Company NameMemon Imports Limited
DirectorAziz Memon
Company StatusLiquidation
Company Number05966729
CategoryPrivate Limited Company
Incorporation Date13 October 2006(17 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Aziz Memon
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2012(5 years, 10 months after company formation)
Appointment Duration11 years, 8 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressThorton Rones Ltd 311 High Road
Loughton
Essex
IG10 1AH
Director NameMrs Amina Memon
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(same day as company formation)
RoleImporter/Exporter
Country of ResidenceUnited Kingdom
Correspondence Address114 Wellesley Road
Ilford
Essex
IG1 4LD
Secretary NameHamza Memon
NationalityBritish
StatusResigned
Appointed13 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address114 Wellesley Road
Ilford
Essex
IG1 4LD
Director NameMr Hamza Memon
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(5 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 August 2017)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressUnit 2 4 And 5 Dominion Business Park
Goodwin Road Edmonton
London
N9 0BG

Contact

Websitememon.co.uk

Location

Registered AddressThorton Rones Ltd
311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London

Shareholders

80 at £1Amina Memon
80.00%
Ordinary
10 at £1Aziz Memon
10.00%
Ordinary
10 at £1Hamza Memon
10.00%
Ordinary

Financials

Year2014
Net Worth£59,262
Cash£16,860
Current Liabilities£146,595

Accounts

Latest Accounts31 March 2017 (7 years ago)
Next Accounts Due31 December 2018 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 October 2016 (7 years, 6 months ago)
Next Return Due27 October 2017 (overdue)

Charges

28 May 2012Delivered on: 1 June 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

30 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 September 2017Termination of appointment of Hamza Memon as a director on 31 August 2017 (1 page)
20 September 2017Termination of appointment of Hamza Memon as a secretary on 31 August 2017 (1 page)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 December 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 December 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
27 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 50,000
(3 pages)
17 December 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 50,000
(3 pages)
3 December 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
5 November 2012Appointment of Mr Aziz Memon as a director (2 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 March 2012Termination of appointment of Amina Memon as a director (1 page)
8 March 2012Appointment of Mr Hamza Memon as a director (2 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
10 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
10 November 2011Registered office address changed from Unit 6B Dominion Business Park Goodwin Road Edmonton London N9 0BG on 10 November 2011 (1 page)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
19 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
10 November 2009Director's details changed for Amina Memon on 13 October 2009 (2 pages)
10 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
22 December 2008Return made up to 13/10/08; full list of members (3 pages)
13 August 2008Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page)
13 August 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
8 January 2008Return made up to 13/10/07; full list of members (6 pages)
13 October 2006Incorporation (16 pages)