Company NameImprimo Limited
Company StatusDissolved
Company Number03212094
CategoryPrivate Limited Company
Incorporation Date14 June 1996(27 years, 10 months ago)
Dissolution Date29 August 2000 (23 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMary Danuta Bentham
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1996(same day as company formation)
RoleManager
Correspondence Address1 Alma Road
Muswell Hill
London
N10 2NG
Director NameAnna Lesirge
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address1 Wilton Court
278 Hale Lane
Edgware
Middlesex
HA8 8NG
Secretary NameMary Danuta Bentham
NationalityBritish
StatusClosed
Appointed14 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address1 Alma Road
Muswell Hill
London
N10 2NG
Director NamePhilip Graeme Macnicol
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(same day as company formation)
RoleManager
Correspondence Address106 Dundee Wharf
Three Colt Street Limehouse
London
E14 8AY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 June 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Penta Court
Station Road
Borehamwood Hertfordshire
WD6 1SL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts11 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End11 June

Filing History

29 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2000First Gazette notice for voluntary strike-off (1 page)
27 March 2000Application for striking-off (1 page)
23 December 1999Full accounts made up to 11 June 1999 (9 pages)
23 June 1999Return made up to 14/06/99; no change of members (4 pages)
23 June 1999Accounting reference date shortened from 30/06/99 to 11/06/99 (1 page)
4 November 1998Full accounts made up to 30 June 1998 (9 pages)
18 June 1998Return made up to 14/06/98; full list of members (6 pages)
27 October 1997Full accounts made up to 30 June 1997 (9 pages)
7 July 1997Return made up to 14/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 1997Ad 14/06/97--------- £ si 7498@1=7498 £ ic 2/7500 (2 pages)
18 February 1997Particulars of mortgage/charge (3 pages)
17 July 1996Registered office changed on 17/07/96 from: 1 alma road muswell hill london N10 2NG (1 page)
21 June 1996Secretary resigned (1 page)
14 June 1996Incorporation (19 pages)