Company NameImpressions Beauty Centre Limited
Company StatusDissolved
Company Number06196286
CategoryPrivate Limited Company
Incorporation Date2 April 2007(17 years, 1 month ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)
Previous NameIntegrated Business Support Services Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mike Adams
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2009(2 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 18 November 2014)
RoleAccountancy
Country of ResidenceUnited Kingdom
Correspondence Address22 Whalebone Lane South
Dagenham
Essex
RM8 1BJ
Director NameYakubu Mahmud
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(same day as company formation)
RoleAccountancy
Correspondence Address31 Markhams Chase
Basildon
Essex
SS15 5JX
Secretary NameOlufunmilayo Mahmud
NationalityBritish
StatusResigned
Appointed02 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address31 Markhams Chase
Basildon
Essex
SS15 5JX
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed02 April 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed02 April 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address22 Whalebone Lane South
Dagenham
Essex
RM8 1BJ
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardWhalebone
Built Up AreaGreater London

Shareholders

1 at £1Mike Adams
100.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
3 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
3 April 2013Registered office address changed from 31 Markhams Chase Basildon SS15 5JX on 3 April 2013 (1 page)
3 April 2013Annual return made up to 2 April 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 1
(3 pages)
3 April 2013Registered office address changed from 31 Markhams Chase Basildon SS15 5JX on 3 April 2013 (1 page)
3 April 2013Registered office address changed from 31 Markhams Chase Basildon SS15 5JX on 3 April 2013 (1 page)
3 April 2013Annual return made up to 2 April 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 1
(3 pages)
3 April 2013Annual return made up to 2 April 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 1
(3 pages)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
11 October 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
11 October 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
13 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
13 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
9 June 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
9 June 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
9 June 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
13 April 2011Company name changed integrated business support services LTD\certificate issued on 13/04/11
  • RES15 ‐ Change company name resolution on 2011-04-11
  • NM01 ‐ Change of name by resolution
(3 pages)
13 April 2011Company name changed integrated business support services LTD\certificate issued on 13/04/11
  • RES15 ‐ Change company name resolution on 2011-04-11
  • NM01 ‐ Change of name by resolution
(3 pages)
23 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
23 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
30 April 2010Appointment of Mr Mike Adams as a director (2 pages)
30 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
30 April 2010Termination of appointment of Yakubu Mahmud as a director (1 page)
30 April 2010Termination of appointment of Olufunmilayo Mahmud as a secretary (1 page)
30 April 2010Appointment of Mr Mike Adams as a director (2 pages)
30 April 2010Termination of appointment of Olufunmilayo Mahmud as a secretary (1 page)
30 April 2010Termination of appointment of Yakubu Mahmud as a director (1 page)
30 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
27 April 2009Return made up to 02/04/09; full list of members (3 pages)
27 April 2009Return made up to 02/04/09; full list of members (3 pages)
28 January 2009Accounting reference date extended from 30/04/2008 to 30/09/2008 (1 page)
28 January 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
28 January 2009Accounting reference date extended from 30/04/2008 to 30/09/2008 (1 page)
28 January 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
8 April 2008Return made up to 02/04/08; full list of members (3 pages)
8 April 2008Return made up to 02/04/08; full list of members (3 pages)
24 April 2007New director appointed (2 pages)
24 April 2007Ad 02/04/07--------- £ si 10@1=10 £ ic 2/12 (2 pages)
24 April 2007Ad 02/04/07--------- £ si 10@1=10 £ ic 2/12 (2 pages)
24 April 2007New secretary appointed (2 pages)
24 April 2007New director appointed (2 pages)
24 April 2007New secretary appointed (2 pages)
2 April 2007Incorporation (13 pages)
2 April 2007Director resigned (1 page)
2 April 2007Incorporation (13 pages)
2 April 2007Secretary resigned (1 page)
2 April 2007Secretary resigned (1 page)
2 April 2007Director resigned (1 page)