Company NameImperial Ideals Limited
Company StatusDissolved
Company Number06915896
CategoryPrivate Limited Company
Incorporation Date27 May 2009(14 years, 12 months ago)
Dissolution Date10 February 2015 (9 years, 3 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 David Jones-Quartey
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2010(1 year after company formation)
Appointment Duration4 years, 8 months (closed 10 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Rectory Gardens Doncaster South Yorkshire
Doncaster
DN1 2JU
Director NameMrs Tracey Lyon
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address30 Bainbridge Road, Balby
Doncaster
DN4 0LE
Secretary NameFrederick Ford
StatusResigned
Appointed27 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address30 Poppy Field
Biggleswade
Bedfordshire
SG18 8TU
Director NameMr Frederick John Ford
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 26 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Poppy Field Biggleswade Bedfordshire
Biggleswade
SG18 8TU
Director NameMr Graham David Saunders
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 27 January 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTelford House Holyhead Road Bangor Gwynedd
Bangor
LL57 2HX
Wales

Location

Registered Address40 Rossington Avenue
Borehamwood
WD6 4LA
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London

Shareholders

90 at 1David Jones-quartey
45.00%
Ordinary
90 at 1Graham Saunders
45.00%
Ordinary
20 at 1Frederick Ford
10.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014Compulsory strike-off action has been suspended (1 page)
15 April 2014Compulsory strike-off action has been suspended (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
24 July 2013Compulsory strike-off action has been suspended (1 page)
24 July 2013Compulsory strike-off action has been suspended (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
9 August 2012Compulsory strike-off action has been suspended (1 page)
9 August 2012Compulsory strike-off action has been suspended (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
2 May 2012Director's details changed for Mr David Jones-Quartey on 25 April 2012 (3 pages)
2 May 2012Termination of appointment of Frederick John Ford as a director on 26 April 2012 (2 pages)
2 May 2012Termination of appointment of Frederick Ford as a secretary on 26 April 2012 (2 pages)
2 May 2012Director's details changed for Mr David Jones-Quartey on 25 April 2012 (3 pages)
2 May 2012Termination of appointment of Frederick John Ford as a director on 26 April 2012 (2 pages)
2 May 2012Termination of appointment of Frederick Ford as a secretary on 26 April 2012 (2 pages)
1 February 2012Termination of appointment of Graham David Saunders as a director on 27 January 2012 (2 pages)
1 February 2012Termination of appointment of Graham David Saunders as a director on 27 January 2012 (2 pages)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
31 August 2011Annual return made up to 27 May 2011
Statement of capital on 2011-08-31
  • GBP 200
(15 pages)
31 August 2011Annual return made up to 27 May 2011
Statement of capital on 2011-08-31
  • GBP 200
(15 pages)
8 July 2011Compulsory strike-off action has been suspended (1 page)
8 July 2011Compulsory strike-off action has been suspended (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2010Annual return made up to 27 May 2010 with a full list of shareholders (6 pages)
9 August 2010Annual return made up to 27 May 2010 with a full list of shareholders (6 pages)
8 June 2010Appointment of Mr David Jones-Quartey as a director (2 pages)
8 June 2010Appointment of Mr Graham David Saunders as a director (2 pages)
8 June 2010Appointment of Mr Frederick Ford as a director (2 pages)
8 June 2010Appointment of Mr David Jones-Quartey as a director (2 pages)
8 June 2010Appointment of Mr Frederick Ford as a director (2 pages)
8 June 2010Appointment of Mr Graham David Saunders as a director (2 pages)
8 June 2010Termination of appointment of Tracey Lyon as a director (1 page)
8 June 2010Termination of appointment of Tracey Lyon as a director (1 page)
27 May 2009Incorporation (8 pages)
27 May 2009Incorporation (8 pages)