Company NameImpasara Limited
Company StatusDissolved
Company Number06877284
CategoryPrivate Limited Company
Incorporation Date15 April 2009(15 years ago)
Dissolution Date26 January 2021 (3 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Yoram Bar-Zeev
Date of BirthApril 1970 (Born 54 years ago)
NationalityIsraeli
StatusClosed
Appointed15 April 2009(same day as company formation)
RoleManager
Country of ResidenceIsrael
Correspondence Address43-45 Dorset Street 2nd Floor
London
W1U 7NA
Director NameMr Michael Thomas Gordon
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(5 months, 2 weeks after company formation)
Appointment Duration12 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 York Street
London
W1H 1DP

Location

Registered Address43-45 Dorset Street 2nd Floor
London
W1U 7NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

10 at £1Michael Gordon
50.00%
Ordinary
10 at £1Yoram Bar-zeev
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,872
Cash£599
Current Liabilities£5,537

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

26 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
20 June 2019Micro company accounts made up to 31 December 2018 (4 pages)
15 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
16 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
23 March 2018Micro company accounts made up to 31 December 2017 (2 pages)
7 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 20
(3 pages)
19 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 20
(3 pages)
21 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 June 2015Registered office address changed from 78 York Street London W1H 1DP to 43-45 Dorset Street 2nd Floor London W1U 7NA on 9 June 2015 (1 page)
9 June 2015Registered office address changed from 78 York Street London W1H 1DP to 43-45 Dorset Street 2nd Floor London W1U 7NA on 9 June 2015 (1 page)
9 June 2015Registered office address changed from 43-45 Dorset Street Dorset Street 2nd Floor London W1U 7NA England to 43-45 Dorset Street 2nd Floor London W1U 7NA on 9 June 2015 (1 page)
9 June 2015Registered office address changed from 78 York Street London W1H 1DP to 43-45 Dorset Street 2nd Floor London W1U 7NA on 9 June 2015 (1 page)
9 June 2015Registered office address changed from 43-45 Dorset Street Dorset Street 2nd Floor London W1U 7NA England to 43-45 Dorset Street 2nd Floor London W1U 7NA on 9 June 2015 (1 page)
9 June 2015Registered office address changed from 43-45 Dorset Street Dorset Street 2nd Floor London W1U 7NA England to 43-45 Dorset Street 2nd Floor London W1U 7NA on 9 June 2015 (1 page)
15 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 20
(3 pages)
15 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 20
(3 pages)
16 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 20
(3 pages)
15 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 20
(3 pages)
15 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 June 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
5 June 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
9 November 2010Termination of appointment of Michael Gordon as a director (1 page)
9 November 2010Termination of appointment of Michael Gordon as a director (1 page)
14 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
14 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
13 May 2010Director's details changed for Mr Yoram Bar-Zeev on 15 April 2010 (2 pages)
13 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Mr Yoram Bar-Zeev on 15 April 2010 (2 pages)
13 May 2010Appointment of Mr Michael Thomas Gordon as a director (2 pages)
13 May 2010Appointment of Mr Michael Thomas Gordon as a director (2 pages)
8 June 2009Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page)
8 June 2009Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page)
15 April 2009Incorporation (14 pages)
15 April 2009Incorporation (14 pages)