Company NameImpressions The Printers Limited
Company StatusDissolved
Company Number04533892
CategoryPrivate Limited Company
Incorporation Date12 September 2002(21 years, 7 months ago)
Dissolution Date2 October 2013 (10 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameJonathan Peter Walsh
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2002(1 week, 1 day after company formation)
Appointment Duration11 years (closed 02 October 2013)
RolePrinter
Correspondence AddressRoselawn
21 Totteridge Common
London
N20 8LR
Secretary NameNicola Tracy Walsh
NationalityBritish
StatusClosed
Appointed20 September 2002(1 week, 1 day after company formation)
Appointment Duration11 years (closed 02 October 2013)
RoleCompany Director
Correspondence AddressRoselawn
21 Totteridge Common
London
N20 8LR
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed12 September 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address3rd Floor 34 Claredon Road
Watford
Herts
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

75 at 1Jonathan Peter Walsh
75.00%
Ordinary
25 at 1Ms Nichole Tracy Walsh
25.00%
Ordinary

Financials

Year2014
Net Worth-£44,485
Cash£1,007
Current Liabilities£90,181

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 October 2013Final Gazette dissolved following liquidation (1 page)
2 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2013Final Gazette dissolved following liquidation (1 page)
11 July 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
11 July 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
21 June 2012Liquidators' statement of receipts and payments to 11 April 2012 (14 pages)
21 June 2012Liquidators statement of receipts and payments to 11 April 2012 (14 pages)
21 June 2012Liquidators' statement of receipts and payments to 11 April 2012 (14 pages)
20 June 2011Registered office address changed from C/O Rsm Tenon Recovery Sherlock House 73 Baker Street London W1U 6rd on 20 June 2011 (2 pages)
20 June 2011Registered office address changed from C/O Rsm Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD on 20 June 2011 (2 pages)
16 June 2011Liquidators statement of receipts and payments to 11 April 2011 (16 pages)
16 June 2011Liquidators' statement of receipts and payments to 11 April 2011 (16 pages)
16 June 2011Liquidators' statement of receipts and payments to 11 April 2011 (16 pages)
28 April 2010Appointment of a voluntary liquidator (1 page)
28 April 2010Appointment of a voluntary liquidator (1 page)
20 April 2010Registered office address changed from the Limes 1339 High Road Whetstone London N20 9HR on 20 April 2010 (1 page)
20 April 2010Registered office address changed from The Limes 1339 High Road Whetstone London N20 9HR on 20 April 2010 (1 page)
16 April 2010Statement of affairs with form 4.19 (7 pages)
16 April 2010Statement of affairs with form 4.19 (7 pages)
16 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-04-12
(1 page)
2 October 2009Return made up to 12/09/09; full list of members (3 pages)
2 October 2009Return made up to 12/09/09; full list of members (3 pages)
10 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 December 2008Return made up to 12/09/08; full list of members (3 pages)
18 December 2008Return made up to 12/09/08; full list of members (3 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 February 2008Return made up to 12/09/07; full list of members (2 pages)
13 February 2008Return made up to 12/09/07; full list of members (2 pages)
13 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 October 2006Registered office changed on 20/10/06 from: 6 high street wheathampstead herts AL4 8AA (1 page)
20 October 2006Registered office changed on 20/10/06 from: 6 high street wheathampstead herts AL4 8AA (1 page)
21 September 2006Return made up to 12/09/06; full list of members (2 pages)
21 September 2006Registered office changed on 21/09/06 from: 25 sandridge road saint albans hertfordshire AL1 4AE (1 page)
21 September 2006Registered office changed on 21/09/06 from: 25 sandridge road saint albans hertfordshire AL1 4AE (1 page)
21 September 2006Return made up to 12/09/06; full list of members (2 pages)
18 January 2006Return made up to 12/09/05; full list of members (2 pages)
18 January 2006Return made up to 12/09/05; full list of members (2 pages)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
18 November 2004Return made up to 12/09/04; full list of members (6 pages)
18 November 2004Return made up to 12/09/04; full list of members (6 pages)
29 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
29 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 November 2003Ad 17/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 November 2003Ad 17/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 October 2003Return made up to 12/09/03; full list of members (6 pages)
27 October 2003Return made up to 12/09/03; full list of members (6 pages)
22 May 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
22 May 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
27 September 2002New director appointed (2 pages)
27 September 2002Director resigned (1 page)
27 September 2002Director resigned (1 page)
27 September 2002Secretary resigned (1 page)
27 September 2002New secretary appointed (2 pages)
27 September 2002New secretary appointed (2 pages)
27 September 2002Secretary resigned (1 page)
27 September 2002New director appointed (2 pages)
12 September 2002Incorporation (15 pages)