Company NameImustard.com Limited
Company StatusDissolved
Company Number05415285
CategoryPrivate Limited Company
Incorporation Date6 April 2005(19 years ago)
Dissolution Date10 April 2018 (6 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Arthur Anthony Herrick Kendall
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address2 Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameMr Nigel Francis Herrick Kendall
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Guildford Street
Chertsey
Surrey
KT16 9BQ
Secretary NameMr Arthur Anthony Herrick Kendall
NationalityBritish
StatusClosed
Appointed06 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address24 C/ Cronista Muntaner
Lleida
2n 2a 25001
Director NameMr Richard Ramzan Ullah
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Park Lawn Road
Weybridge
Surrey
KT13 9EU
Director NameMr David Neil Hamilton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleChief Techincal Officer
Country of ResidenceEngland
Correspondence Address19 Weysprings
Haslemere
Surrey
GU27 1DF
Secretary NamePeter John Bullen
NationalityBritish
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address10 Graham Road
Windlesham
Surrey
GU20 6QG
Director NameMr Stephen Spencer Hutton
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2005(5 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 30 January 2007)
RoleInternet Solutions
Country of ResidenceEngland
Correspondence AddressThe Gables
Pond Copse Lane
Loxwood
West Sussex
RH14 0XF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteimustard.com

Location

Registered Address2 Guildford Street
Chertsey
Surrey
KT16 9BQ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London

Shareholders

534 at £1Mr Arthur Anthony Herrick Kendall
46.03%
Ordinary
346 at £1Mr Nigel Francis Herrick Kendall
29.83%
Ordinary
160 at £1Richard Edwin Balding
13.79%
Ordinary
120 at £1Henry Kendall
10.34%
Ordinary

