Company NameImmersion Technology Property Limited
Company StatusDissolved
Company Number06276806
CategoryPrivate Limited Company
Incorporation Date12 June 2007(16 years, 10 months ago)
Dissolution Date8 July 2014 (9 years, 9 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 Kiran Caldas Morzaria
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2008(1 year after company formation)
Appointment Duration6 years (closed 08 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3b, Princes House
38 Jermyn Street
London
SW1Y 6DN
Secretary NameMr Kiran Caldas Morzaria
NationalityBritish
StatusClosed
Appointed26 August 2009(2 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 08 July 2014)
RoleCompany Director
Correspondence AddressSuite 3b, Princes House
38 Jermyn Street
London
SW1Y 6DN
Director NameVincent David Fodera
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed12 June 2007(same day as company formation)
RoleSolicitor
Correspondence Address14 Winter Street
Malvern
Victoria 3144
Australia
Director NameBlair Francis Snowball
Date of BirthAugust 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed12 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address7 Nottingham Mansions
Nottingham Street
London
W1U 5EN
Secretary NameMr John Michael Bottomley
NationalityBritish
StatusResigned
Appointed12 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApple Garth
Hook Road Rotherwick
Hook
Hampshire
RG27 9BY

Location

Registered AddressSuite 3b, Princes House
38 Jermyn Street
London
SW1Y 6DN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100 at £1Green Hair Services LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
6 December 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(3 pages)
6 December 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(3 pages)
6 September 2013Voluntary strike-off action has been suspended (1 page)
6 September 2013Voluntary strike-off action has been suspended (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
7 June 2013Application to strike the company off the register (3 pages)
7 June 2013Application to strike the company off the register (3 pages)
28 November 2012Compulsory strike-off action has been discontinued (1 page)
28 November 2012Compulsory strike-off action has been discontinued (1 page)
27 November 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
27 November 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 December 2011Full accounts made up to 30 June 2011 (13 pages)
9 December 2011Full accounts made up to 30 June 2011 (13 pages)
5 July 2011Secretary's details changed for Mr Kiran Caldas Morzaria on 30 June 2011 (1 page)
5 July 2011Secretary's details changed for Mr Kiran Caldas Morzaria on 30 June 2011 (1 page)
5 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
5 July 2011Director's details changed for Mr Kiran Caldas Morzaria on 30 June 2011 (2 pages)
5 July 2011Director's details changed for Mr Kiran Caldas Morzaria on 30 June 2011 (2 pages)
21 December 2010Full accounts made up to 30 June 2010 (13 pages)
21 December 2010Full accounts made up to 30 June 2010 (13 pages)
22 September 2010Registered office address changed from Level 5 22 Arlington Street London SW1A 1RD on 22 September 2010 (2 pages)
22 September 2010Registered office address changed from Level 5 22 Arlington Street London SW1A 1RD on 22 September 2010 (2 pages)
6 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
26 March 2010Full accounts made up to 30 June 2009 (13 pages)
26 March 2010Full accounts made up to 30 June 2009 (13 pages)
13 October 2009Secretary's details changed
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
13 October 2009Secretary's details changed for {officer_name}
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
13 October 2009Secretary's details changed
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
27 August 2009Secretary appointed kiran caldas morzaria (1 page)
27 August 2009Secretary appointed kiran caldas morzaria (1 page)
27 August 2009Appointment terminated secretary john bottomley (1 page)
27 August 2009Return made up to 12/06/09; full list of members (5 pages)
27 August 2009Appointment terminated secretary john bottomley (1 page)
27 August 2009Return made up to 12/06/09; full list of members (5 pages)
30 January 2009Full accounts made up to 30 June 2008 (13 pages)
30 January 2009Full accounts made up to 30 June 2008 (13 pages)
28 January 2009Registered office changed on 28/01/2009 from one america square crosswall london EC3N 2SG (1 page)
28 January 2009Registered office changed on 28/01/2009 from one america square crosswall london EC3N 2SG (1 page)
9 December 2008Auditor's resignation (1 page)
9 December 2008Auditor's resignation (1 page)
2 September 2008Appointment terminated director vincent fodera (1 page)
2 September 2008Director appointed kiran caldas morzaria (2 pages)
2 September 2008Director appointed kiran caldas morzaria (2 pages)
2 September 2008Appointment terminated director vincent fodera (1 page)
13 June 2008Return made up to 12/06/08; full list of members (3 pages)
13 June 2008Return made up to 12/06/08; full list of members (3 pages)
18 March 2008Registered office changed on 18/03/2008 from 30 farringdon street london EC4A 4HJ (1 page)
18 March 2008Registered office changed on 18/03/2008 from 30 farringdon street london EC4A 4HJ (1 page)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
12 June 2007Incorporation (20 pages)
12 June 2007Incorporation (20 pages)