Company NameImpexia I.T. Limited
Company StatusDissolved
Company Number03911117
CategoryPrivate Limited Company
Incorporation Date21 January 2000(24 years, 3 months ago)
Dissolution Date26 October 2010 (13 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Newby McCabe
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2000(2 months after company formation)
Appointment Duration10 years, 7 months (closed 26 October 2010)
RoleElectrical
Country of ResidenceEngland
Correspondence Address65 Aylesford Mews
Hill View
Sunderland
SR2 9HY
Secretary NameGillian McCabe
NationalityBritish
StatusClosed
Appointed24 March 2000(2 months after company formation)
Appointment Duration10 years, 7 months (closed 26 October 2010)
RoleCompany Director
Correspondence Address65 Aylesford Mews
Hill View
Sunderland
SR2 9HY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address65 Aylesford Mews
Sunderland
Tyne & Wear
SR2 9HY
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
1 July 2010Application to strike the company off the register (2 pages)
1 July 2010Application to strike the company off the register (2 pages)
30 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
30 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 January 2010Director's details changed for Newby Mccabe on 1 October 2009 (2 pages)
29 January 2010Annual return made up to 21 January 2010 with a full list of shareholders
Statement of capital on 2010-01-29
  • GBP 1
(4 pages)
29 January 2010Director's details changed for Newby Mccabe on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Newby Mccabe on 1 October 2009 (2 pages)
29 January 2010Annual return made up to 21 January 2010 with a full list of shareholders
Statement of capital on 2010-01-29
  • GBP 1
(4 pages)
21 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
21 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
22 January 2009Return made up to 21/01/09; full list of members (3 pages)
22 January 2009Return made up to 21/01/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
24 April 2008Return made up to 21/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 April 2008Return made up to 21/01/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
22 February 2007Return made up to 21/01/07; full list of members (6 pages)
22 February 2007Return made up to 21/01/07; full list of members (6 pages)
27 September 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
27 September 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
28 March 2006Return made up to 21/01/06; full list of members (6 pages)
28 March 2006Return made up to 21/01/06; full list of members (6 pages)
9 January 2006Registered office changed on 09/01/06 from: 25 king george road south shields tyne & wear NE34 0SP (1 page)
9 January 2006Registered office changed on 09/01/06 from: 25 king george road south shields tyne & wear NE34 0SP (1 page)
10 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
10 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
19 January 2005Return made up to 21/01/05; full list of members (6 pages)
19 January 2005Return made up to 21/01/05; full list of members (6 pages)
5 January 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
5 January 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
17 February 2004Return made up to 21/01/04; full list of members (6 pages)
17 February 2004Return made up to 21/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
10 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
25 January 2003Return made up to 21/01/03; full list of members
  • 363(287) ‐ Registered office changed on 25/01/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2003Return made up to 21/01/03; full list of members (6 pages)
20 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
20 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
20 March 2002Return made up to 21/01/02; full list of members (6 pages)
20 March 2002Return made up to 21/01/02; full list of members (6 pages)
4 January 2002Total exemption small company accounts made up to 31 January 2001 (5 pages)
4 January 2002Total exemption small company accounts made up to 31 January 2001 (5 pages)
9 February 2001Return made up to 21/01/01; full list of members (6 pages)
9 February 2001Return made up to 21/01/01; full list of members (6 pages)
14 April 2000Secretary resigned (1 page)
14 April 2000New director appointed (2 pages)
14 April 2000Registered office changed on 14/04/00 from: media house 4 stratford place london W1N 9AE (1 page)
14 April 2000Director resigned (1 page)
14 April 2000Registered office changed on 14/04/00 from: media house 4 stratford place london W1N 9AE (1 page)
14 April 2000New secretary appointed (2 pages)
14 April 2000Director resigned (1 page)
14 April 2000Secretary resigned (1 page)
14 April 2000New director appointed (2 pages)
14 April 2000New secretary appointed (2 pages)
30 March 2000Registered office changed on 30/03/00 from: 788-790 finchley road london NW11 7TJ (1 page)
30 March 2000Registered office changed on 30/03/00 from: 788-790 finchley road london NW11 7TJ (1 page)
21 January 2000Incorporation (17 pages)