Company NameImpreza Global Ltd
Company StatusDissolved
Company Number07848798
CategoryPrivate Limited Company
Incorporation Date16 November 2011(12 years, 5 months ago)
Dissolution Date30 January 2024 (2 months, 3 weeks ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Md Shahidul Islam
Date of BirthApril 1984 (Born 40 years ago)
NationalityBangladeshi
StatusClosed
Appointed01 September 2015(3 years, 9 months after company formation)
Appointment Duration8 years, 5 months (closed 30 January 2024)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 5 Chapel Green Apartments
499-501 High Road
Woodford Green
IG8 0SR
Director NameMr Md Shahidul Islam
Date of BirthApril 1984 (Born 40 years ago)
NationalityBangladeshi
StatusResigned
Appointed16 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Plashet Road
London
E13 0QA
Director NameMrs Mahmuda Akter
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBangladeshi
StatusResigned
Appointed15 August 2013(1 year, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 March 2019)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address12 Helmet Row
London
EC1V 3QJ

Contact

Telephone020 84707665
Telephone regionLondon

Location

Registered Address12 Helmet Row
London
EC1V 3QJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Mahmuda Akter
100.00%
Ordinary

Financials

Year2014
Net Worth£3,618
Cash£16,974

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

6 January 2020Order of court to wind up (2 pages)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
14 May 2019Director's details changed for Mr Md Shahidul Islam on 18 March 2019 (2 pages)
14 May 2019Confirmation statement made on 14 May 2019 with updates (5 pages)
14 May 2019Change of details for Mr Md Shahidul Islam as a person with significant control on 18 March 2019 (2 pages)
18 March 2019Termination of appointment of Mahmuda Akter as a director on 18 March 2019 (1 page)
12 March 2019Registered office address changed from Unit-1 Midland House 111-113 Victoria Road Romford RM1 2LX England to 12 Helmet Row London EC1V 3QJ on 12 March 2019 (1 page)
25 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
13 July 2018Registered office address changed from 77 Plashet Road London E13 0RA England to Unit-1 Midland House 111-113 Victoria Road Romford RM1 2LX on 13 July 2018 (1 page)
20 April 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
12 September 2017Micro company accounts made up to 31 January 2017 (3 pages)
12 September 2017Micro company accounts made up to 31 January 2017 (3 pages)
9 September 2017Confirmation statement made on 9 September 2017 with updates (5 pages)
9 September 2017Confirmation statement made on 9 September 2017 with updates (5 pages)
21 August 2017Registered office address changed from 117 Whitechapel Road London E1 1DT England to 77 Plashet Road London E13 0RA on 21 August 2017 (1 page)
21 August 2017Registered office address changed from 117 Whitechapel Road London E1 1DT England to 77 Plashet Road London E13 0RA on 21 August 2017 (1 page)
15 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
12 October 2016Registered office address changed from 80 Mountfield Road London E6 6BJ England to 117 Whitechapel Road London E1 1DT on 12 October 2016 (1 page)
12 October 2016Registered office address changed from 80 Mountfield Road London E6 6BJ England to 117 Whitechapel Road London E1 1DT on 12 October 2016 (1 page)
26 May 2016Registered office address changed from 2 Heigham Road Imperial Office London E6 2JG England to 80 Mountfield Road London E6 6BJ on 26 May 2016 (1 page)
26 May 2016Registered office address changed from 2 Heigham Road Imperial Office London E6 2JG England to 80 Mountfield Road London E6 6BJ on 26 May 2016 (1 page)
26 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
26 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
31 January 2016Registered office address changed from 77 Plashet Road London E13 0RA to 2 Heigham Road Imperial Office London E6 2JG on 31 January 2016 (1 page)
31 January 2016Registered office address changed from 77 Plashet Road London E13 0RA to 2 Heigham Road Imperial Office London E6 2JG on 31 January 2016 (1 page)
29 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
9 September 2015Appointment of Mr Md Shahidul Islam as a director on 1 September 2015 (2 pages)
9 September 2015Appointment of Mr Md Shahidul Islam as a director on 1 September 2015 (2 pages)
9 September 2015Appointment of Mr Md Shahidul Islam as a director on 1 September 2015 (2 pages)
6 May 2015Registered office address changed from 69 Plashet Road London E13 0QA to 77 Plashet Road London E13 0RA on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 69 Plashet Road London E13 0QA to 77 Plashet Road London E13 0RA on 6 May 2015 (1 page)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
6 May 2015Registered office address changed from 69 Plashet Road London E13 0QA to 77 Plashet Road London E13 0RA on 6 May 2015 (1 page)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
17 September 2014Total exemption full accounts made up to 31 January 2014 (9 pages)
17 September 2014Total exemption full accounts made up to 31 January 2014 (9 pages)
14 September 2014Annual return made up to 15 August 2014 with a full list of shareholders (3 pages)
14 September 2014Annual return made up to 15 August 2014 with a full list of shareholders (3 pages)
12 August 2014Registered office address changed from 73 Plashet Road London E13 0QA United Kingdom to 69 Plashet Road London E13 0QA on 12 August 2014 (1 page)
12 August 2014Registered office address changed from 73 Plashet Road London E13 0QA United Kingdom to 69 Plashet Road London E13 0QA on 12 August 2014 (1 page)
18 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-18
  • GBP 100
(3 pages)
18 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-18
  • GBP 100
(3 pages)
17 August 2013Termination of appointment of Md Islam as a director (1 page)
17 August 2013Appointment of Mrs Mahmuda Akter as a director (2 pages)
17 August 2013Termination of appointment of Md Islam as a director (1 page)
17 August 2013Appointment of Mrs Mahmuda Akter as a director (2 pages)
28 February 2013Total exemption full accounts made up to 31 January 2013 (9 pages)
28 February 2013Total exemption full accounts made up to 31 January 2013 (9 pages)
11 February 2013Previous accounting period shortened from 30 November 2013 to 31 January 2013 (1 page)
11 February 2013Previous accounting period shortened from 30 November 2013 to 31 January 2013 (1 page)
18 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (3 pages)
18 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (3 pages)
16 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
16 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
16 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)