Company NameImpronta Coaching Limited
Company StatusDissolved
Company Number05173748
CategoryPrivate Limited Company
Incorporation Date7 July 2004(19 years, 9 months ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameEdwina Jacqueline Biucchi
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2004(1 day after company formation)
Appointment Duration9 years, 10 months (closed 20 May 2014)
RoleProfessional Coach
Country of ResidenceUnited Kingdom
Correspondence Address39 Brookfield
5 Highgate West Hill
London
N6 6AT
Director NameSimon Jeremy Pilling
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2004(1 day after company formation)
Appointment Duration9 years, 10 months (closed 20 May 2014)
RoleArchitect
Country of ResidenceEngland
Correspondence Address39 Brookfield
5 Highgate West Hill
London
N6 6AT
Secretary NameMr Vivian David Lester Coghill
NationalityBritish
StatusResigned
Appointed08 July 2004(1 day after company formation)
Appointment Duration7 years, 11 months (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Newlands Avenue
Radlett
Hertfordshire
WD7 8EL
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed07 July 2004(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed07 July 2004(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX

Location

Registered Address40 Brookfield
5 Highgate West Hill
London
N6 6AT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHighgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
24 January 2014Application to strike the company off the register (3 pages)
24 January 2014Application to strike the company off the register (3 pages)
6 January 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
6 January 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
5 August 2013Total exemption full accounts made up to 31 December 2012 (22 pages)
5 August 2013Total exemption full accounts made up to 31 December 2012 (22 pages)
18 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 1
(4 pages)
18 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 1
(4 pages)
18 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 1
(4 pages)
11 July 2013Registered office address changed from 39 Brookfield 5 Highgate West Hill London N6 6AT on 11 July 2013 (1 page)
11 July 2013Registered office address changed from 39 Brookfield 5 Highgate West Hill London N6 6AT on 11 July 2013 (1 page)
1 October 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
31 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
8 July 2012Termination of appointment of Vivian Coghill as a secretary (1 page)
8 July 2012Termination of appointment of Vivian Coghill as a secretary (1 page)
25 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
20 May 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
20 May 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
3 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Edwina Jacqueline Biucchi on 7 July 2010 (2 pages)
3 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Edwina Jacqueline Biucchi on 7 July 2010 (2 pages)
3 August 2010Director's details changed for Edwina Jacqueline Biucchi on 7 July 2010 (2 pages)
22 October 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
22 October 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
3 August 2009Return made up to 07/07/09; full list of members (3 pages)
3 August 2009Return made up to 07/07/09; full list of members (3 pages)
1 August 2008Return made up to 07/07/08; full list of members (3 pages)
1 August 2008Return made up to 07/07/08; full list of members (3 pages)
23 April 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
23 April 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
6 August 2007Return made up to 07/07/07; no change of members (7 pages)
6 August 2007Return made up to 07/07/07; no change of members (7 pages)
17 April 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
17 April 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
13 September 2006Return made up to 07/07/06; full list of members (7 pages)
13 September 2006Return made up to 07/07/06; full list of members (7 pages)
8 May 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
8 May 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
18 July 2005Return made up to 07/07/05; full list of members (7 pages)
18 July 2005Return made up to 07/07/05; full list of members (7 pages)
10 August 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
10 August 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
21 July 2004Registered office changed on 21/07/04 from: kemp house 152-160 city road london EC1V 2NX (1 page)
21 July 2004New director appointed (1 page)
21 July 2004Registered office changed on 21/07/04 from: kemp house 152-160 city road london EC1V 2NX (1 page)
21 July 2004New director appointed (1 page)
21 July 2004New director appointed (1 page)
21 July 2004New director appointed (1 page)
21 July 2004New secretary appointed (1 page)
21 July 2004New secretary appointed (1 page)
16 July 2004Director resigned (1 page)
16 July 2004Secretary resigned (1 page)
16 July 2004Secretary resigned (1 page)
16 July 2004Director resigned (1 page)
7 July 2004Incorporation (8 pages)
7 July 2004Incorporation (8 pages)