Company NameImportant Projects Ltd
Company StatusDissolved
Company Number05713144
CategoryPrivate Limited Company
Incorporation Date17 February 2006(18 years, 2 months ago)
Dissolution Date3 August 2010 (13 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRobert Purdie
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2006(same day as company formation)
RoleIT Consultant
Correspondence Address77a Hindmans Road
London
SE22 9NQ
Secretary NameFrancesca Birks
NationalityCanadian
StatusClosed
Appointed17 February 2008(2 years after company formation)
Appointment Duration2 years, 5 months (closed 03 August 2010)
RoleAnalyst
Correspondence Address77a Hindmans Road
London
SE22 9NQ
Secretary NameJanna Graham
NationalityBritish
StatusResigned
Appointed17 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressAppartment 6
6-12 Triangle Road
London
E8 3RP
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed17 February 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressKlaco House
28-30 St Johns Square
London
EC1M 4DN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,179
Cash£19,311
Current Liabilities£9,667

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
9 April 2010Application to strike the company off the register (3 pages)
9 April 2010Application to strike the company off the register (3 pages)
3 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
3 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
19 September 2009Compulsory strike-off action has been discontinued (1 page)
19 September 2009Compulsory strike-off action has been discontinued (1 page)
17 September 2009Registered office changed on 17/09/2009 from 77A hindmans road london SE22 9NQ united kingdom (1 page)
17 September 2009Location of register of members (1 page)
17 September 2009Location of register of members (1 page)
17 September 2009Registered office changed on 17/09/2009 from 77A hindmans road london SE22 9NQ united kingdom (1 page)
17 September 2009Location of debenture register (1 page)
17 September 2009Return made up to 17/02/09; full list of members (3 pages)
17 September 2009Location of debenture register (1 page)
17 September 2009Return made up to 17/02/09; full list of members (3 pages)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
21 October 2008Return made up to 17/02/08; full list of members (3 pages)
21 October 2008Return made up to 17/02/08; full list of members (3 pages)
20 October 2008Appointment terminated secretary janna graham (1 page)
20 October 2008Appointment Terminated Secretary janna graham (1 page)
20 October 2008Secretary appointed francesca birks (1 page)
20 October 2008Secretary appointed francesca birks (1 page)
30 May 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
30 May 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
9 May 2008Registered office changed on 09/05/2008 from unit 6 6-12 triangle road london E8 3RP (1 page)
9 May 2008Registered office changed on 09/05/2008 from unit 6 6-12 triangle road london E8 3RP (1 page)
25 April 2008Director's change of particulars / rob purdie / 11/02/2008 (1 page)
25 April 2008Director's Change of Particulars / rob purdie / 11/02/2008 / Nationality was: canadian, now: british; Forename was: rob, now: robert; HouseName/Number was: , now: 77A; Street was: apartment 6 6-12 triangle road, now: hindmans road; Post Code was: E8 3RP, now: SE22 9NQ (1 page)
24 July 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
24 July 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
20 April 2007Ad 17/02/06--------- £ si 100@1 (2 pages)
20 April 2007Ad 17/02/06--------- £ si 100@1 (2 pages)
27 March 2007Director's particulars changed (1 page)
27 March 2007Secretary's particulars changed (1 page)
27 March 2007Director's particulars changed (1 page)
27 March 2007Return made up to 17/02/07; full list of members (2 pages)
27 March 2007Return made up to 17/02/07; full list of members (2 pages)
27 March 2007Secretary's particulars changed (1 page)
24 August 2006Secretary's particulars changed (1 page)
24 August 2006Secretary's particulars changed (1 page)
24 August 2006Director's particulars changed (1 page)
24 August 2006Director's particulars changed (1 page)
15 August 2006Registered office changed on 15/08/06 from: flat 21, grendon house shore place, hackney london E9 7QG (1 page)
15 August 2006Registered office changed on 15/08/06 from: flat 21, grendon house shore place, hackney london E9 7QG (1 page)
17 February 2006Secretary resigned (1 page)
17 February 2006Incorporation (16 pages)
17 February 2006Secretary resigned (1 page)
17 February 2006Incorporation (16 pages)