ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Imax Accessories Ltd

Imax Accessories Ltd is a liquidation company incorporated on 26 April 2010 with the registered office located in Coventry, West Midlands. Imax Accessories Ltd was registered 15 years ago.
Status
Liquidation
In voluntary liquidation since 2 years 5 months ago
Company No
07234093
Private limited company
Age
15 years
Incorporated 26 April 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 April 2022 (3 years ago)
Next confirmation dated 26 April 2023
Was due on 10 May 2023 (2 years 4 months ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 981 days
For period 1 Apr31 Mar 2021 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2022
Was due on 31 December 2022 (2 years 8 months ago)
Contact
Address
Business Innovation Centre
Harry Weston Road
Coventry
CV3 2TX
Address changed on 15 Mar 2023 (2 years 5 months ago)
Previous address was 341 East Park Road Leicester LE5 5HL England
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • PSC • British • Lives in UK • Born in Jun 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mih Accessories Ltd
Mr Maqbul Iqbal Hussein is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Mar 2021
For period 31 Mar31 Mar 2021
Traded for 12 months
Cash in Bank
£97.74K
Increased by £96.85K (+10956%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£146.5K
Increased by £141.45K (+2804%)
Total Liabilities
-£84.38K
Increased by £83.11K (+6523%)
Net Assets
£62.12K
Increased by £58.35K (+1547%)
Debt Ratio (%)
58%
Increased by 32.35% (+128%)
Latest Activity
Voluntary Liquidator Appointed
2 Years 5 Months Ago on 15 Mar 2023
Registered Address Changed
2 Years 5 Months Ago on 15 Mar 2023
Compulsory Gazette Notice
2 Years 6 Months Ago on 7 Mar 2023
Confirmation Submitted
3 Years Ago on 10 Jun 2022
Full Accounts Submitted
3 Years Ago on 29 Dec 2021
Sahista Abdul Rashid Abdul Karim Nathani Resigned
3 Years Ago on 1 Dec 2021
Mr Maqbul Iqbal Hussein (PSC) Details Changed
3 Years Ago on 1 Dec 2021
Registered Address Changed
4 Years Ago on 3 Jun 2021
Confirmation Submitted
4 Years Ago on 3 Jun 2021
Full Accounts Submitted
4 Years Ago on 31 Dec 2020
Get Credit Report
Discover Imax Accessories Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 2 March 2025
Submitted on 25 Apr 2025
Liquidators' statement of receipts and payments to 2 March 2024
Submitted on 7 May 2024
Resolutions
Submitted on 15 Mar 2023
Registered office address changed from 341 East Park Road Leicester LE5 5HL England to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 15 March 2023
Submitted on 15 Mar 2023
Statement of affairs
Submitted on 15 Mar 2023
Appointment of a voluntary liquidator
Submitted on 15 Mar 2023
First Gazette notice for compulsory strike-off
Submitted on 7 Mar 2023
Confirmation statement made on 26 April 2022 with updates
Submitted on 10 Jun 2022
Total exemption full accounts made up to 31 March 2021
Submitted on 29 Dec 2021
Termination of appointment of Sahista Abdul Rashid Abdul Karim Nathani as a director on 1 December 2021
Submitted on 10 Dec 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year