Company NameImperial Property Maintenance Limited
Company StatusDissolved
Company Number04706120
CategoryPrivate Limited Company
Incorporation Date20 March 2003(21 years, 1 month ago)
Dissolution Date5 July 2011 (12 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameJoseph Michael Locker
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2003(same day as company formation)
RoleContract Director
Country of ResidenceUnited Kingdom
Correspondence Address144 Crescent Road
New Barnet
Hertfordshire
EN4 9RW
Secretary NameWendy Ann Locker
NationalityBritish
StatusClosed
Appointed01 March 2006(2 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 05 July 2011)
RoleCompany Director
Correspondence Address144 Crescent Road
New Barnet
Hertfordshire
EN4 9RW
Secretary NameJarepogn Prachuablarb
NationalityThailand
StatusResigned
Appointed20 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address72 Dodden Hill Lane
Golders Green
London
NW11 9AN
Secretary NameLouise Gayle Nicholls
NationalityBritish
StatusResigned
Appointed09 May 2003(1 month, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 2006)
RoleTeacher
Correspondence Address4 Oakhill Court 33 - 35, Bells Hill
Barnet
Hertfordshire
EN5 2SG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address18 Silver Street
Enfield
Middlesex
EN1 3EG
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£13,490
Cash£102
Current Liabilities£24,668

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
11 March 2011Application to strike the company off the register (3 pages)
11 March 2011Application to strike the company off the register (3 pages)
31 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 March 2010Annual return made up to 20 March 2010 with a full list of shareholders
Statement of capital on 2010-03-24
  • GBP 2
(4 pages)
24 March 2010Annual return made up to 20 March 2010 with a full list of shareholders
Statement of capital on 2010-03-24
  • GBP 2
(4 pages)
17 June 2009Return made up to 20/03/09; full list of members (3 pages)
17 June 2009Return made up to 20/03/09; full list of members (3 pages)
21 March 2009Registered office changed on 21/03/2009 from the limes 1339 high road london N20 9HR (1 page)
21 March 2009Registered office changed on 21/03/2009 from the limes 1339 high road london N20 9HR (1 page)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 April 2008Return made up to 20/03/08; full list of members (3 pages)
9 April 2008Return made up to 20/03/08; full list of members (3 pages)
1 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 April 2007Return made up to 20/03/07; full list of members (2 pages)
11 April 2007Return made up to 20/03/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 April 2006Secretary resigned (1 page)
3 April 2006Return made up to 20/03/06; full list of members (2 pages)
3 April 2006Return made up to 20/03/06; full list of members (2 pages)
3 April 2006Secretary resigned (1 page)
31 March 2006New secretary appointed (2 pages)
31 March 2006New secretary appointed (2 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 April 2005Return made up to 20/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
27 April 2005Return made up to 20/03/05; full list of members (3 pages)
23 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
23 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
26 April 2004Ad 20/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 April 2004Return made up to 20/03/04; full list of members (6 pages)
26 April 2004Ad 20/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 April 2004Return made up to 20/03/04; full list of members (6 pages)
19 May 2003New secretary appointed (2 pages)
19 May 2003Secretary resigned (1 page)
19 May 2003New secretary appointed (2 pages)
19 May 2003Secretary resigned (1 page)
26 April 2003New secretary appointed (2 pages)
26 April 2003New secretary appointed (2 pages)
12 April 2003Director resigned (1 page)
12 April 2003New director appointed (2 pages)
12 April 2003New director appointed (2 pages)
12 April 2003Secretary resigned (1 page)
12 April 2003Director resigned (1 page)
12 April 2003Secretary resigned (1 page)
20 March 2003Incorporation (18 pages)
20 March 2003Incorporation (18 pages)