Company NameImprimata Publishers Limited
Company StatusDissolved
Company Number06104013
CategoryPrivate Limited Company
Incorporation Date14 February 2007(17 years, 2 months ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Iain Keatings Burns
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrow Clump Yaffle Road
St Georges Hill
Weybridge
Surrey
KT13 0QF
Secretary NameMr Willoughby Mark St John Radcliffe
NationalityBritish
StatusClosed
Appointed14 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 The Orchard
Bedford Park
London
W4 1JX
Director NameMr Alan Patrick Murphy
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2008(1 year, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 22 June 2010)
RoleDirector, IT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address73 Banstead Road
Ewell
Surrey
KT17 3HH

Location

Registered Address50 Albemarle Street
London
W1S 4BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
24 February 2010Application to strike the company off the register (2 pages)
24 February 2010Application to strike the company off the register (2 pages)
23 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
23 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
6 July 2009Registered office changed on 06/07/2009 from 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
6 July 2009Registered office changed on 06/07/2009 from 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
18 March 2009Return made up to 13/03/09; full list of members (3 pages)
18 March 2009Return made up to 13/03/09; full list of members (3 pages)
17 December 2008Director appointed mr alan patrick murphy (2 pages)
17 December 2008Director appointed mr alan patrick murphy (2 pages)
29 October 2008Accounts made up to 31 December 2007 (1 page)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
13 March 2008Return made up to 13/03/08; full list of members (3 pages)
13 March 2008Return made up to 13/03/08; full list of members (3 pages)
6 November 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
6 November 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
18 July 2007Registered office changed on 18/07/07 from: 14 the orchard london W4 1JX (1 page)
18 July 2007Registered office changed on 18/07/07 from: 14 the orchard london W4 1JX (1 page)
14 February 2007Incorporation (13 pages)
14 February 2007Incorporation (13 pages)