Company NameImperial House Solutions Ltd
Company StatusDissolved
Company Number08419780
CategoryPrivate Limited Company
Incorporation Date26 February 2013(11 years, 1 month ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr David Norris
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2013(7 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months (closed 09 August 2016)
RoleSite Manager
Country of ResidenceEngland
Correspondence Address1 Glen Street
Blackpool
FY3 9EX
Director NameMr George Terence Walters
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2013(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address213a Eden Park Avenue
Beckenham
Kent
BR3 3JW
Director NameMr Andrew Snelgrove
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2013(5 months, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 30 October 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Victoria Gardens
Biggin Hill
Westerham
Kent
TN16 3DJ

Contact

Telephone020 84678502
Telephone regionLondon

Location

Registered Address182a High Street
Beckenham
Kent
BR3 1EW
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

10 at £1David Norris
100.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
19 November 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
19 November 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 10
(3 pages)
27 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 10
(3 pages)
29 October 2014Total exemption full accounts made up to 31 July 2014 (9 pages)
29 October 2014Total exemption full accounts made up to 31 July 2014 (9 pages)
2 October 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page)
21 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 10
(3 pages)
21 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 10
(3 pages)
30 October 2013Termination of appointment of Andrew Snelgrove as a director (1 page)
30 October 2013Termination of appointment of Andrew Snelgrove as a director (1 page)
24 October 2013Appointment of Mr David Norris as a director (2 pages)
24 October 2013Appointment of Mr David Norris as a director (2 pages)
21 August 2013Appointment of Mr Andrew Snelgrove as a director (2 pages)
21 August 2013Current accounting period extended from 28 February 2014 to 31 July 2014 (1 page)
21 August 2013Current accounting period extended from 28 February 2014 to 31 July 2014 (1 page)
21 August 2013Termination of appointment of George Walters as a director (1 page)
21 August 2013Termination of appointment of George Walters as a director (1 page)
21 August 2013Appointment of Mr Andrew Snelgrove as a director (2 pages)
26 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
26 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
26 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)