Company NameImpigrity Limited
Company StatusDissolved
Company Number07345366
CategoryPrivate Limited Company
Incorporation Date13 August 2010(13 years, 8 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Neil Rosen
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Stuart Anthony Peters
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2010(same day as company formation)
RoleFootball Agent
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Secretary NameMgrwk Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 2010(same day as company formation)
Correspondence Address55 Loudoun Road St John's Wood
London
NW8 0DL

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

51 at £1Mr Stuart Anthony Peters
51.00%
Ordinary A
49 at £1Mr Neil Rosen
49.00%
Ordinary B

Financials

Year2014
Net Worth£171
Cash£1,276
Current Liabilities£15,934

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2020First Gazette notice for voluntary strike-off (1 page)
30 November 2020Application to strike the company off the register (1 page)
18 August 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
28 July 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
7 August 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
22 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
10 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
4 June 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
18 December 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
18 December 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
8 December 2017Termination of appointment of Mgrwk Company Secretaries Limited as a secretary on 8 December 2017 (1 page)
8 December 2017Termination of appointment of Mgrwk Company Secretaries Limited as a secretary on 8 December 2017 (1 page)
20 October 2017Registered office address changed from 6 Merillion Court, 2 Sunbury Gardens Mill Hill London NW7 3GJ to 71 Queen Victoria Street London EC4V 4BE on 20 October 2017 (1 page)
20 October 2017Registered office address changed from 6 Merillion Court, 2 Sunbury Gardens Mill Hill London NW7 3GJ to 71 Queen Victoria Street London EC4V 4BE on 20 October 2017 (1 page)
23 August 2017Compulsory strike-off action has been discontinued (1 page)
23 August 2017Compulsory strike-off action has been discontinued (1 page)
22 August 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
22 August 2017Notification of Neil Rosen as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Notification of Stuart Anthony Peters as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Director's details changed for Mr Neil Rosen on 22 August 2017 (2 pages)
22 August 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
22 August 2017Notification of Neil Rosen as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Notification of Stuart Anthony Peters as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Director's details changed for Mr Neil Rosen on 22 August 2017 (2 pages)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
26 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(6 pages)
26 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
14 September 2015Director's details changed for Stuart Anthony Peters on 14 September 2015 (2 pages)
14 September 2015Director's details changed for Mr Neil Rosen on 14 September 2015 (2 pages)
14 September 2015Director's details changed for Stuart Anthony Peters on 14 September 2015 (2 pages)
14 September 2015Director's details changed for Mr Neil Rosen on 14 September 2015 (2 pages)
14 September 2015Director's details changed for Mr Neil Rosen on 14 September 2015 (2 pages)
14 September 2015Director's details changed for Mr Neil Rosen on 14 September 2015 (2 pages)
14 September 2015Director's details changed for Stuart Anthony Peters on 14 September 2015 (2 pages)
14 September 2015Director's details changed for Stuart Anthony Peters on 14 September 2015 (2 pages)
20 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(5 pages)
20 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(5 pages)
18 August 2015Director's details changed for Stuart Anthony Peters on 13 August 2015 (2 pages)
18 August 2015Director's details changed for Stuart Anthony Peters on 13 August 2015 (2 pages)
14 August 2015Registered office address changed from 29 Howberry Road Edgware Middlesex HA8 6SS United Kingdom to 6 Merillion Court, 2 Sunbury Gardens Mill Hill London NW7 3GJ on 14 August 2015 (1 page)
14 August 2015Registered office address changed from 29 Howberry Road Edgware Middlesex HA8 6SS United Kingdom to 6 Merillion Court, 2 Sunbury Gardens Mill Hill London NW7 3GJ on 14 August 2015 (1 page)
2 July 2015Director's details changed for Stuart Anthony Peters on 11 June 2015 (2 pages)
2 July 2015Director's details changed for Stuart Anthony Peters on 11 June 2015 (2 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
12 March 2015Registered office address changed from 55 Loudoun Road London Greater London NW8 0DL to 29 Howberry Road Edgware Middlesex HA8 6SS on 12 March 2015 (1 page)
12 March 2015Registered office address changed from 55 Loudoun Road London Greater London NW8 0DL to 29 Howberry Road Edgware Middlesex HA8 6SS on 12 March 2015 (1 page)
11 September 2014Director's details changed for Mr Neil Rosen on 11 September 2014 (2 pages)
11 September 2014Director's details changed for Stuart Anthony Peters on 11 September 2014 (2 pages)
11 September 2014Director's details changed for Stuart Anthony Peters on 11 September 2014 (2 pages)
11 September 2014Director's details changed for Mr Neil Rosen on 11 September 2014 (2 pages)
28 August 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
28 August 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
14 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(5 pages)
14 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(5 pages)
13 August 2014Secretary's details changed for Mgr Company Secretaries Limited on 1 July 2013 (1 page)
13 August 2014Secretary's details changed for Mgr Company Secretaries Limited on 1 July 2013 (1 page)
13 August 2014Secretary's details changed for Mgr Company Secretaries Limited on 1 July 2013 (1 page)
29 May 2014Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page)
29 May 2014Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page)
22 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(5 pages)
22 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(5 pages)
30 July 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 July 2013Memorandum and Articles of Association (28 pages)
30 July 2013Change of share class name or designation (2 pages)
30 July 2013Change of share class name or designation (2 pages)
30 July 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 July 2013Memorandum and Articles of Association (28 pages)
13 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
13 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
23 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
14 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
14 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
16 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
13 August 2010Incorporation (36 pages)
13 August 2010Incorporation (36 pages)