Financials

Year2014
Net Worth-£276,503
Current Liabilities£278,917

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2018First Gazette notice for voluntary strike-off (1 page)
16 January 2018Application to strike the company off the register (3 pages)
13 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
4 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,160
(4 pages)
13 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,160
(4 pages)
16 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,160
(4 pages)
20 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,160
(4 pages)
20 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,160
(4 pages)
30 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,160
(4 pages)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,160
(4 pages)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,160
(4 pages)
1 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
1 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
8 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
8 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
9 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 August 2011Registered office address changed from Unit a1/E Crabtree Road Thorpe Industrial Estate Egham Surrey TW20 8RN England on 26 August 2011 (1 page)
26 August 2011Registered office address changed from Unit a1/E Crabtree Road Thorpe Industrial Estate Egham Surrey TW20 8RN England on 26 August 2011 (1 page)
2 May 2011Registered office address changed from Unit a1/E Crabtree Road Thorpe Industrial Estate Egham Surrey TW20 8RN England on 2 May 2011 (1 page)
2 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
2 May 2011Registered office address changed from Unit a1/E Crabtree Road Thorpe Industrial Estate Egham Surrey TW20 8RN England on 2 May 2011 (1 page)
2 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
2 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
2 May 2011Registered office address changed from Unit a1/E Crabtree Road Thorpe Industrial Estate Egham Surrey TW20 8RN England on 2 May 2011 (1 page)
2 March 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
2 March 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
28 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
28 May 2010Director's details changed for Mr Arthur Anthony Herrick Kendall on 6 April 2010 (2 pages)
28 May 2010Secretary's details changed for Mr Arthur Anthony Herrick Kendall on 6 April 2010 (2 pages)
28 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
28 May 2010Secretary's details changed for Mr Arthur Anthony Herrick Kendall on 6 April 2010 (2 pages)
28 May 2010Registered office address changed from Unit a1/E Crabtree Road Thorpe Industrial Estate Egham Surrey TW20 8RN Uk on 28 May 2010 (1 page)
28 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
28 May 2010Director's details changed for Mr Nigel Francis Herrick Kendall on 6 April 2010 (2 pages)
28 May 2010Director's details changed for Mr Nigel Francis Herrick Kendall on 6 April 2010 (2 pages)
28 May 2010Secretary's details changed for Mr Arthur Anthony Herrick Kendall on 6 April 2010 (2 pages)
28 May 2010Registered office address changed from Unit a1/E Crabtree Road Thorpe Industrial Estate Egham Surrey TW20 8RN Uk on 28 May 2010 (1 page)
28 May 2010Director's details changed for Mr Arthur Anthony Herrick Kendall on 6 April 2010 (2 pages)
28 May 2010Director's details changed for Mr Arthur Anthony Herrick Kendall on 6 April 2010 (2 pages)
28 May 2010Director's details changed for Mr Nigel Francis Herrick Kendall on 6 April 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
20 May 2009Director and secretary's change of particulars / arthur kendall / 19/05/2009 (2 pages)
20 May 2009Director's change of particulars / nigel kendall / 19/05/2009 (2 pages)
20 May 2009Location of register of members (1 page)
20 May 2009Director and secretary's change of particulars / arthur kendall / 19/05/2009 (2 pages)
20 May 2009Location of debenture register (1 page)
20 May 2009Return made up to 06/04/09; full list of members (5 pages)
20 May 2009Registered office changed on 20/05/2009 from unit A1-e crabtree road thorpe industrial estate egham surrey TW20 8RN (1 page)
20 May 2009Location of register of members (1 page)
20 May 2009Return made up to 06/04/09; full list of members (5 pages)
20 May 2009Registered office changed on 20/05/2009 from unit A1-e crabtree road thorpe industrial estate egham surrey TW20 8RN (1 page)
20 May 2009Location of debenture register (1 page)
20 May 2009Director's change of particulars / nigel kendall / 19/05/2009 (2 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
22 April 2008Return made up to 06/04/08; full list of members (8 pages)
22 April 2008Return made up to 06/04/08; full list of members (8 pages)
8 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
8 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
17 May 2007Return made up to 06/04/07; change of members
  • 363(287) ‐ Registered office changed on 17/05/07
(7 pages)
17 May 2007Return made up to 06/04/07; change of members
  • 363(287) ‐ Registered office changed on 17/05/07
(7 pages)
16 May 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
16 May 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
18 February 2007Director resigned (1 page)
18 February 2007Director resigned (1 page)
3 July 2006Ad 26/01/06-23/02/06 £ si 160@1 (2 pages)
3 July 2006Ad 26/01/06-23/02/06 £ si 160@1 (2 pages)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
10 May 2006Return made up to 06/04/06; full list of members
  • 363(287) ‐ Registered office changed on 10/05/06
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
10 May 2006Return made up to 06/04/06; full list of members
  • 363(287) ‐ Registered office changed on 10/05/06
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
28 October 2005Nc inc already adjusted 14/10/05 (1 page)
28 October 2005Nc inc already adjusted 14/10/05 (1 page)
28 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 September 2005New director appointed (2 pages)
26 September 2005New director appointed (2 pages)
1 July 2005Registered office changed on 01/07/05 from: 10 graham road windlesham GU20 6QG (1 page)
1 July 2005Registered office changed on 01/07/05 from: 10 graham road windlesham GU20 6QG (1 page)
20 June 2005Ad 04/05/05--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
20 June 2005Ad 04/05/05--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
3 May 2005Secretary's particulars changed;director's particulars changed (1 page)
3 May 2005Secretary's particulars changed;director's particulars changed (1 page)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
27 April 2005Secretary resigned (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Secretary resigned (1 page)
27 April 2005Director resigned (1 page)
25 April 2005New secretary appointed;new director appointed (2 pages)
25 April 2005New secretary appointed;new director appointed (2 pages)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
6 April 2005Incorporation (17 pages)
6 April 2005Secretary resigned (1 page)
6 April 2005Secretary resigned (1 page)
6 April 2005Incorporation (17 pages)