Company NameImperious Limited
Company StatusDissolved
Company Number05521541
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 July 2005(18 years, 9 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)
Previous NamesPhoenix Trust Limited and Marvel Interiors Limited

Business Activity

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

Directors

Director NameMr Murat Quinn
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Mount Pleasant
Cockfosters Barnet
London
EN4 9HH
Director NameAnn Teresa
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(same day as company formation)
RoleVolunteer
Correspondence Address42 Laurel Avenue
Potters Bar
Hertfordshire
EN6 2AB
Director NameZihni Osman
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(same day as company formation)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address227 Fox Lane
Southgate
London
N13 4BB
Secretary NameAnn Teresa
NationalityBritish
StatusResigned
Appointed28 July 2005(same day as company formation)
RoleVolunteer
Correspondence Address42 Laurel Avenue
Potters Bar
Hertfordshire
EN6 2AB
Secretary NameLeyla Karagozlu
NationalityBritish
StatusResigned
Appointed16 January 2006(5 months, 3 weeks after company formation)
Appointment Duration1 day (resigned 17 January 2006)
RoleStudent
Correspondence Address32 Mount Pleasant
Cockfosters Barnet
London
EN4 9HH
Secretary NameMiss Cemaliye Mehmet Murat Karagozlu
NationalityBritish
StatusResigned
Appointed17 January 2006(5 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 06 June 2009)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address32 Mount Pleasant
Cockfosters
London
EN4 9HH
Secretary NameKHCS Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 2005(same day as company formation)
Correspondence AddressUnit 2 Capital Business Park
Manor Way
Borehamwood
Herts
WD6 1GW

Location

Registered Address32 Mount Pleasant
Cockfosters
Barnet
EN4 9HH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
21 June 2010Application to strike the company off the register (3 pages)
21 June 2010Application to strike the company off the register (3 pages)
20 May 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
20 May 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
18 January 2010Change of name notice (4 pages)
18 January 2010Change of name notice (4 pages)
18 January 2010Company name changed marvel interiors LIMITED\certificate issued on 18/01/10
  • RES15 ‐ Change company name resolution on 2010-01-01
(2 pages)
18 January 2010Company name changed marvel interiors LIMITED\certificate issued on 18/01/10
  • RES15 ‐ Change company name resolution on 2010-01-01
(2 pages)
10 September 2009Registered office changed on 10/09/2009 from 32 mount pleasant cockfosters barnet hertfordshire EN4 9HH (1 page)
10 September 2009Director's change of particulars / murat quinn / 10/09/2009 (1 page)
10 September 2009Registered office changed on 10/09/2009 from 32 mount pleasant cockfosters barnet hertfordshire EN4 9HH (1 page)
10 September 2009Annual return made up to 28/07/09 (2 pages)
10 September 2009Director's Change of Particulars / murat quinn / 10/09/2009 / HouseName/Number was: , now: 32; Street was: 32 mount pleasant, now: mount pleasant; Area was: cockfosters barnet, now: cockfosters; Post Town was: london, now: barnet (1 page)
10 September 2009Annual return made up to 28/07/09 (2 pages)
16 July 2009Annual return made up to 28/07/08 (2 pages)
16 July 2009Annual return made up to 28/07/08 (2 pages)
15 June 2009Appointment Terminated Secretary cemaliye karagozlu (2 pages)
15 June 2009Annual return made up to 28/07/07 (2 pages)
15 June 2009Annual return made up to 28/07/07 (2 pages)
15 June 2009Appointment terminated secretary cemaliye karagozlu (2 pages)
9 June 2009Compulsory strike-off action has been discontinued (1 page)
9 June 2009Compulsory strike-off action has been discontinued (1 page)
7 June 2009Accounts made up to 31 July 2007 (1 page)
7 June 2009Accounts made up to 31 July 2008 (1 page)
7 June 2009Registered office changed on 07/06/2009 from 295 whitechapel road london E1 1BY (1 page)
7 June 2009Registered office changed on 07/06/2009 from 295 whitechapel road london E1 1BY (1 page)
7 June 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
7 June 2009Accounts for a dormant company made up to 31 July 2007 (1 page)
2 June 2009Company name changed phoenix trust LIMITED\certificate issued on 06/06/09 (2 pages)
2 June 2009Company name changed phoenix trust LIMITED\certificate issued on 06/06/09 (2 pages)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
31 July 2007Accounts for a dormant company made up to 28 July 2006 (1 page)
31 July 2007Accounts made up to 28 July 2006 (1 page)
20 February 2007Annual return made up to 28/07/06
  • 363(288) ‐ Secretary resigned
(4 pages)
20 February 2007Annual return made up to 28/07/06 (4 pages)
13 February 2007Secretary resigned (1 page)
13 February 2007Secretary resigned (1 page)
16 January 2007First Gazette notice for compulsory strike-off (1 page)
16 January 2007First Gazette notice for compulsory strike-off (1 page)
31 October 2006New secretary appointed (1 page)
31 October 2006New secretary appointed (1 page)
23 January 2006New secretary appointed (1 page)
23 January 2006Secretary resigned (1 page)
23 January 2006New secretary appointed (1 page)
23 January 2006Secretary resigned (1 page)
20 January 2006Secretary resigned (1 page)
20 January 2006New secretary appointed (1 page)
20 January 2006New secretary appointed (1 page)
20 January 2006Secretary resigned (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
28 July 2005Incorporation (18 pages)