Company NameImperial Connections Limited
DirectorNazir Mohmmed Patel
Company StatusDissolved
Company Number04299837
CategoryPrivate Limited Company
Incorporation Date5 October 2001(22 years, 6 months ago)
Previous NameImperial Curtains Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNazir Mohmmed Patel
Date of BirthAugust 1976 (Born 47 years ago)
NationalityIndian
StatusCurrent
Appointed05 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address80 Church Avenue
Bolton
Lancashire
BL3 4AW
Secretary NameMr Harun Ahmed Rasid
NationalityBritish
StatusCurrent
Appointed25 February 2004(2 years, 4 months after company formation)
Appointment Duration20 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Pike Road
Bolton
Lancashire
BL3 6TE
Secretary NameIlyas Bhaimia
NationalityBritish
StatusResigned
Appointed05 October 2001(same day as company formation)
RoleGeneral Secretary
Correspondence Address31 Birk Dale Garden
Bolton
Lancashire
BL3 5ES
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed05 October 2001(same day as company formation)
Correspondence Address189 Reddish Road
Stockport
Cheshire
SK5 7HR
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 2001(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressBaker Tilly
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

28 June 2007Dissolved (1 page)
28 March 2007Return of final meeting of creditors (1 page)
17 August 2005Registered office changed on 17/08/05 from: ground floor clyde mill stewart street bolton lancashire BL1 3PA (1 page)
10 August 2005Appointment of a liquidator (1 page)
28 April 2004Return made up to 12/04/04; full list of members (6 pages)
2 April 2004Secretary resigned (1 page)
2 April 2004New secretary appointed (2 pages)
24 March 2004Company name changed imperial curtains LIMITED\certificate issued on 24/03/04 (2 pages)
21 November 2003Return made up to 05/10/03; full list of members (6 pages)
5 August 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
20 November 2002Return made up to 05/10/02; full list of members (6 pages)
10 January 2002Registered office changed on 10/01/02 from: unit a 1 halliwall mill bertha street bolton BL1 8AH (1 page)
27 November 2001Particulars of mortgage/charge (3 pages)
11 October 2001Ad 05/10/01--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
11 October 2001New secretary appointed (2 pages)
11 October 2001Director resigned (1 page)
11 October 2001New director appointed (2 pages)
11 October 2001Registered office changed on 11/10/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
11 October 2001Secretary resigned (1 page)
11 October 2001Ad 05/10/01--------- £ si 999@1=999 £ ic 1001/2000 (2 pages)