About

Registered Number: 02320541
Date of Incorporation: 22/11/1988 (36 years and 5 months ago)
Company Status: Liquidation
Registered Address: 203-205 The Vale The Vale, London, W3 7QS,

 

Based in London, R R Impex Ltd was registered on 22 November 1988, it's status in the Companies House registry is set to "Liquidation". The companies director is listed as Sisqdia, Jaysinh in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SISQDIA, Jaysinh N/A 01 July 1993 1

Filing History

Document Type Date
AA - Annual Accounts 01 November 2018
COCOMP - Order to wind up 25 May 2018
TM01 - Termination of appointment of director 27 March 2018
DISS40 - Notice of striking-off action discontinued 07 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
TM01 - Termination of appointment of director 01 March 2018
AA - Annual Accounts 01 March 2018
AD01 - Change of registered office address 14 November 2017
DISS40 - Notice of striking-off action discontinued 30 September 2017
CS01 - N/A 27 September 2017
GAZ1 - First notification of strike-off action in London Gazette 26 September 2017
AD01 - Change of registered office address 09 March 2017
AA - Annual Accounts 03 March 2017
DISS40 - Notice of striking-off action discontinued 08 October 2016
DISS16(SOAS) - N/A 08 October 2016
CS01 - N/A 07 October 2016
GAZ1 - First notification of strike-off action in London Gazette 27 September 2016
CH01 - Change of particulars for director 01 April 2016
AA - Annual Accounts 20 January 2016
DISS40 - Notice of striking-off action discontinued 21 November 2015
AR01 - Annual Return 19 November 2015
AD01 - Change of registered office address 19 November 2015
GAZ1 - First notification of strike-off action in London Gazette 03 November 2015
AP01 - Appointment of director 18 June 2015
TM01 - Termination of appointment of director 18 June 2015
TM02 - Termination of appointment of secretary 18 June 2015
AD01 - Change of registered office address 18 June 2015
AD01 - Change of registered office address 10 June 2015
CH01 - Change of particulars for director 07 May 2015
CH01 - Change of particulars for director 06 May 2015
AD01 - Change of registered office address 04 March 2015
AD01 - Change of registered office address 26 February 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 17 July 2012
AD01 - Change of registered office address 17 July 2012
AA - Annual Accounts 26 January 2012
MG01 - Particulars of a mortgage or charge 31 August 2011
AR01 - Annual Return 26 July 2011
MG01 - Particulars of a mortgage or charge 05 March 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 03 February 2009
363s - Annual Return 22 July 2008
AA - Annual Accounts 15 November 2007
363s - Annual Return 24 July 2007
AA - Annual Accounts 19 July 2006
363s - Annual Return 18 July 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 01 August 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 06 August 2004
287 - Change in situation or address of Registered Office 21 April 2004
AA - Annual Accounts 24 August 2003
363s - Annual Return 11 July 2003
AA - Annual Accounts 29 July 2002
363s - Annual Return 12 July 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 25 July 2001
AA - Annual Accounts 29 November 2000
363s - Annual Return 12 July 2000
AA - Annual Accounts 20 October 1999
363s - Annual Return 17 August 1999
AA - Annual Accounts 21 January 1999
363s - Annual Return 20 July 1998
AA - Annual Accounts 19 November 1997
363s - Annual Return 10 July 1997
AA - Annual Accounts 30 September 1996
363s - Annual Return 17 July 1996
AA - Annual Accounts 23 October 1995
288 - N/A 31 August 1995
363s - Annual Return 27 July 1995
288 - N/A 19 June 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 28 November 1994
363s - Annual Return 08 August 1994
AA - Annual Accounts 29 August 1993
363s - Annual Return 16 July 1993
288 - N/A 16 July 1993
AA - Annual Accounts 22 October 1992
363s - Annual Return 01 October 1992
288 - N/A 14 September 1992
AA - Annual Accounts 15 October 1991
363b - Annual Return 22 July 1991
AA - Annual Accounts 09 July 1990
363 - Annual Return 09 July 1990
288 - N/A 14 June 1990
RESOLUTIONS - N/A 20 April 1989
PUC 2 - N/A 20 April 1989
123 - Notice of increase in nominal capital 20 April 1989
288 - N/A 14 April 1989
288 - N/A 14 April 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 April 1989
287 - Change in situation or address of Registered Office 05 January 1989
288 - N/A 05 January 1989
NEWINC - New incorporation documents 22 November 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 August 2011 Outstanding

N/A

Debenture 25 February 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.