Company NameImperial Financial Management Limited
Company StatusDissolved
Company Number05124286
CategoryPrivate Limited Company
Incorporation Date11 May 2004(19 years, 11 months ago)
Dissolution Date5 July 2011 (12 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Nigel Nicholas Shaffer
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2004(same day as company formation)
RoleIndependent Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address6 Faber Gardens
Hendon
London
NW4 4NR
Secretary NameDahlia Lisa Shaffer
NationalityBritish
StatusClosed
Appointed11 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address6 Faber Gardens
Hendon
London
NW4 4NR
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed11 May 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed11 May 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address6 Faber Gardens
Hendon
London
NW4 4NR
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

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)
9 March 2011Application to strike the company off the register (3 pages)
9 March 2011Application to strike the company off the register (3 pages)
5 August 2010Annual return made up to 11 May 2010 with a full list of shareholders
Statement of capital on 2010-08-05
  • GBP 1
(4 pages)
5 August 2010Director's details changed for Nigel Nicholas Shaffer on 11 May 2010 (2 pages)
5 August 2010Annual return made up to 11 May 2010 with a full list of shareholders
Statement of capital on 2010-08-05
  • GBP 1
(4 pages)
5 August 2010Director's details changed for Nigel Nicholas Shaffer on 11 May 2010 (2 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 September 2009First Gazette notice for compulsory strike-off (1 page)
8 September 2009First Gazette notice for compulsory strike-off (1 page)
7 September 2009Return made up to 11/05/09; full list of members (3 pages)
7 September 2009Return made up to 11/05/09; full list of members (3 pages)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
5 June 2009Compulsory strike-off action has been discontinued (1 page)
5 June 2009Compulsory strike-off action has been discontinued (1 page)
3 June 2009Return made up to 11/05/08; full list of members (3 pages)
3 June 2009Return made up to 11/05/08; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 November 2008Registered office changed on 18/11/2008 from 51 south street isleworth middlesex TW7 7AA (1 page)
18 November 2008Registered office changed on 18/11/2008 from 51 south street isleworth middlesex TW7 7AA (1 page)
19 March 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
19 March 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
19 August 2007Return made up to 11/05/07; no change of members (6 pages)
19 August 2007Return made up to 11/05/07; no change of members (6 pages)
13 March 2007Registered office changed on 13/03/07 from: c/o elliot woolfe & rose first floor, equity house 128-136 high street, edgware middlesex HA8 7TT (1 page)
13 March 2007Registered office changed on 13/03/07 from: c/o elliot woolfe & rose first floor, equity house 128-136 high street, edgware middlesex HA8 7TT (1 page)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
2 November 2006Return made up to 11/05/06; full list of members (2 pages)
2 November 2006Return made up to 11/05/06; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 August 2005Return made up to 11/05/05; full list of members (2 pages)
11 August 2005Return made up to 11/05/05; full list of members (2 pages)
13 April 2005Particulars of mortgage/charge (3 pages)
13 April 2005Particulars of mortgage/charge (3 pages)
10 June 2004New secretary appointed (2 pages)
10 June 2004New secretary appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
10 June 2004New director appointed (2 pages)
10 June 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
17 May 2004Secretary resigned (1 page)
17 May 2004Secretary resigned (1 page)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
11 May 2004Incorporation (13 pages)
11 May 2004Incorporation (13 pages)