Imperial College
Exhibition Road
London
SW7 2AZ
Director Name | Mr Andrew Roland-Price |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2012(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 04 September 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Level 1 Faculty Building Imperial College Exhibition Road London SW7 2AZ |
Director Name | Michael Ray Hansen |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 12 November 1999) |
Role | University Administration |
Correspondence Address | Imperial College Exhibition Road London SW7 2AZ |
Secretary Name | Malcolm Arthur Aldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 August 1994) |
Role | Secretary |
Correspondence Address | Imperial College Exhibition Road London SW7 2AZ |
Secretary Name | Franciszka Michno |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 October 1997) |
Role | Company Director |
Correspondence Address | Imperial College Exhibition Road London SW7 2AZ |
Director Name | Mr Ian Caldwell |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1994(3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 15 February 2002) |
Role | Director Of Estates |
Country of Residence | England |
Correspondence Address | Woburn House 20 Tavistock Square London WC1H 9HW |
Secretary Name | Hannah Katakwe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 December 2001) |
Role | Company Director |
Correspondence Address | 69 King Edwards Road Enfield Middlesex EN3 7DA |
Director Name | Beryl Nelley Henriette Castle |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(5 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 January 2001) |
Role | Finance Director |
Correspondence Address | Glebe House Ravenstone Olney Buckinghamshire MK46 5AR |
Director Name | Anthony Stuart Douglas Cannon |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 February 2005) |
Role | Accountant |
Correspondence Address | 45 Valley Road Rickmansworth Hertfordshire WD3 4DT |
Secretary Name | Verity Cliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 June 2003) |
Role | Company Director |
Correspondence Address | Flat 3 4 Gloucester Square London E2 8RS |
Director Name | Kenneth Anthony Mitcheson |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 December 2005) |
Role | College Secretary |
Correspondence Address | 47c Princes Gardens London Sw7 |
Secretary Name | John Robert Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 December 2005) |
Role | University Administrator |
Correspondence Address | 13 Goodrich Road London SE22 9EQ |
Director Name | Mr John Robert Anderson |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 October 2010) |
Role | Investment Officer |
Country of Residence | United Kingdom |
Correspondence Address | 191a Chiswick High Road London W4 2DR |
Secretary Name | Catherine Hainsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(11 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 20 December 2012) |
Role | Legal Support Officer |
Correspondence Address | Imperial College London SE24 0ED |
Director Name | Andrew Charles Murphy |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2010(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 December 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Level 1 Faculty Building Imperial College Exhibition Road London SW7 2AZ |
Secretary Name | Miss Claire Louise Jones |
---|---|
Status | Resigned |
Appointed | 20 December 2012(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 March 2014) |
Role | Company Director |
Correspondence Address | Level 1 Faculty Building Imperial College Exhibition Road London SW7 2AZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Level 1 Faculty Building Imperial College Exhibition Road London SW7 2AZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Imperial College Of Science, Technology & Medicine 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£39,339 |
Current Liabilities | £39,339 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
4 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2018 | Voluntary strike-off action has been suspended (1 page) |
19 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2018 | Application to strike the company off the register (3 pages) |
21 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
28 December 2017 | Full accounts made up to 31 July 2017 (12 pages) |
26 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
17 December 2016 | Full accounts made up to 31 July 2016 (12 pages) |
17 December 2016 | Full accounts made up to 31 July 2016 (12 pages) |
27 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
17 December 2015 | Full accounts made up to 31 July 2015 (12 pages) |
