Company NameCultural Imprint Limited
Company StatusDissolved
Company Number01875511
CategoryPrivate Limited Company
Incorporation Date7 January 1985(39 years, 3 months ago)
Dissolution Date27 May 2014 (9 years, 11 months ago)
Previous NamesCristina Afors Properties Limited and Archetype Studies Europe Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristina Afors
Date of BirthMarch 1954 (Born 70 years ago)
NationalitySwedish
StatusClosed
Appointed29 December 1992(7 years, 11 months after company formation)
Appointment Duration21 years, 5 months (closed 27 May 2014)
RoleCultural Analyst
Correspondence Address148 Albert Palace Mansions
London
SW11 4DJ
Secretary NameDr Karolina Victoria Gabriells Afors
NationalityBritish
StatusClosed
Appointed16 June 2006(21 years, 5 months after company formation)
Appointment Duration7 years, 11 months (closed 27 May 2014)
RoleCompany Director
Correspondence Address148 Albert Palace Mansions
London
SW11 4DJ
Secretary NameDavid Richard Wyatt
NationalityBritish
StatusResigned
Appointed29 December 1992(7 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 June 1994)
RoleCompany Director
Correspondence Address1 Great Cumberland Place
London
W1H 7AL
Secretary NameJan Ake Afors
NationalitySwedish
StatusResigned
Appointed28 July 1994(9 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 16 June 2006)
RoleCompany Director
Correspondence Address148 Albert Palace Mansions
London
SW11 4DJ
Director NameJan Ake Afors
Date of BirthJune 1932 (Born 91 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 1995(9 years, 12 months after company formation)
Appointment Duration11 years, 5 months (resigned 16 June 2006)
RoleDirector Of Companies
Correspondence Address148 Albert Palace Mansions
London
SW11 4DJ

Location

Registered Address11 Upper Addison Gardens
London
W14 8AL
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London

Shareholders

2k at £1Christina Afors
100.00%
Ordinary

Financials

Year2014
Turnover£2,140
Gross Profit£2,140
Net Worth-£65,296
Cash£5,201
Current Liabilities£73,008

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
30 January 2014Application to strike the company off the register (3 pages)
30 January 2014Application to strike the company off the register (3 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
9 January 2013Annual return made up to 12 December 2012 with a full list of shareholders
Statement of capital on 2013-01-09
  • GBP 2,000
(4 pages)
9 January 2013Annual return made up to 12 December 2012 with a full list of shareholders
Statement of capital on 2013-01-09
  • GBP 2,000
(4 pages)
2 January 2013Registered office address changed from , 148 Albert Palace Mansions, London, SW11 4DJ on 2 January 2013 (1 page)
2 January 2013Registered office address changed from , 148 Albert Palace Mansions, London, SW11 4DJ on 2 January 2013 (1 page)
2 January 2013Registered office address changed from , 148 Albert Palace Mansions, London, SW11 4DJ on 2 January 2013 (1 page)
28 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
15 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
15 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
15 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
2 March 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
16 December 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
16 December 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
12 March 2009Return made up to 12/12/08; full list of members (3 pages)
12 March 2009Return made up to 12/12/08; full list of members (3 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
13 March 2008Return made up to 12/12/07; full list of members (3 pages)
13 March 2008Return made up to 12/12/07; full list of members (3 pages)
2 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
2 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
6 March 2007Return made up to 12/12/06; full list of members (2 pages)
6 March 2007Return made up to 12/12/06; full list of members (2 pages)
9 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
9 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
10 July 2006Secretary resigned;director resigned (1 page)
10 July 2006New secretary appointed (2 pages)
10 July 2006Secretary resigned;director resigned (1 page)
10 July 2006New secretary appointed (2 pages)
28 December 2005Return made up to 12/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 December 2005Return made up to 12/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
16 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
4 October 2005Registered office changed on 04/10/05 from: 7A dilke street, london, SW3 4JE (2 pages)
4 October 2005Registered office changed on 04/10/05 from: 7A dilke street, london, SW3 4JE (2 pages)
22 December 2004Return made up to 12/12/04; full list of members (7 pages)
22 December 2004Return made up to 12/12/04; full list of members (7 pages)
1 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
1 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
29 December 2003Return made up to 16/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 December 2003Return made up to 16/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
16 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
29 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
25 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
27 November 2002Registered office changed on 27/11/02 from: 2 bloomsbury street, london, WC1B 3ST (1 page)
27 November 2002Registered office changed on 27/11/02 from: 2 bloomsbury street, london, WC1B 3ST (1 page)
4 July 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
4 July 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
2 February 2002Return made up to 29/12/01; full list of members (5 pages)
2 February 2002Return made up to 29/12/01; full list of members (5 pages)
30 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
30 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
29 December 2001Particulars of mortgage/charge (10 pages)
29 December 2001Particulars of mortgage/charge (10 pages)
27 July 2001Return made up to 29/12/00; full list of members (5 pages)
27 July 2001Director's particulars changed (1 page)
27 July 2001Secretary's particulars changed;director's particulars changed (1 page)
27 July 2001Secretary's particulars changed;director's particulars changed (1 page)
27 July 2001Return made up to 29/12/00; full list of members (5 pages)
27 July 2001Director's particulars changed (1 page)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
3 February 2000Full accounts made up to 31 March 1999 (9 pages)
3 February 2000Full accounts made up to 31 March 1999 (9 pages)
2 February 2000Return made up to 29/12/99; full list of members (6 pages)
2 February 2000Return made up to 29/12/99; full list of members (6 pages)
29 January 1999Full accounts made up to 31 March 1998 (14 pages)
29 January 1999Full accounts made up to 31 March 1998 (14 pages)
28 January 1999Return made up to 29/12/98; full list of members (6 pages)
28 January 1999Return made up to 29/12/98; full list of members (6 pages)
16 December 1997Return made up to 29/12/97; full list of members (6 pages)
16 December 1997Return made up to 29/12/97; full list of members (6 pages)
22 October 1997Full accounts made up to 31 March 1997 (12 pages)
22 October 1997Full accounts made up to 31 March 1997 (12 pages)
27 February 1997Return made up to 29/12/96; full list of members (6 pages)
27 February 1997Return made up to 29/12/96; full list of members (6 pages)
1 February 1997Full accounts made up to 31 March 1996 (12 pages)
1 February 1997Full accounts made up to 31 March 1996 (12 pages)
24 December 1996Location of register of members (1 page)
24 December 1996Location of register of members (1 page)
4 March 1996Location of register of members (non legible) (1 page)
4 March 1996Location of register of members (non legible) (1 page)
4 March 1996Return made up to 29/12/95; full list of members (7 pages)
4 March 1996Return made up to 29/12/95; full list of members (7 pages)
17 January 1996Full accounts made up to 31 March 1995 (12 pages)
17 January 1996Full accounts made up to 31 March 1995 (12 pages)
11 April 1995New director appointed (6 pages)
11 April 1995New director appointed (6 pages)