Company NameImpiazzi Limited
Company StatusDissolved
Company Number04908071
CategoryPrivate Limited Company
Incorporation Date23 September 2003(20 years, 7 months ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)
Previous NameIcona Construction Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr David Michael Impiazzi
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCornfield Cottage
Portsmouth Road, Ripley
Woking
Surrey
GU23 6ER
Secretary NameMiss Catherine Helene Evans
NationalityBritish
StatusClosed
Appointed23 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Parchmore Road
Thornton Heath
Surrey
CR7 8LY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 September 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address7 Granard Business Centre
Bunns Lane
Mill Hill
London
NW7 2DQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at 1David Michael Impiazzi
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,513
Current Liabilities£168,153

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

8 July 2014Final Gazette dissolved following liquidation (1 page)
8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014Final Gazette dissolved following liquidation (1 page)
8 April 2014Completion of winding up (1 page)
8 April 2014Completion of winding up (1 page)
24 June 2009Order of court to wind up (1 page)
24 June 2009Order of court to wind up (1 page)
19 June 2009Order of court to wind up (2 pages)
19 June 2009Order of court to wind up (2 pages)
29 September 2008Return made up to 23/09/08; full list of members (3 pages)
29 September 2008Return made up to 23/09/08; full list of members (3 pages)
10 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
10 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
27 September 2007Particulars of mortgage/charge (3 pages)
27 September 2007Particulars of mortgage/charge (3 pages)
24 September 2007Return made up to 23/09/07; full list of members (2 pages)
24 September 2007Director's particulars changed (1 page)
24 September 2007Return made up to 23/09/07; full list of members (2 pages)
24 September 2007Director's particulars changed (1 page)
19 March 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
19 March 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
28 September 2006Director's particulars changed (1 page)
28 September 2006Return made up to 23/09/06; full list of members (2 pages)
28 September 2006Return made up to 23/09/06; full list of members (2 pages)
28 September 2006Director's particulars changed (1 page)
14 July 2006Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page)
14 July 2006Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page)
20 October 2005Registered office changed on 20/10/05 from: 3 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
20 October 2005Registered office changed on 20/10/05 from: 3 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
4 October 2005Return made up to 23/09/05; full list of members (2 pages)
4 October 2005Return made up to 23/09/05; full list of members (2 pages)
26 July 2005Total exemption small company accounts made up to 30 September 2004 (1 page)
26 July 2005Total exemption small company accounts made up to 30 September 2004 (1 page)
12 May 2005Registered office changed on 12/05/05 from: 11 oakenshaw close surbiton surrey KT6 6EA (1 page)
12 May 2005Registered office changed on 12/05/05 from: 11 oakenshaw close surbiton surrey KT6 6EA (1 page)
11 May 2005Company name changed icona construction LIMITED\certificate issued on 11/05/05 (2 pages)
11 May 2005Company name changed icona construction LIMITED\certificate issued on 11/05/05 (2 pages)
25 October 2004Return made up to 23/09/04; full list of members
  • 363(287) ‐ Registered office changed on 25/10/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2004Return made up to 23/09/04; full list of members
  • 363(287) ‐ Registered office changed on 25/10/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 2003Secretary resigned (1 page)
23 September 2003Incorporation (17 pages)
23 September 2003Secretary resigned (1 page)
23 September 2003Incorporation (17 pages)