17 December 2015 | Full accounts made up to 31 July 2015 (12 pages) |
26 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
17 March 2015 | Full accounts made up to 31 July 2014 (12 pages) |
17 March 2015 | Full accounts made up to 31 July 2014 (12 pages) |
3 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
5 March 2014 | Termination of appointment of Claire Jones as a secretary (1 page) |
5 March 2014 | Termination of appointment of Claire Jones as a secretary (1 page) |
24 January 2014 | Full accounts made up to 31 July 2013 (11 pages) |
24 January 2014 | Full accounts made up to 31 July 2013 (11 pages) |
24 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Appointment of Mr Andrew Roland-Price as a director (2 pages) |
16 January 2013 | Appointment of Mr Andrew Roland-Price as a director (2 pages) |
11 January 2013 | Appointment of Miss Claire Louise Jones as a secretary (1 page) |
11 January 2013 | Termination of appointment of Catherine Hainsworth as a secretary (1 page) |
11 January 2013 | Termination of appointment of Catherine Hainsworth as a secretary (1 page) |
11 January 2013 | Appointment of Miss Claire Louise Jones as a secretary (1 page) |
8 January 2013 | Termination of appointment of Andrew Murphy as a director (1 page) |
8 January 2013 | Termination of appointment of Andrew Murphy as a director (1 page) |
11 December 2012 | Full accounts made up to 31 July 2012 (11 pages) |
11 December 2012 | Full accounts made up to 31 July 2012 (11 pages) |
23 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Full accounts made up to 31 July 2011 (11 pages) |
20 December 2011 | Full accounts made up to 31 July 2011 (11 pages) |
6 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Full accounts made up to 31 July 2010 (11 pages) |
30 November 2010 | Full accounts made up to 31 July 2010 (11 pages) |
29 October 2010 | Termination of appointment of John Anderson as a director (1 page) |
29 October 2010 | Termination of appointment of John Anderson as a director (1 page) |
27 October 2010 | Appointment of Andrew Charles Murphy as a director (3 pages) |
27 October 2010 | Appointment of Andrew Charles Murphy as a director (3 pages) |
8 October 2010 | Appointment of Nicholas Roalfe as a director (2 pages) |
8 October 2010 | Appointment of Nicholas Roalfe as a director (2 pages) |
26 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Full accounts made up to 31 July 2009 (11 pages) |
3 February 2010 | Full accounts made up to 31 July 2009 (11 pages) |
12 June 2009 | Return made up to 20/05/09; full list of members (3 pages) |
12 June 2009 | Return made up to 20/05/09; full list of members (3 pages) |
12 December 2008 | Full accounts made up to 31 July 2008 (11 pages) |
12 December 2008 | Full accounts made up to 31 July 2008 (11 pages) |
16 June 2008 | Return made up to 20/05/08; full list of members (3 pages) |
16 June 2008 | Director's change of particulars / john anderson / 19/05/2008 (1 page) |
16 June 2008 | Return made up to 20/05/08; full list of members (3 pages) |
16 June 2008 | Director's change of particulars / john anderson / 19/05/2008 (1 page) |
18 January 2008 | Full accounts made up to 31 July 2007 (11 pages) |
18 January 2008 | Full accounts made up to 31 July 2007 (11 pages) |
11 June 2007 | Return made up to 20/05/07; full list of members (2 pages) |
11 June 2007 | Location of debenture register (1 page) |
11 June 2007 | Return made up to 20/05/07; full list of members (2 pages) |
11 June 2007 | Registered office changed on 11/06/07 from: sherfield building room 437 imperial college exhibition road london SW7 2AZ (1 page) |
11 June 2007 | Location of register of members (1 page) |
11 June 2007 | Location of register of members (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: sherfield building room 437 imperial college exhibition road london SW7 2AZ (1 page) |
11 June 2007 | Location of debenture register (1 page) |
14 February 2007 | Full accounts made up to 31 July 2006 (12 pages) |
14 February 2007 | Full accounts made up to 31 July 2006 (12 pages) |
28 December 2006 | Secretary's particulars changed (1 page) |
28 December 2006 | Secretary's particulars changed (1 page) |
30 August 2006 | Amended full accounts made up to 31 July 2005 (11 pages) |
30 August 2006 | Amended full accounts made up to 31 July 2005 (11 pages) |
16 June 2006 | Return made up to 20/05/06; full list of members (6 pages) |
16 June 2006 | Return made up to 20/05/06; full list of members (6 pages) |
3 June 2006 | Full accounts made up to 31 July 2005 (12 pages) |
3 June 2006 | Full accounts made up to 31 July 2005 (12 pages) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | Secretary resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | New secretary appointed (2 pages) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | New director appointed (2 pages) |
22 December 2005 | New director appointed (2 pages) |
22 December 2005 | New secretary appointed (2 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Secretary resigned (1 page) |
20 December 2005 | New secretary appointed (2 pages) |
20 December 2005 | New secretary appointed (2 pages) |
20 December 2005 | Secretary resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
2 July 2005 | Return made up to 20/05/05; full list of members (6 pages) |
2 July 2005 | Return made up to 20/05/05; full list of members (6 pages) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Director resigned (1 page) |
19 January 2005 | Full accounts made up to 31 July 2004 (12 pages) |
19 January 2005 | Full accounts made up to 31 July 2004 (12 pages) |
1 June 2004 | Return made up to 20/05/04; full list of members (7 pages) |
1 June 2004 | Return made up to 20/05/04; full list of members (7 pages) |
16 February 2004 | Full accounts made up to 31 July 2003 (13 pages) |
16 February 2004 | Full accounts made up to 31 July 2003 (13 pages) |
25 October 2003 | Secretary resigned (1 page) |
25 October 2003 | New secretary appointed (2 pages) |
25 October 2003 | Secretary resigned (1 page) |
25 October 2003 | New secretary appointed (2 pages) |
27 August 2003 | Auditor's resignation (1 page) |
27 August 2003 | Auditor's resignation (1 page) |
19 June 2003 | Return made up to 20/05/03; full list of members (7 pages) |
19 June 2003 | Return made up to 20/05/03; full list of members (7 pages) |
7 January 2003 | Full accounts made up to 31 July 2002 (12 pages) |
7 January 2003 | Full accounts made up to 31 July 2002 (12 pages) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
16 May 2002 | Return made up to 20/05/02; full list of members (6 pages) |
16 May 2002 | Return made up to 20/05/02; full list of members (6 pages) |
14 February 2002 | New secretary appointed (2 pages) |
14 February 2002 | Secretary resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Full accounts made up to 31 July 2001 (13 pages) |
14 February 2002 | Full accounts made up to 31 July 2001 (13 pages) |
14 February 2002 | New secretary appointed (2 pages) |
14 February 2002 | Secretary resigned (1 page) |
29 June 2001 | Return made up to 20/05/01; full list of members (6 pages) |
29 June 2001 | Return made up to 20/05/01; full list of members (6 pages) |
31 May 2001 | Full accounts made up to 31 July 2000 (12 pages) |
31 May 2001 | Full accounts made up to 31 July 2000 (12 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
7 July 2000 | Return made up to 20/05/00; full list of members
|
7 July 2000 | Return made up to 20/05/00; full list of members
|
22 April 2000 | Full accounts made up to 31 July 1999 (12 pages) |
22 April 2000 | Full accounts made up to 31 July 1999 (12 pages) |
14 February 2000 | New director appointed (3 pages) |
14 February 2000 | New director appointed (3 pages) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
14 June 1999 | Return made up to 20/05/99; no change of members (4 pages) |
14 June 1999 | Return made up to 20/05/99; no change of members (4 pages) |
8 February 1999 | Full accounts made up to 31 July 1998 (12 pages) |
8 February 1999 | Full accounts made up to 31 July 1998 (12 pages) |
24 June 1998 | Return made up to 20/05/98; full list of members (6 pages) |
24 June 1998 | Return made up to 20/05/98; full list of members (6 pages) |
19 January 1998 | Secretary resigned (1 page) |
19 January 1998 | New secretary appointed (2 pages) |
19 January 1998 | Secretary resigned (1 page) |
19 January 1998 | New secretary appointed (2 pages) |
17 December 1997 | Full accounts made up to 31 July 1997 (10 pages) |
17 December 1997 | Full accounts made up to 31 July 1997 (10 pages) |
19 June 1997 | Return made up to 20/05/97; no change of members (4 pages) |
19 June 1997 | Return made up to 20/05/97; no change of members (4 pages) |
27 November 1996 | Full accounts made up to 31 July 1996 (12 pages) |
27 November 1996 | Full accounts made up to 31 July 1996 (12 pages) |
5 June 1996 | Return made up to 20/05/96; no change of members (4 pages) |
5 June 1996 | Return made up to 20/05/96; no change of members (4 pages) |
22 March 1996 | Full accounts made up to 31 July 1995 (12 pages) |
22 March 1996 | Full accounts made up to 31 July 1995 (12 pages) |
25 May 1995 | Return made up to 20/05/95; full list of members (6 pages) |
25 May 1995 | Return made up to 20/05/95; full list of members (6 pages) |
20 May 1994 | Incorporation (9 pages) |
20 May 1994 | Incorporation (9 pages) |