ACTION IMPORTERS LTD
LEEDS ACTION MOBILE LTD

Hellopages » West Yorkshire » Leeds » LS1 2RU
Company number 07322909
Status Liquidation
Incorporation Date 22 July 2010
Company Type Private Limited Company
Address BWC BUSINESS SOLUTIONS LLP, 8 PARK PLACE, LEEDS, WEST YORKSHIRE, LS1 2RU
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2017-02-02 ; Statement of affairs; Registered office address changed from Unit 12 Elite House Warwick Street Birmingham B12 0NL England to 8 Park Place Leeds West Yorkshire LS1 2RU on 16 February 2017. The most likely internet sites of ACTION IMPORTERS LTD are www.actionimporters.co.uk, and www.action-importers.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. Action Importers Ltd is a Private Limited Company. The company registration number is 07322909. Action Importers Ltd has been working since 22 July 2010. The present status of the company is Liquidation. The registered address of Action Importers Ltd is Bwc Business Solutions Llp 8 Park Place Leeds West Yorkshire Ls1 2ru. . CHITRODA, Jayshree is a Director of the company. Secretary NOMINEE SECRETARY LTD has been resigned. Director COALES, Edwina has been resigned. Director KHAN, Naseem has been resigned. Director NABI, Mohammed has been resigned. Director PANKHANIA, Rajesh has been resigned. Director NOMINEE DIRECTOR LTD has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
CHITRODA, Jayshree
Appointed Date: 01 August 2015
55 years old

Resigned Directors

Secretary
NOMINEE SECRETARY LTD
Resigned: 04 March 2011
Appointed Date: 22 July 2010

Director
COALES, Edwina
Resigned: 04 March 2011
Appointed Date: 22 July 2010
90 years old

Director
KHAN, Naseem
Resigned: 01 August 2011
Appointed Date: 01 August 2011
59 years old

Director
NABI, Mohammed
Resigned: 01 August 2015
Appointed Date: 01 August 2011
54 years old

Director
PANKHANIA, Rajesh
Resigned: 31 July 2011
Appointed Date: 04 March 2011
64 years old

Director
NOMINEE DIRECTOR LTD
Resigned: 04 March 2011
Appointed Date: 22 July 2010

Persons With Significant Control

Miss Jayshree Chitroda
Notified on: 6 April 2016
55 years old
Nature of control: Right to appoint and remove directors

ACTION IMPORTERS LTD Events

20 Feb 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-02

20 Feb 2017
Statement of affairs
16 Feb 2017
Registered office address changed from Unit 12 Elite House Warwick Street Birmingham B12 0NL England to 8 Park Place Leeds West Yorkshire LS1 2RU on 16 February 2017
13 Feb 2017
Appointment of a voluntary liquidator
13 Feb 2017
Statement of affairs with form 4.19
...
... and 33 more events
04 Mar 2011
Termination of appointment of Edwina Coales as a director
04 Mar 2011
Termination of appointment of Nominee Secretary Ltd as a secretary
04 Mar 2011
Registered office address changed from Suite B 29 Harley Street London W1G 9QR on 4 March 2011
23 Jul 2010
Registered office address changed from Suite B, 29 Harley Street London W1G 9QR England on 23 July 2010
22 Jul 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted