Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > F.X. IMPORT COMPANY LIMITED
Company Information for

F.X. IMPORT COMPANY LIMITED

QUADRANT HOUSE FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW,
Company Registration Number
03170332
Private Limited Company
Active - Proposal to Strike off

Company Overview

About F.x. Import Company Ltd
F.X. IMPORT COMPANY LIMITED was founded on 1996-03-11 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". F.x. Import Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
F.X. IMPORT COMPANY LIMITED
 
Legal Registered Office
QUADRANT HOUSE FLOOR 6
4 THOMAS MORE SQUARE
LONDON
E1W 1YW
Other companies in E1W
 
Filing Information
Company Number 03170332
Company ID Number 03170332
Date formed 1996-03-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts FULL
Last Datalog update: 2024-02-07 00:50:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for F.X. IMPORT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of F.X. IMPORT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
KRISHNA KANODIA
Company Secretary 2017-01-01
DEEPAK KUMAR SETH
Director 2008-03-26
PALLAK SETH
Director 2008-03-26
PAYEL SETH
Director 2011-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER ROBERT SEVERS
Company Secretary 2011-05-09 2017-01-01
CHRISTOPHER ROBERT SEVERS
Director 1996-03-11 2016-10-30
CHRISTOPHER FRANCIS FOX
Company Secretary 2000-05-08 2011-05-09
CHRISTOPHER FOX
Company Secretary 1996-03-11 2011-05-09
CHRISTOPHER FRANCIS FOX
Director 2004-03-31 2011-05-09
PULKIT SETH
Director 2008-03-26 2011-02-01
CARGIL MANAGEMENT SERVICES LIMITED
Company Secretary 1997-12-31 2000-05-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-03-11 1996-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEEPAK KUMAR SETH 14/15 GROSVENOR SQUARE FREEHOLD LIMITED Director 2017-09-01 CURRENT 2013-01-10 Active
DEEPAK KUMAR SETH CASA FORMA LONDON LIMITED Director 2016-04-14 CURRENT 2016-04-14 Dissolved 2018-02-13
PALLAK SETH CASA FORMA LONDON LIMITED Director 2016-04-14 CURRENT 2016-04-14 Dissolved 2018-02-13
PALLAK SETH SOHAM FOR ALL Director 2009-10-01 CURRENT 2009-09-30 Active
PALLAK SETH POETIC KNITWEAR LIMITED Director 2009-03-31 CURRENT 2009-03-31 Active - Proposal to Strike off
PALLAK SETH CASA FORMA LIMITED Director 2007-01-22 CURRENT 2007-01-22 Active
PALLAK SETH NAFS LIMITED Director 2005-03-01 CURRENT 2005-03-01 Dissolved 2014-12-23
PAYEL SETH DESIGN ARC UK LIMITED Director 2016-10-21 CURRENT 2016-10-21 Active
PAYEL SETH POETIC BRANDS LIMITED Director 2015-01-15 CURRENT 2015-01-15 Active
PAYEL SETH PACIFIC LOGISTICS LIMITED Director 2009-12-17 CURRENT 2003-10-27 Active - Proposal to Strike off
PAYEL SETH POETICGEM LIMITED Director 2009-12-01 CURRENT 1991-05-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-16SECOND GAZETTE not voluntary dissolution
2023-10-31FIRST GAZETTE notice for voluntary strike-off
2023-10-24Application to strike the company off the register
2023-03-21CONFIRMATION STATEMENT MADE ON 11/03/23, WITH UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 11/03/23, WITH UPDATES
2022-09-20AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-05-26CH01Director's details changed for Mrs Payel Seth on 2022-05-14
2022-05-14CH01Director's details changed for Mrs Payel Seth on 2022-04-28
2022-04-28CONFIRMATION STATEMENT MADE ON 11/03/22, WITH UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 11/03/22, WITH UPDATES
2021-12-03AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES
2020-12-16AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES
2019-12-20AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES
2018-12-19AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES
2017-12-14AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 25200
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBERT SEVERS
2017-01-24AP03Appointment of Mr Krishna Kanodia as company secretary on 2017-01-01
2017-01-24TM02Termination of appointment of Christopher Robert Severs on 2017-01-01
2016-12-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 25200
2016-03-15AR0111/03/16 ANNUAL RETURN FULL LIST
2015-12-29AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 25200
2015-04-17AR0111/03/15 ANNUAL RETURN FULL LIST
2015-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DEEPAK SETH / 01/01/2015
2015-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DEEPAK SETH / 01/12/2014
2015-01-03AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 25200
2014-04-29AR0111/03/14 ANNUAL RETURN FULL LIST
2014-04-25CH01Director's details changed for Mr Pallak Seth on 2013-10-03
2014-04-24CH01Director's details changed for Mr Pallak Seth on 2013-10-01
2013-10-21AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTOPHER FOX
2013-03-13AR0111/03/13 ANNUAL RETURN FULL LIST
2013-02-06CH01Director's details changed for Mrs Payel Seth on 2011-07-26
2013-02-05CH01Director's details changed for Mrs Payel Seth on 2011-07-26
2013-01-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2013-01-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2013-01-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-12-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-19MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:10
2012-11-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-11-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-09-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-08-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-03-20AR0111/03/12 FULL LIST
2012-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2012 FROM UNIT 4 TRIDENT CENTRE IMPERIAL WAY WATFORD WD24 4YB
2012-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-09-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-08-24TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER FOX
2011-08-24AP03SECRETARY APPOINTED MR CHRISTOPHER ROBERT SEVERS
2011-08-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FOX
2011-06-17AP01DIRECTOR APPOINTED MRS PAYEL SETH
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR PULKIT SETH
2011-03-24AR0111/03/11 FULL LIST
2010-12-20AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-05AR0111/03/10 FULL LIST
2010-04-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 702-CONT RE PUR OWN SHARES
2010-04-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-04-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-04-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2010-04-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-04-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-04-21AD02SAIL ADDRESS CREATED
2009-12-24AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-07-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-07-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-04-08363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2009-04-08353LOCATION OF REGISTER OF MEMBERS
2009-04-08288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER FOX / 01/07/2008
2008-10-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-23363aRETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS
2008-04-08288aDIRECTOR APPOINTED PULKIT SETH
2008-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-04-01225ACC. REF. DATE SHORTENED FROM 31/08/2008 TO 31/03/2008
2008-04-01287REGISTERED OFFICE CHANGED ON 01/04/2008 FROM 3RD FLOOR 68 SOUTH LAMBETH ROAD LONDON SW8 1RL
2008-04-01288aDIRECTOR APPOINTED PALLAK SETH
2008-04-01288aDIRECTOR APPOINTED DEEPAK SETH
2008-04-01RES01ADOPT ARTICLES 26/03/2008
2008-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2007-10-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-04-02363aRETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS
2006-07-05363sRETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS; AMEND
2006-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
Industry Information
SIC/NAIC Codes
14 - Manufacture of wearing apparel
141 - Manufacture of wearing apparel, except fur apparel
14190 - Manufacture of other wearing apparel and accessories n.e.c.




Licences & Regulatory approval
We could not find any licences issued to F.X. IMPORT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against F.X. IMPORT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2012-11-16 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
FLOATING CHARGE (ALL ASSETS) 2012-11-16 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
LEGAL ASSIGNMENT OF CONTRACT MONIES 2012-09-12 Outstanding HSBC BANK PLC
DEBENTURE 2012-08-30 Outstanding HSBC BANK PLC
CHARGE OF DEPOSIT 2011-08-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FIXED & FLOATING CHARGE 2009-07-09 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2008-10-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2008-04-02 Satisfied MERCHANT TRADE FINANCE LIMITED
DEBENTURE 2003-07-02 Satisfied CLOSE INVOICE FINANCE LIMITED
MEMORANDUM OF DEPOSIT 1997-02-11 Satisfied UNIVERSAL IMPEX LIMITED
DEBENTURE 1997-02-11 Satisfied UNIVERSAL IMPEX LIMITED
Intangible Assets
Patents
We have not found any records of F.X. IMPORT COMPANY LIMITED registering or being granted any patents
Domain Names

F.X. IMPORT COMPANY LIMITED owns 2 domain names.

fxgrafix.co.uk   thenakedrobot.co.uk  

Trademarks

Trademark applications by F.X. IMPORT COMPANY LIMITED

F.X. IMPORT COMPANY LIMITED is the Owner at publication for the trademark WHISTLE AND CROWE ™ (85858678) through the USPTO on the 2013-02-25
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for F.X. IMPORT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (14190 - Manufacture of other wearing apparel and accessories n.e.c.) as F.X. IMPORT COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where F.X. IMPORT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded F.X. IMPORT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded F.X. IMPORT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.