Company NameImmaculate Solutions Limited
DirectorsSamantha Reynolds and Barrie Ernest Keeton
Company StatusDissolved
Company Number03418360
CategoryPrivate Limited Company
Incorporation Date12 August 1997(26 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameSamantha Reynolds
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1997(3 weeks after company formation)
Appointment Duration26 years, 7 months
RoleIT Consultant
Correspondence Address33 Churchill Avenue
Horsham
West Sussex
RH12 2JP
Secretary NameBarrie Ernest Keeton
NationalityBritish
StatusCurrent
Appointed02 September 1997(3 weeks after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence Address9 North Road
Three Bridges
Crawley
West Sussex
RH10 1JU
Director NameBarrie Ernest Keeton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1998(1 year after company formation)
Appointment Duration25 years, 7 months
RoleIT Consultant
Correspondence Address9 North Road
Three Bridges
Crawley
West Sussex
RH10 1JU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSt Alphage House 2 Fore Street
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Turnover£100,175
Net Worth£2
Cash£459
Current Liabilities£38,630

Accounts

Latest Accounts31 August 1999 (24 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

14 November 2007Dissolved (1 page)
14 August 2007Return of final meeting of creditors (1 page)
12 February 2002Registered office changed on 12/02/02 from: 9 north road three bridges crawley west sussex RH10 1JU (1 page)
7 February 2002Appointment of a liquidator (1 page)
2 March 2001Order of court to wind up (2 pages)
20 June 2000Accounts made up to 31 August 1999 (7 pages)
19 June 2000Return made up to 12/08/99; full list of members (6 pages)
1 May 1999Accounts made up to 31 August 1998 (6 pages)
27 October 1998New director appointed (2 pages)
14 September 1998Return made up to 12/08/98; full list of members (6 pages)
9 October 1997New secretary appointed (2 pages)
9 October 1997Director resigned (1 page)
9 October 1997Secretary resigned (1 page)
29 September 1997Registered office changed on 29/09/97 from: francis house francis street london SW1P 1DE (1 page)
26 August 1997Registered office changed on 26/08/97 from: 788-790 finchley road london NW11 7UR (1 page)
12 August 1997Incorporation (17 pages)