Company NameImprimus Limited
Company StatusDissolved
Company Number05640556
CategoryPrivate Limited Company
Incorporation Date30 November 2005(18 years, 5 months ago)
Dissolution Date2 June 2016 (7 years, 11 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 Keith David Cornman
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2005(1 day after company formation)
Appointment Duration10 years, 6 months (closed 02 June 2016)
RoleCo Director
Country of ResidenceGBR
Correspondence Address84 Vardon Drive
Leigh On Sea
Essex
SS9 3SQ
Secretary NameMs Valerie Anne Denise
NationalityBritish
StatusResigned
Appointed01 December 2005(1 day after company formation)
Appointment Duration7 years (resigned 30 November 2012)
RoleCo Secretary
Correspondence Address84 Vardon Drive
Leigh On Sea
Essex
SS9 3SQ
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed30 November 2005(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed30 November 2005(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX

Location

Registered Address601 High Road Leytonstone
London
E11 4PA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardCathall
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£117,860
Cash£64,718
Current Liabilities£133,453

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

2 June 2016Final Gazette dissolved following liquidation (1 page)
2 June 2016Final Gazette dissolved following liquidation (1 page)
2 March 2016Return of final meeting in a creditors' voluntary winding up (6 pages)
2 March 2016Return of final meeting in a creditors' voluntary winding up (6 pages)
16 March 2015Registered office address changed from 32 Willoughby Road Hornsey London N8 0JG to 601 High Road Leytonstone London E11 4PA on 16 March 2015 (2 pages)
16 March 2015Registered office address changed from 32 Willoughby Road Hornsey London N8 0JG to 601 High Road Leytonstone London E11 4PA on 16 March 2015 (2 pages)
6 February 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-29
(1 page)
6 February 2015Appointment of a voluntary liquidator (1 page)
6 February 2015Appointment of a voluntary liquidator (1 page)
6 February 2015Statement of affairs with form 4.19 (5 pages)
6 February 2015Statement of affairs with form 4.19 (5 pages)
28 December 2014Amended total exemption full accounts made up to 30 November 2013 (9 pages)
28 December 2014Amended total exemption full accounts made up to 30 November 2013 (9 pages)
22 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(3 pages)
22 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(3 pages)
22 December 2014Termination of appointment of Valerie Anne Denise as a secretary on 30 November 2012 (1 page)
22 December 2014Termination of appointment of Valerie Anne Denise as a secretary on 30 November 2012 (1 page)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
8 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
8 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
16 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
16 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
15 May 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
15 May 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
21 July 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
21 July 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
9 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
21 June 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
21 June 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
7 December 2009Secretary's details changed for Valerie Anne Denise on 29 November 2009 (1 page)
7 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
7 December 2009Secretary's details changed for Valerie Anne Denise on 29 November 2009 (1 page)
7 December 2009Director's details changed for Keith David Cornman on 29 November 2009 (2 pages)
7 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
7 December 2009Director's details changed for Keith David Cornman on 29 November 2009 (2 pages)
20 May 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
20 May 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
18 December 2008Return made up to 30/11/08; full list of members (8 pages)
18 December 2008Return made up to 30/11/08; full list of members (8 pages)
9 May 2008Total exemption full accounts made up to 30 November 2007 (11 pages)
9 May 2008Total exemption full accounts made up to 30 November 2007 (11 pages)
13 December 2007Return made up to 30/11/07; full list of members (6 pages)
13 December 2007Return made up to 30/11/07; full list of members (6 pages)
3 April 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
3 April 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
16 February 2007Return made up to 30/11/06; full list of members (6 pages)
16 February 2007Return made up to 30/11/06; full list of members (6 pages)
4 January 2006Registered office changed on 04/01/06 from: kemp house 152-160 city road london EC1V 2NX (1 page)
4 January 2006Ad 12/12/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
4 January 2006Ad 12/12/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
4 January 2006New director appointed (2 pages)
4 January 2006New secretary appointed (2 pages)
4 January 2006New secretary appointed (2 pages)
4 January 2006New director appointed (2 pages)
4 January 2006Registered office changed on 04/01/06 from: kemp house 152-160 city road london EC1V 2NX (1 page)
14 December 2005Secretary resigned (1 page)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
14 December 2005Secretary resigned (1 page)
30 November 2005Incorporation (8 pages)
30 November 2005Incorporation (8 pages)