Company NameImplicit Research Limited
Company StatusDissolved
Company Number06813788
CategoryPrivate Limited Company
Incorporation Date9 February 2009(15 years, 1 month ago)
Dissolution Date15 September 2017 (6 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameDr Alexandra Linda Perryman
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2009(same day as company formation)
RoleChairperson
Country of ResidenceEngland
Correspondence Address67 Chesterton Road
London
W10 6ES
Secretary NameDominic Owens
NationalityBritish
StatusClosed
Appointed10 February 2009(1 day after company formation)
Appointment Duration8 years, 7 months (closed 15 September 2017)
RoleCompany Director
Correspondence Address67 Chesterton Road
London
W10 6ES
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed09 February 2009(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed09 February 2009(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Telephone020 78517500
Telephone regionLondon

Location

Registered Address60/62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Shareholders

100 at £1Alexandra Linda Perryman
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 September 2017Final Gazette dissolved following liquidation (1 page)
15 September 2017Final Gazette dissolved following liquidation (1 page)
15 June 2017Return of final meeting in a members' voluntary winding up (6 pages)
15 June 2017Return of final meeting in a members' voluntary winding up (6 pages)
19 April 2016Registered office address changed from Olympic House 317-321 Latimer Road London W10 6RA to 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ on 19 April 2016 (2 pages)
19 April 2016Registered office address changed from Olympic House 317-321 Latimer Road London W10 6RA to 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ on 19 April 2016 (2 pages)
14 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-04
(1 page)
14 April 2016Declaration of solvency (3 pages)
14 April 2016Declaration of solvency (3 pages)
14 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-04
(1 page)
14 April 2016Appointment of a voluntary liquidator (1 page)
14 April 2016Appointment of a voluntary liquidator (1 page)
24 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
24 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
20 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
20 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
20 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
21 January 2015Registered office address changed from 10-12 High Street Barnes London SW13 9LW to Olympic House 317-321 Latimer Road London W10 6RA on 21 January 2015 (2 pages)
21 January 2015Registered office address changed from 10-12 High Street Barnes London SW13 9LW to Olympic House 317-321 Latimer Road London W10 6RA on 21 January 2015 (2 pages)
3 January 2015Accounts for a dormant company made up to 31 March 2014 (7 pages)
3 January 2015Accounts for a dormant company made up to 31 March 2014 (7 pages)
28 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
28 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
28 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
25 November 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
25 November 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
5 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
29 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
29 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
5 May 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Dr Alexandra Linda Perryman on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Dr Alexandra Linda Perryman on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Dr Alexandra Linda Perryman on 1 October 2009 (2 pages)
26 May 2009Registered office changed on 26/05/2009 from 7 cork street mayfair london W1S 3LH (1 page)
26 May 2009Registered office changed on 26/05/2009 from 7 cork street mayfair london W1S 3LH (1 page)
20 February 2009Ad 10/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 February 2009Appointment terminated secretary ovalsec LIMITED (1 page)
20 February 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
20 February 2009Ad 10/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 February 2009Appointment terminated director oval nominees LIMITED (1 page)
20 February 2009Appointment terminated secretary ovalsec LIMITED (1 page)
20 February 2009Appointment terminated director oval nominees LIMITED (1 page)
20 February 2009Secretary appointed dominic owens (2 pages)
20 February 2009Secretary appointed dominic owens (2 pages)
20 February 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
9 February 2009Incorporation (25 pages)
9 February 2009Incorporation (25 pages)