Company NameThe Imps.com Group Limited
Company StatusDissolved
Company Number03869562
CategoryPrivate Limited Company
Incorporation Date1 November 1999(24 years, 6 months ago)
Previous NameThe Web Admiral Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr John Alexander
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2000(3 months, 1 week after company formation)
Appointment Duration24 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPennine View
3 Overdale Place
Leek
Staffordshire
ST13 8LZ
Director NameMr Ian Capon
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2000(3 months, 1 week after company formation)
Appointment Duration24 years, 3 months
RoleNew Media Evangelist
Country of ResidenceUnited Kingdom
Correspondence Address19 Walmer Gardens
Ealing
London
W13 9TS
Director NameJohn Andrew Cully
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2000(3 months, 1 week after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Felix Avenue
London
N8 9TL
Secretary NameJohn Andrew Cully
NationalityBritish
StatusCurrent
Appointed07 February 2000(3 months, 1 week after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Felix Avenue
London
N8 9TL
Director NameProf Kevin Thomas Morley
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(3 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 16 November 2001)
RoleEntrapreneur
Country of ResidenceEngland
Correspondence AddressCrosby House
Red Copse Lane Boars Hill
Oxford
OX1 5ER
Director NameJon Cockwill
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2001)
RoleTechnical Director
Correspondence Address54 Poundfield Way
Twyford
Reading
Berkshire
RG10 0XR
Director NameCDF Formations Limited (Corporation)
StatusResigned
Appointed01 November 1999(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 November 1999(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£297,132
Cash£250
Current Liabilities£906,179

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

19 December 2005Dissolved (1 page)
14 October 2005O/C - replacement of liquidator (31 pages)
14 October 2005Resignation of a liquidator (1 page)
19 September 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
19 September 2005Liquidators statement of receipts and payments (5 pages)
27 July 2005Liquidators statement of receipts and payments (5 pages)
7 February 2005Liquidators statement of receipts and payments (5 pages)
26 July 2004Liquidators statement of receipts and payments (5 pages)
28 January 2004Liquidators statement of receipts and payments (5 pages)
24 July 2003Liquidators statement of receipts and payments (5 pages)
23 July 2002Appointment of a voluntary liquidator (1 page)
23 July 2002Statement of affairs (6 pages)
23 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 July 2002Registered office changed on 12/07/02 from: 99 charterhouse street london EC1M 6JB (1 page)
12 February 2002Director resigned (1 page)
7 January 2002Particulars of mortgage/charge (4 pages)
21 November 2001Return made up to 01/11/01; full list of members (8 pages)
26 September 2001Director resigned (1 page)
4 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
27 November 2000Return made up to 01/11/00; full list of members
  • 363(287) ‐ Registered office changed on 27/11/00
(7 pages)
9 August 2000Ad 08/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 August 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
9 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(18 pages)
15 March 2000New director appointed (2 pages)
11 February 2000Director resigned (1 page)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
11 February 2000Registered office changed on 11/02/00 from: suite C1 city cloisters 188/189 old street, london EC1V 9FR (1 page)
11 February 2000New secretary appointed;new director appointed (2 pages)
11 February 2000Secretary resigned (1 page)
11 February 2000New director appointed (2 pages)
4 February 2000Company name changed the web admiral LIMITED\certificate issued on 07/02/00 (2 pages)
1 November 1999Incorporation (14 pages)