Company NameImpress Retail Ltd
Company StatusDissolved
Company Number06876032
CategoryPrivate Limited Company
Incorporation Date13 April 2009(15 years ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameMr Irfan Waheed
StatusClosed
Appointed07 February 2012(2 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 08 July 2014)
RoleCompany Director
Correspondence Address330 Ewell Road
Surbiton
Surrey
KT6 7AL
Director NameMr Irfan Waheed
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2012(2 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 08 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuit 146 2 Old Brompton Road
London
SW7 3DQ
Director NameMr Sheraz Nazir Ahmed
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Carnanton Road
Walthamstow
London
E17 4DB
Director NameMr Sheraz Nazir Ahmed
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Carnanton Road
Walthamstow
London
E17 4DB
Director NameMr Aqib Hanif
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Wanstead Lane
Ilford
Essex
IG1 3SF
Secretary NameMr Sheraz Nazir Ahmed
NationalityBritish
StatusResigned
Appointed13 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Carnanton Road
Walthamstow
London
E17 4DB

Location

Registered AddressSuit 146 2 Old Brompton Road
London
SW7 3DQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

55 at £1Aqib Hanif
55.00%
Ordinary
45 at £1Sheraz Ahmed
45.00%
Ordinary

Financials

Year2014
Net Worth-£122,199
Cash£10,087
Current Liabilities£224,804

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014Final Gazette dissolved via compulsory 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)
10 September 2013Compulsory strike-off action has been suspended (1 page)
10 September 2013Compulsory strike-off action has been suspended (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
8 November 2012Compulsory strike-off action has been suspended (1 page)
8 November 2012Compulsory strike-off action has been suspended (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
16 February 2012Registered office address changed from Hamilton House 4a the Avenue Highams Park London E4 9LD England on 16 February 2012 (1 page)
16 February 2012Registered office address changed from Hamilton House 4a the Avenue Highams Park London E4 9LD England on 16 February 2012 (1 page)
15 February 2012Termination of appointment of Sheraz Ahmed as a director (1 page)
15 February 2012Appointment of Mr Irfan Waheed as a director (2 pages)
15 February 2012Termination of appointment of Sheraz Ahmed as a director (1 page)
15 February 2012Appointment of Mr Irfan Waheed as a director (2 pages)
7 February 2012Appointment of Mr Irfan Waheed as a secretary (2 pages)
7 February 2012Appointment of Mr Irfan Waheed as a secretary (2 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 December 2011Registered office address changed from C/O Impress Retail Ltd 267 Ilford Lane Ilford Essex IG1 2SD United Kingdom on 19 December 2011 (1 page)
19 December 2011Registered office address changed from C/O Impress Retail Ltd 267 Ilford Lane Ilford Essex IG1 2SD United Kingdom on 19 December 2011 (1 page)
6 May 2011Annual return made up to 13 April 2011 with a full list of shareholders
Statement of capital on 2011-05-06
  • GBP 100
(3 pages)
6 May 2011Annual return made up to 13 April 2011 with a full list of shareholders
Statement of capital on 2011-05-06
  • GBP 100
(3 pages)
3 March 2011Amended accounts made up to 30 April 2010 (3 pages)
3 March 2011Amended accounts made up to 30 April 2010 (3 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
26 May 2010Appointment of Mr Sheraz Ahmed as a director (2 pages)
26 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
26 May 2010Appointment of Mr Sheraz Ahmed as a director (2 pages)
26 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
25 May 2010Termination of appointment of Aqib Hanif as a director (1 page)
25 May 2010Termination of appointment of Aqib Hanif as a director (1 page)
1 December 2009Termination of appointment of Sheraz Ahmed as a secretary (1 page)
1 December 2009Termination of appointment of Sheraz Ahmed as a secretary (1 page)
30 November 2009Termination of appointment of Sheraz Ahmed as a director (1 page)
30 November 2009Registered office address changed from 21 Millicent Road Leyton London London E10 7LG United Kingdom on 30 November 2009 (1 page)
30 November 2009Registered office address changed from 21 Millicent Road Leyton London London E10 7LG United Kingdom on 30 November 2009 (1 page)
30 November 2009Termination of appointment of Sheraz Ahmed as a director (1 page)
13 April 2009Incorporation (13 pages)
13 April 2009Incorporation (13 pages)