Company NameImperial (Griffin) Limited
Company StatusDissolved
Company Number06853614
CategoryPrivate Limited Company
Incorporation Date20 March 2009(15 years, 1 month ago)
Dissolution Date12 April 2016 (8 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Cymon Grey Eckel
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2009(same day as company formation)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
The Half Moon 10 Half Moon Lane
London
SE24 9HU
Director NameMr Andrew Clement Maillard
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(same day as company formation)
RolePublican
Country of ResidenceGBR
Correspondence Address360 Victoria Park Road
London
E9 7BT
Director NameMr Andrew Maillard
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(same day as company formation)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brittania 360 Victoria Park Road
London
E9 7BT
Director NameMr John Patrick O'Donnell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address17 City Business Centre, Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed20 March 2009(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address171-173 Gray's Inn Road
London
WC1X 8UE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

1000 at £1Leonard Trading LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£27,030
Cash£2,283
Current Liabilities£107,313

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2015Compulsory strike-off action has been suspended (1 page)
25 September 2015Compulsory strike-off action has been suspended (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(3 pages)
23 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(3 pages)
30 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
15 November 2012Director's details changed for Mr Cymon Grey Eckel on 25 October 2012 (2 pages)
15 November 2012Director's details changed for Mr Cymon Grey Eckel on 25 October 2012 (2 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
14 May 2012Director's details changed for Mr Cymon Grey Eckel on 19 March 2012 (2 pages)
14 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
14 May 2012Director's details changed for Mr Cymon Grey Eckel on 19 March 2012 (2 pages)
21 February 2012Registered office address changed from 23 Exmouth Market London EC1R 4QL United Kingdom on 21 February 2012 (1 page)
21 February 2012Registered office address changed from 23 Exmouth Market London EC1R 4QL United Kingdom on 21 February 2012 (1 page)
25 October 2011Termination of appointment of Andrew Maillard as a director (1 page)
25 October 2011Termination of appointment of Andrew Maillard as a director (1 page)
25 October 2011Termination of appointment of Andrew Maillard as a director (1 page)
25 October 2011Termination of appointment of Andrew Maillard as a director (1 page)
28 September 2011Registered office address changed from Unit 3 1 Hoxton Street London N1 6NL on 28 September 2011 (1 page)
28 September 2011Registered office address changed from Unit 3 1 Hoxton Street London N1 6NL on 28 September 2011 (1 page)
21 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
21 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
12 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Mr Andrew Maillard on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Andrew Maillard on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
23 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
23 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
3 February 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
3 February 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
20 May 2009Director appointed mr andrew maillard (2 pages)
20 May 2009Director appointed mr andrew maillard (2 pages)
20 April 2009Director appointed mr andrew maillard (2 pages)
20 April 2009Director appointed mr andrew maillard (2 pages)
25 March 2009Appointment terminated director john o'donnell (1 page)
25 March 2009Appointment terminated secretary jpcors LIMITED (1 page)
25 March 2009Appointment terminated secretary jpcors LIMITED (1 page)
25 March 2009Appointment terminated director john o'donnell (1 page)
23 March 2009Ad 20/03/09\gbp si 1000@1=1000\gbp ic 1/1001\ (1 page)
23 March 2009Director appointed mr cymon eckel (2 pages)
23 March 2009Ad 20/03/09\gbp si 1000@1=1000\gbp ic 1/1001\ (1 page)
23 March 2009Director appointed mr cymon eckel (2 pages)
20 March 2009Incorporation (18 pages)
20 March 2009Incorporation (18 pages)