Company NameImperialzone Limited
Company StatusDissolved
Company Number03645590
CategoryPrivate Limited Company
Incorporation Date7 October 1998(25 years, 7 months ago)
Dissolution Date30 August 2005 (18 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameLay Yen Yeoh
Date of BirthOctober 1946 (Born 77 years ago)
NationalityMalaysian
StatusClosed
Appointed04 December 1998(1 month, 4 weeks after company formation)
Appointment Duration6 years, 9 months (closed 30 August 2005)
RoleCompany Director
Correspondence Address207 Earls Court Road
London
SW5 9AN
Secretary NameSui Weng Yu
NationalityBritish
StatusClosed
Appointed01 March 1999(4 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (closed 30 August 2005)
RoleCompany Director
Correspondence Address24 Aspen Close
London
W5 4YG
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed07 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameYuk Chun Lee
NationalityBritish
StatusResigned
Appointed04 December 1998(1 month, 4 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 March 1999)
RoleHousewife
Correspondence Address16 Cornlea Drive
Worsley
Manchester
M28 7XW

Location

Registered Address207 Earls Court Road
London
SW5 9AN
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London

Financials

Year2014
Net Worth£19,609
Cash£20,351
Current Liabilities£742

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2005First Gazette notice for voluntary strike-off (1 page)
4 April 2005Application for striking-off (1 page)
1 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 October 2004Return made up to 07/10/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (10 pages)
22 October 2003Return made up to 07/10/03; full list of members (6 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 October 2002Return made up to 07/10/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
1 October 2001Return made up to 07/10/01; full list of members (6 pages)
20 October 2000Return made up to 07/10/00; full list of members (6 pages)
10 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
26 October 1999Return made up to 07/10/99; full list of members (6 pages)
14 January 1999New director appointed (2 pages)
14 January 1999Secretary resigned (1 page)
14 January 1999Registered office changed on 14/01/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
14 January 1999Director resigned (1 page)
14 January 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
14 January 1999New secretary appointed (2 pages)
27 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
7 October 1998Incorporation (18 pages)