Company NameImperial House Properties (Southern) Limited
Company StatusDissolved
Company Number02444976
CategoryPrivate Limited Company
Incorporation Date21 November 1989(34 years, 5 months ago)
Dissolution Date4 September 2001 (22 years, 7 months ago)

Business Activity

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

Directors

Director NameSusan Powell
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1992(3 years after company formation)
Appointment Duration8 years, 9 months (closed 04 September 2001)
RoleCompany Director
Correspondence AddressThe Chantry South Street
Wilton
Salisbury
Wiltshire
SP2 0JU
Director NameMyrddin Wain Powell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1996(6 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 04 September 2001)
RoleCompany Director
Correspondence AddressThe Chantry South Street
Wilton
Salisbury
SP2 0JU
Secretary NameCavendish London Services Limited (Corporation)
StatusClosed
Appointed21 November 1992(3 years after company formation)
Appointment Duration8 years, 9 months (closed 04 September 2001)
Correspondence Address5-11 Mortimer Street
London
W1T 3HS
Director NameMyrddin Wain Powell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1992(3 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 August 1993)
RoleCompany Director
Correspondence AddressCoome Place
Meonstoke
Southampton
Hants
SO32 3NN

Location

Registered Address5-11 Mortimer Street
London
W1N 8HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£9,063
Cash£1,683
Current Liabilities£1,525

Accounts

Latest Accounts31 January 1999 (25 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

15 May 2001First Gazette notice for voluntary strike-off (1 page)
30 March 2001Application for striking-off (1 page)
21 March 2001Receiver ceasing to act (1 page)
13 April 1999Accounts for a small company made up to 31 January 1999 (4 pages)
11 August 1998Appointment of receiver/manager (1 page)
10 May 1998Accounts for a small company made up to 31 January 1998 (5 pages)
2 December 1997Return made up to 21/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
23 December 1996Return made up to 21/11/96; no change of members (4 pages)
29 November 1996Accounts for a small company made up to 31 January 1996 (7 pages)
3 October 1996New director appointed (2 pages)
22 December 1995Return made up to 21/11/95; no change of members
  • 363(287) ‐ Registered office changed on 22/12/95
(4 pages)
1 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)