Birch Road East, Aston, Birmingham, B6 7DA,

 

Impex Trent Co. Ltd was registered on 01 July 2004, it's status in the Companies House registry is set to "Dissolved". Lee, Clement, Lee, Neville Kim Wah, Lee, Clement, Lee, Kim Wah, Lim, Li, Lim, Li are the current directors of Impex Trent Co. Ltd. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Clement 22 October 2009 28 November 2010 1
LEE, Kim Wah 12 November 2008 31 July 2009 1
LIM, Li 22 October 2008 22 October 2008 1
LIM, Li 03 July 2004 14 August 2008 1
Secretary Name Appointed Resigned Total Appointments
LEE, Clement 22 October 2009 28 November 2010 1
LEE, Neville Kim Wah 03 July 2004 01 October 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 29 April 2014
DISS16(SOAS) - N/A 12 October 2013
GAZ1(A) - First notification of strike-off in London Gazette) 30 July 2013
DISS16(SOAS) - N/A 31 August 2012
GAZ1 - First notification of strike-off action in London Gazette 10 July 2012
DISS16(SOAS) - N/A 19 July 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AR01 - Annual Return 29 November 2010
TM01 - Termination of appointment of director 28 November 2010
TM02 - Termination of appointment of secretary 28 November 2010
AD01 - Change of registered office address 12 August 2010
AD01 - Change of registered office address 05 July 2010
AD01 - Change of registered office address 19 May 2010
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 22 October 2009
AP01 - Appointment of director 22 October 2009
AP03 - Appointment of secretary 22 October 2009
TM01 - Termination of appointment of director 05 October 2009
TM02 - Termination of appointment of secretary 05 October 2009
TM02 - Termination of appointment of secretary 05 October 2009
AA - Annual Accounts 02 April 2009
288a - Notice of appointment of directors or secretaries 12 November 2008
288a - Notice of appointment of directors or secretaries 12 November 2008
288b - Notice of resignation of directors or secretaries 31 October 2008
363a - Annual Return 23 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 October 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
353 - Register of members 22 October 2008
287 - Change in situation or address of Registered Office 22 October 2008
288b - Notice of resignation of directors or secretaries 14 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 August 2008
363a - Annual Return 29 July 2008
AA - Annual Accounts 19 May 2008
287 - Change in situation or address of Registered Office 14 April 2008
363a - Annual Return 18 July 2007
AA - Annual Accounts 03 April 2007
AA - Annual Accounts 23 October 2006
225 - Change of Accounting Reference Date 05 October 2006
363a - Annual Return 10 July 2006
288c - Notice of change of directors or secretaries or in their particulars 10 July 2006
287 - Change in situation or address of Registered Office 10 July 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 July 2006
353 - Register of members 10 July 2006
363s - Annual Return 09 August 2005
395 - Particulars of a mortgage or charge 02 September 2004
288a - Notice of appointment of directors or secretaries 29 July 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
288b - Notice of resignation of directors or secretaries 02 July 2004
288b - Notice of resignation of directors or secretaries 02 July 2004
NEWINC - New incorporation documents 01 July 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 24 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.