Company NameImpex North West Limited
Company StatusDissolved
Company Number09597466
CategoryPrivate Limited Company
Incorporation Date19 May 2015(8 years, 11 months ago)
Dissolution Date30 July 2019 (4 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Abdulhakim Elosta
Date of BirthMarch 1965 (Born 59 years ago)
NationalityLibyan
StatusResigned
Appointed19 May 2015(same day as company formation)
RoleMedical Reseacher
Country of ResidenceLibya
Correspondence AddressUnit 2 Vine Street
Eccles
Manchester
M30 0GF
Director NameMr Elhadi Yahya
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2015(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence Address3 Oakfield Street
Manchester
M8 0SY
Secretary NameMr Abdulhakim Elosta
StatusResigned
Appointed19 May 2015(same day as company formation)
RoleCompany Director
Correspondence Address2a Bulkeley Road
Cheadle
Cheshire
SK8 2AD
Director NameMr Salah Sharata
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2018(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 17 April 2019)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressBrookfield Business House Wellington Road South
193-195 Wellington Road South
Stockport
Cheshire
SK2 6NG

Location

Registered AddressCollins Sharata & Co Brokkfield House - Dean
193-195 Wellington Road South
Stockport
Cheshire
SK2 6NG
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

30 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2019First Gazette notice for voluntary strike-off (1 page)
23 April 2019Application to strike the company off the register (1 page)
17 April 2019Registered office address changed from Unit 2 Vine Street Eccles Manchester M30 0GF England to Collins Sharata & Co Brokkfield House - Dean 193-195 Wellington Road South Stockport Cheshire SK2 6NG on 17 April 2019 (1 page)
17 April 2019Termination of appointment of Salah Sharata as a director on 17 April 2019 (1 page)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
4 June 2018Director's details changed for Mr Salah Sharata on 1 June 2018 (2 pages)
4 June 2018Confirmation statement made on 19 May 2018 with updates (4 pages)
24 April 2018Termination of appointment of Elhadi Yahya as a director on 16 April 2018 (1 page)
24 April 2018Termination of appointment of Abdulhakim Elosta as a director on 16 April 2018 (1 page)
24 April 2018Cessation of Abdulhakim Elosta as a person with significant control on 23 April 2018 (1 page)
24 April 2018Appointment of Mr Salaheddin Sharata as a director on 16 April 2018 (2 pages)
24 April 2018Termination of appointment of Abdulhakim Elosta as a secretary on 16 April 2018 (1 page)
31 March 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
25 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
28 March 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 March 2017Micro company accounts made up to 31 May 2016 (2 pages)
23 March 2017Secretary's details changed for Mr Abdulhakim Elosta on 10 March 2017 (1 page)
23 March 2017Secretary's details changed for Mr Abdulhakim Elosta on 10 March 2017 (1 page)
9 June 2016Director's details changed for Mr Abdulhakim Elosta on 1 June 2016 (2 pages)
9 June 2016Secretary's details changed for Mr Abdulhakim Elosta on 1 June 2016 (1 page)
9 June 2016Director's details changed for Mr Abdulhakim Elosta on 1 June 2016 (2 pages)
9 June 2016Secretary's details changed for Mr Abdulhakim Elosta on 1 June 2016 (1 page)
23 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(5 pages)
23 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(5 pages)
29 July 2015Registered office address changed from 3 Oakfield Street Manchester M8 0SY England to Unit 2 Vine Street Eccles Manchester M30 0GF on 29 July 2015 (1 page)
29 July 2015Registered office address changed from 3 Oakfield Street Manchester M8 0SY England to Unit 2 Vine Street Eccles Manchester M30 0GF on 29 July 2015 (1 page)
19 May 2015Incorporation
Statement of capital on 2015-05-19
  • GBP 100
(26 pages)
19 May 2015Incorporation
Statement of capital on 2015-05-19
  • GBP 100
(26 pages)