Company NameImpoco Limited
Company StatusDissolved
Company Number07098017
CategoryPrivate Limited Company
Incorporation Date8 December 2009(14 years, 4 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameOla Gartland
Date of BirthDecember 1936 (Born 87 years ago)
NationalityNorwegian
StatusClosed
Appointed08 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressVerdun Trade Centre 1b Redbridge Lane East
Ilford
Essex
IG4 5ET
Secretary NameAston Corporate Secretarial Services Limited (Corporation)
StatusClosed
Appointed08 December 2009(same day as company formation)
Correspondence AddressAdvice Trade Centre 1b Redbridge Lane East
Ilford
Essex
IG4 5ET

Location

Registered AddressVerdun Trade Centre
1b Redbridge Lane East
Ilford
Essex
IG4 5ET
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

40 at £1Inger Mary Gartland
40.00%
Ordinary
30 at £1Ola Gartland
30.00%
Ordinary
15 at £1Anne Gartland
15.00%
Ordinary
15 at £1Knut Gartland
15.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
6 April 2017Application to strike the company off the register (3 pages)
6 April 2017Application to strike the company off the register (3 pages)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2016Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 (1 page)
1 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
1 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
1 August 2016Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 (1 page)
10 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(5 pages)
10 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(5 pages)
10 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(5 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
17 September 2015Director's details changed for Ola Gartland on 24 June 2014 (2 pages)
17 September 2015Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2014 (1 page)
17 September 2015Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2014 (1 page)
17 September 2015Director's details changed for Ola Gartland on 24 June 2014 (2 pages)
24 June 2015Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 (1 page)
24 June 2015Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 (1 page)
15 June 2015Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015 (1 page)
15 June 2015Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015 (1 page)
11 June 2015Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 11 June 2015 (1 page)
11 June 2015Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 11 June 2015 (1 page)
7 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
7 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
7 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
23 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
23 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
30 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(5 pages)
30 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(5 pages)
30 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(5 pages)
11 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
19 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
19 December 2012Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages)
19 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
19 December 2012Director's details changed for Ola Gartland on 12 June 2012 (2 pages)
19 December 2012Director's details changed for Ola Gartland on 12 June 2012 (2 pages)
19 December 2012Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages)
12 June 2012Registered office address changed from Verdun Trade Centre Portland House London London SW1E 5ER England on 12 June 2012 (1 page)
12 June 2012Registered office address changed from Verdun Trade Centre Portland House London London SW1E 5ER England on 12 June 2012 (1 page)
6 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
28 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
28 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
10 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
10 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
8 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (9 pages)
8 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (9 pages)
8 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (9 pages)
16 July 2010Registered office address changed from Suite 1.7 1 Warwick Row London London SW1E 5ER England on 16 July 2010 (1 page)
16 July 2010Registered office address changed from Suite 1.7 1 Warwick Row London London SW1E 5ER England on 16 July 2010 (1 page)
8 December 2009Incorporation (23 pages)
8 December 2009Incorporation (23 pages)