Company NameImprental Limited
Company StatusDissolved
Company Number03859634
CategoryPrivate Limited Company
Incorporation Date15 October 1999(24 years, 6 months ago)
Dissolution Date25 November 2014 (9 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Roy Grainger Williams
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1999(2 weeks, 6 days after company formation)
Appointment Duration15 years (closed 25 November 2014)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressApartment B61 Roc Fleuri
1 Rue Du Tenao
Monaco
Mc98000
Director NameMr Richard Michael Harris
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1999(2 weeks, 6 days after company formation)
Appointment Duration15 years (closed 25 November 2014)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address1082
1 Rothschild Boulevard
Tel Aviv
66881
Israel
Secretary NameHugh Grainger Williams
NationalityBritish
StatusClosed
Appointed29 January 2010(10 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 25 November 2014)
RoleCompany Director
Correspondence AddressIvy Bank Church Lane
Shilton
Burford
Oxfordshire
OX18 4AD
Director NameWilliam Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(same day as company formation)
RoleCompany Formation Agent
Correspondence Address4 Geary House
Georges Road
Holloway
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed15 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMr Alan Topper
NationalityBritish
StatusResigned
Appointed08 December 1999(1 month, 3 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 29 January 2010)
RoleChartered Accountant
Correspondence Address24 Adelaide Close
Stanmore
Middlesex
HA7 3EN
Director NameNicola Marie Bustin
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(2 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 06 January 2000)
RoleSolicitor
Correspondence Address62 Goldhurst Terrace
London
NW6 3HT

Location

Registered Address3rd Floor 24 Chiswell Street
London
EC1Y 4YX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

2 at £1Basscope LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£1,496

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End02 July

Filing History

25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
4 August 2014Application to strike the company off the register (3 pages)
4 August 2014Application to strike the company off the register (3 pages)
27 February 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
27 February 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(5 pages)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(5 pages)
11 March 2013Full accounts made up to 30 June 2012 (22 pages)
11 March 2013Full accounts made up to 30 June 2012 (22 pages)
19 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
23 January 2012Full accounts made up to 30 June 2011 (11 pages)
23 January 2012Full accounts made up to 30 June 2011 (11 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
20 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
22 November 2010Full accounts made up to 30 June 2010 (11 pages)
22 November 2010Full accounts made up to 30 June 2010 (11 pages)
29 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
19 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
19 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
26 February 2010Termination of appointment of Alan Topper as a secretary (2 pages)
26 February 2010Appointment of Hugh Grainger Williams as a secretary (3 pages)
26 February 2010Appointment of Hugh Grainger Williams as a secretary (3 pages)
26 February 2010Termination of appointment of Alan Topper as a secretary (2 pages)
25 February 2010Full accounts made up to 30 June 2009 (11 pages)
25 February 2010Full accounts made up to 30 June 2009 (11 pages)
19 November 2009Director's details changed for Mr Roy Grainger Williams on 1 October 2009 (2 pages)
19 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Mr Roy Grainger Williams on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Roy Grainger Williams on 1 October 2009 (2 pages)
4 May 2009Full accounts made up to 30 June 2008 (11 pages)
4 May 2009Full accounts made up to 30 June 2008 (11 pages)
23 December 2008Return made up to 15/10/08; full list of members (3 pages)
23 December 2008Director's change of particulars / roy williams / 01/10/2008 (2 pages)
23 December 2008Return made up to 15/10/08; full list of members (3 pages)
23 December 2008Director's change of particulars / roy williams / 01/10/2008 (2 pages)
23 April 2008Full accounts made up to 30 June 2007 (11 pages)
23 April 2008Full accounts made up to 30 June 2007 (11 pages)
3 November 2007Return made up to 15/10/07; no change of members (7 pages)
3 November 2007Return made up to 15/10/07; no change of members (7 pages)
25 April 2007Full accounts made up to 30 June 2006 (28 pages)
25 April 2007Full accounts made up to 30 June 2006 (28 pages)
15 December 2006Return made up to 15/10/06; full list of members (7 pages)
15 December 2006Return made up to 15/10/06; full list of members (7 pages)
23 October 2006Registered office changed on 23/10/06 from: 10 charterhouse square london EC1M 6LQ (1 page)
23 October 2006Registered office changed on 23/10/06 from: 10 charterhouse square london EC1M 6LQ (1 page)
24 March 2006Full accounts made up to 30 June 2005 (9 pages)
24 March 2006Full accounts made up to 30 June 2005 (9 pages)
11 November 2005Return made up to 15/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2005Return made up to 15/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2005Full accounts made up to 30 June 2004 (9 pages)
5 May 2005Full accounts made up to 30 June 2004 (9 pages)
10 November 2004Return made up to 15/10/04; full list of members (7 pages)
10 November 2004Return made up to 15/10/04; full list of members (7 pages)
18 January 2004Full accounts made up to 2 July 2003 (9 pages)
18 January 2004Full accounts made up to 2 July 2003 (9 pages)
18 January 2004Full accounts made up to 2 July 2003 (9 pages)
18 November 2003Return made up to 15/10/03; full list of members (7 pages)
18 November 2003Return made up to 15/10/03; full list of members (7 pages)
8 May 2003Full accounts made up to 2 July 2002 (9 pages)
8 May 2003Full accounts made up to 2 July 2002 (9 pages)
8 May 2003Full accounts made up to 2 July 2002 (9 pages)
9 November 2002Particulars of mortgage/charge (3 pages)
9 November 2002Particulars of mortgage/charge (3 pages)
9 November 2002Particulars of mortgage/charge (3 pages)
9 November 2002Particulars of mortgage/charge (3 pages)
1 November 2002Return made up to 15/10/02; full list of members (7 pages)
1 November 2002Return made up to 15/10/02; full list of members (7 pages)
3 October 2002Full accounts made up to 31 December 2001 (9 pages)
3 October 2002Full accounts made up to 31 December 2001 (9 pages)
23 July 2002Accounting reference date shortened from 31/12/02 to 02/07/02 (1 page)
23 July 2002Accounting reference date shortened from 31/12/02 to 02/07/02 (1 page)
16 November 2001Return made up to 15/10/01; full list of members (6 pages)
16 November 2001Return made up to 15/10/01; full list of members (6 pages)
14 August 2001Full accounts made up to 31 December 2000 (9 pages)
14 August 2001Full accounts made up to 31 December 2000 (9 pages)
5 March 2001Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
5 March 2001Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
13 November 2000Return made up to 15/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 November 2000Return made up to 15/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
29 December 1999Particulars of mortgage/charge (13 pages)
29 December 1999Particulars of mortgage/charge (13 pages)
17 December 1999New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
14 December 1999Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page)
14 December 1999New secretary appointed (2 pages)
14 December 1999Registered office changed on 14/12/99 from: 16 saint john street london EC1M 4NT (1 page)
14 December 1999New secretary appointed (2 pages)
14 December 1999Registered office changed on 14/12/99 from: 16 saint john street london EC1M 4NT (1 page)
14 December 1999Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page)
26 November 1999New director appointed (3 pages)
26 November 1999New director appointed (3 pages)
26 November 1999New director appointed (3 pages)
26 November 1999Secretary resigned (1 page)
26 November 1999Secretary resigned (1 page)
26 November 1999Director resigned (1 page)
26 November 1999New director appointed (3 pages)
26 November 1999Director resigned (1 page)
23 November 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 November 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 October 1999Incorporation (15 pages)
15 October 1999Incorporation (15 pages)