Company NameImbali Limited
Company StatusDissolved
Company Number05185536
CategoryPrivate Limited Company
Incorporation Date21 July 2004(19 years, 9 months ago)
Dissolution Date26 January 2010 (14 years, 2 months ago)
Previous NameArcas Contracts Limited

Business Activity

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

Directors

Director NameNicola Avory Hawke
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2004(6 days after company formation)
Appointment Duration5 years, 6 months (closed 26 January 2010)
RoleArchitectural Services
Correspondence Address5 Beltane Drive
Wimbledon
London
SW19 5JR
Secretary NameFiona Anne Ferguson
NationalityBritish
StatusClosed
Appointed27 July 2004(6 days after company formation)
Appointment Duration5 years, 6 months (closed 26 January 2010)
RoleArchitectural Services
Correspondence Address114 Victoria Drive
Wimbledon
London
SW19 6PS
Director NameLondon 1st Accounting Services Ltd (Corporation)
StatusResigned
Appointed21 July 2004(same day as company formation)
Correspondence Address70 North End Road
West Kensington
London
W14 9EP
Secretary NameLondon 1st Secretaries Ltd (Corporation)
StatusResigned
Appointed21 July 2004(same day as company formation)
Correspondence Address70 North End Road
West Kensington
London
W14 9EP

Location

Registered Address5 Beltane Drive
Wimbledon
London
SW19 5JR
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London

Accounts

Latest Accounts5 April 2008 (16 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Filing History

26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
23 September 2009Application for striking-off (1 page)
23 September 2009Application for striking-off (1 page)
18 August 2009Return made up to 21/07/09; full list of members (3 pages)
18 August 2009Return made up to 21/07/09; full list of members (3 pages)
18 December 2008Total exemption full accounts made up to 5 April 2008 (9 pages)
18 December 2008Total exemption full accounts made up to 5 April 2008 (9 pages)
18 December 2008Total exemption full accounts made up to 5 April 2008 (9 pages)
11 August 2008Return made up to 21/07/08; full list of members (3 pages)
11 August 2008Return made up to 21/07/08; full list of members (3 pages)
5 December 2007Total exemption full accounts made up to 5 April 2007 (8 pages)
5 December 2007Total exemption full accounts made up to 5 April 2007 (8 pages)
5 December 2007Total exemption full accounts made up to 5 April 2007 (8 pages)
6 September 2007Return made up to 21/07/07; full list of members (2 pages)
6 September 2007Return made up to 21/07/07; full list of members (2 pages)
1 August 2006Return made up to 21/07/06; full list of members (6 pages)
1 August 2006Return made up to 21/07/06; full list of members (6 pages)
28 July 2006Total exemption full accounts made up to 5 April 2006 (8 pages)
28 July 2006Total exemption full accounts made up to 5 April 2006 (8 pages)
28 July 2006Total exemption full accounts made up to 5 April 2006 (8 pages)
21 September 2005Return made up to 21/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 2005Return made up to 21/07/05; full list of members (6 pages)
19 September 2005Registered office changed on 19/09/05 from: 8 wilberforce way wimbledon london SW19 4TH (1 page)
19 September 2005Registered office changed on 19/09/05 from: 8 wilberforce way wimbledon london SW19 4TH (1 page)
17 June 2005Accounts for a dormant company made up to 5 April 2005 (2 pages)
17 June 2005Accounts made up to 5 April 2005 (2 pages)
17 June 2005Accounts for a dormant company made up to 5 April 2005 (2 pages)
5 August 2004Accounting reference date shortened from 31/07/05 to 05/04/05 (1 page)
30 July 2004Company name changed arcas contracts LIMITED\certificate issued on 30/07/04 (2 pages)
30 July 2004Company name changed arcas contracts LIMITED\certificate issued on 30/07/04 (2 pages)
29 July 2004New secretary appointed (1 page)
29 July 2004Secretary resigned (1 page)
29 July 2004New secretary appointed (1 page)
29 July 2004Secretary resigned (1 page)
27 July 2004Registered office changed on 27/07/04 from: 70 north end road west kensington london W14 9EP (1 page)
27 July 2004New director appointed (1 page)
27 July 2004Registered office changed on 27/07/04 from: 70 north end road west kensington london W14 9EP (1 page)
27 July 2004Director resigned (1 page)
27 July 2004Director resigned (1 page)
27 July 2004New director appointed (1 page)
21 July 2004Incorporation (9 pages)