Company NameImperial Wharf Limited
Company StatusDissolved
Company Number02528553
CategoryPrivate Limited Company
Incorporation Date7 August 1990(33 years, 9 months ago)
Dissolution Date6 September 2005 (18 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard Michael Gradon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1996(5 years, 11 months after company formation)
Appointment Duration9 years, 2 months (closed 06 September 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSummer House
18 Granville Road
Oxted
Surrey
RH8 0DA
Director NameMr Peter Arthur Walker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2002(11 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 06 September 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address64 Connaught Avenue
Chingford
London
E4 7AA
Director NameDavid Jack Leonard
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2004(14 years, 4 months after company formation)
Appointment Duration9 months (closed 06 September 2005)
RoleChartered Secretary
Correspondence Address6 Milverton Street
London
SE11 4AP
Secretary NameDavid Jack Leonard
NationalityBritish
StatusClosed
Appointed08 December 2004(14 years, 4 months after company formation)
Appointment Duration9 months (closed 06 September 2005)
RoleChartered Secretary
Correspondence Address6 Milverton Street
London
SE11 4AP
Director NameMr William Pearson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(1 year, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 16 June 1992)
RoleSolicitor
Correspondence AddressKempson House PO Box 570
Camomile Street
London
EC3A 7AN
Director NameMr Mark Julian Lloyd-Williams
Date of BirthOctober 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed07 February 1992(1 year, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 16 June 1992)
RoleSolicitor
Correspondence AddressKempson House PO Box 570
Camomile Street
London
EC3A 7AN
Secretary NameMr William Pearson
NationalityBritish
StatusResigned
Appointed07 February 1992(1 year, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 16 June 1992)
RoleCompany Director
Correspondence AddressKempson House PO Box 570
Camomile Street
London
EC3A 7AN
Director NameMr Graham Robert Torode
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(1 year, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 February 1996)
RoleCompany Director
Correspondence Address3 Park Way
Enfield
Middlesex
EN2 7DS
Director NameGeoffrey Philip Bloom
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(1 year, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 January 1994)
RoleCo Director
Correspondence AddressOld Orchard Starrock Lane
Chipstead
Surrey
CR5 3QD
Secretary NameMr John Ernest Cox
NationalityBritish
StatusResigned
Appointed16 June 1992(1 year, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 February 1996)
RoleCo Secretary
Correspondence Address3 Drynham Park
Weybridge
Surrey
KT13 9RE
Director NameMr William Thomas Edgerley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(3 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 February 1996)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address1 Diamond Terrace
Greenwich
London
SE10 8QN
Director NameLieutenant Commander John Malcolm Crossman
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(5 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 June 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Church Hill Ramsey
Harwich
Essex
CO12 5EU
Director NameNicholas John Monteith
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(5 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 May 2002)
RoleChartered Accountant
Correspondence Address45 Mayfair Avenue
Worcester Park
Surrey
KT4 7SH
Director NameMr Michael Owen
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(5 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 October 2000)
RoleChartered Accountant
Correspondence Address1 Thornfield Gardens
Sandown Park
Tunbridge Wells
Kent
TN2 4RZ
Secretary NameMr Michael Owen
NationalityBritish
StatusResigned
Appointed05 February 1996(5 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 October 2000)
RoleChartered Accountant
Correspondence Address1 Thornfield Gardens
Sandown Park
Tunbridge Wells
Kent
TN2 4RZ
Director NameMr John Michael Laver
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(10 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 April 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House Homestead Road
Edenbridge
Kent
TN8 6JD
Secretary NameMr John Michael Laver
NationalityBritish
StatusResigned
Appointed31 October 2000(10 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 April 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House Homestead Road
Edenbridge
Kent
TN8 6JD
Director NameMrs Sandra Scott
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(10 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 December 2004)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address40 The Grove
Ealing
London
W5 5LH
Secretary NameMrs Sandra Scott
NationalityBritish
StatusResigned
Appointed20 April 2001(10 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 December 2004)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address40 The Grove
Ealing
London
W5 5LH

Location

Registered Address79
Pall Mall
London
SW1Y 5EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
13 April 2005Application for striking-off (1 page)
1 February 2005Return made up to 01/01/05; full list of members (6 pages)
5 January 2005New secretary appointed;new director appointed (10 pages)
5 January 2005Secretary resigned;director resigned (1 page)
30 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
21 January 2004Return made up to 01/01/04; full list of members (6 pages)
14 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
5 February 2003Return made up to 01/01/03; full list of members (6 pages)
11 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
26 June 2002New director appointed (6 pages)
26 June 2002Director resigned (1 page)
12 February 2002Return made up to 07/02/02; full list of members (6 pages)
30 April 2001New secretary appointed;new director appointed (1 page)
30 April 2001Secretary resigned;director resigned (1 page)
16 February 2001Return made up to 07/02/01; full list of members (6 pages)
17 November 2000New secretary appointed;new director appointed (5 pages)
17 November 2000Secretary resigned;director resigned (2 pages)
31 July 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
18 February 2000Return made up to 07/02/00; no change of members (5 pages)
27 July 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
18 February 1999Return made up to 07/02/99; no change of members (5 pages)
6 August 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
30 July 1998Return made up to 07/02/98; full list of members (6 pages)
17 February 1997Return made up to 07/02/97; no change of members
  • 363(287) ‐ Registered office changed on 17/02/97
(4 pages)
30 October 1996New director appointed (2 pages)
30 October 1996Director resigned (1 page)
30 September 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
25 February 1996New director appointed (2 pages)
25 February 1996New secretary appointed;new director appointed (2 pages)
25 February 1996New director appointed (2 pages)
25 February 1996Return made up to 07/02/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
21 March 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
29 October 1990Memorandum and Articles of Association (6 pages)