Company NameImperial Executive Hire Limited
Company StatusDissolved
Company Number07418795
CategoryPrivate Limited Company
Incorporation Date26 October 2010(13 years, 6 months ago)
Dissolution Date17 December 2015 (8 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMazen Khaled Geliedan
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(1 year, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 17 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Prince Albert Road
London
NW8 7LU
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Hussam Jamil Hermez Foumia
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityFinnish
StatusResigned
Appointed26 October 2010(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address75 Merriman Road
London
SE3 8SB

Location

Registered AddressC/O Resolve Partners Llp One America Square
Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

1000 at £1Sam Foumia
100.00%
Ordinary

Financials

Year2014
Net Worth-£37,163
Cash£3,037
Current Liabilities£38,604

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2015Final Gazette dissolved following liquidation (1 page)
17 December 2015Final Gazette dissolved following liquidation (1 page)
17 September 2015Liquidators' statement of receipts and payments to 7 September 2015 (13 pages)
17 September 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
17 September 2015Liquidators' statement of receipts and payments to 7 September 2015 (13 pages)
17 September 2015Liquidators statement of receipts and payments to 7 September 2015 (13 pages)
17 September 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
17 September 2015Liquidators statement of receipts and payments to 7 September 2015 (13 pages)
11 June 2015Liquidators statement of receipts and payments to 2 April 2015 (12 pages)
11 June 2015Liquidators statement of receipts and payments to 2 April 2015 (12 pages)
11 June 2015Liquidators' statement of receipts and payments to 2 April 2015 (12 pages)
11 June 2015Liquidators' statement of receipts and payments to 2 April 2015 (12 pages)
28 May 2014Liquidators' statement of receipts and payments to 2 April 2014 (12 pages)
28 May 2014Liquidators' statement of receipts and payments to 2 April 2014 (12 pages)
28 May 2014Liquidators statement of receipts and payments to 2 April 2014 (12 pages)
28 May 2014Liquidators statement of receipts and payments to 2 April 2014 (12 pages)
3 May 2013Notice of Constitution of Liquidation Committee (3 pages)
3 May 2013Notice of Constitution of Liquidation Committee (3 pages)
18 April 2013Appointment of a voluntary liquidator (1 page)
18 April 2013Appointment of a voluntary liquidator (1 page)
18 April 2013Statement of affairs with form 4.19 (6 pages)
18 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 April 2013Registered office address changed from 1 - 5 Lillie Road London SW6 1TX England on 18 April 2013 (2 pages)
18 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 April 2013Registered office address changed from 1 - 5 Lillie Road London SW6 1TX England on 18 April 2013 (2 pages)
18 April 2013Statement of affairs with form 4.19 (6 pages)
9 December 2012Termination of appointment of Hussam Foumia as a director (1 page)
9 December 2012Termination of appointment of Hussam Foumia as a director (1 page)
2 December 2012Director's details changed for Hussam Jamil Hermez Foumia on 1 October 2012 (3 pages)
2 December 2012Director's details changed for Hussam Jamil Hermez Foumia on 1 October 2012 (3 pages)
2 December 2012Annual return made up to 26 October 2012 with a full list of shareholders
Statement of capital on 2012-12-02
  • GBP 1,000
(4 pages)
2 December 2012Director's details changed for Hussam Jamil Hermez Foumia on 1 October 2012 (3 pages)
2 December 2012Annual return made up to 26 October 2012 with a full list of shareholders
Statement of capital on 2012-12-02
  • GBP 1,000
(4 pages)
16 October 2012Registered office address changed from 216 Marlborough House 159 High Street Wealdstone Harrow Middlesex HA3 5DX England on 16 October 2012 (1 page)
16 October 2012Registered office address changed from 216 Marlborough House 159 High Street Wealdstone Harrow Middlesex HA3 5DX England on 16 October 2012 (1 page)
25 September 2012Appointment of Mazen Khaled Geliedan as a director (3 pages)
25 September 2012Appointment of Mazen Khaled Geliedan as a director (3 pages)
29 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
25 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
5 May 2011Registered office address changed from 2 Thayer Street London London W1U 3JB United Kingdom on 5 May 2011 (1 page)
5 May 2011Registered office address changed from 2 Thayer Street London London W1U 3JB United Kingdom on 5 May 2011 (1 page)
5 May 2011Registered office address changed from 2 Thayer Street London London W1U 3JB United Kingdom on 5 May 2011 (1 page)
1 February 2011Director's details changed for Houssam Foumia on 25 January 2011 (3 pages)
1 February 2011Director's details changed for Houssam Foumia on 25 January 2011 (3 pages)
22 December 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 1
(4 pages)
22 December 2010Appointment of Houssam Foumia as a director (3 pages)
22 December 2010Appointment of Houssam Foumia as a director (3 pages)
22 December 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 1
(4 pages)
22 December 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 1
(4 pages)
27 October 2010Termination of appointment of Graham Cowan as a director (1 page)
27 October 2010Termination of appointment of Graham Cowan as a director (1 page)
26 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
26 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
26 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)