Company NameImperial Collectables Limited
Company StatusDissolved
Company Number09253567
CategoryPrivate Limited Company
Incorporation Date8 October 2014(9 years, 7 months ago)
Dissolution Date14 November 2017 (6 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores

Directors

Director NameMs Nicola Jane Surin
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2015(12 months after company formation)
Appointment Duration2 years, 1 month (closed 14 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAirport House Business Centre Purley Way
Croydon
CR0 0XZ
Director NameMr David Gibson
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(same day as company formation)
RoleBuisness Owner
Country of ResidenceEngland
Correspondence AddressAirport House Purley Way
Croydon
CR0 0XZ

Location

Registered Address40 Station Approach
Hayes
Bromley
Kent
BR2 7EJ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardHayes and Coney Hall
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
1 February 2017Application to strike the company off the register (3 pages)
27 January 2017Compulsory strike-off action has been suspended (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
9 November 2016Registered office address changed from 11-12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB United Kingdom to 40 Station Approach Hayes Bromley Kent BR2 7EJ on 9 November 2016 (1 page)
26 October 2016Registered office address changed from 40 Station Approach Hayes Kent BR2 7EJ United Kingdom to 11-12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB on 26 October 2016 (1 page)
31 August 2016Registered office address changed from Airport House Purley Way Croydon CR0 0XZ to 40 Station Approach Hayes Kent BR2 7EJ on 31 August 2016 (1 page)
8 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 1
(3 pages)
15 October 2015Director's details changed for Ms Nicola Jane Surin on 15 October 2015 (2 pages)
9 October 2015Appointment of Ms Nicola Jane Surin as a director on 5 October 2015 (2 pages)
9 October 2015Appointment of Ms Nicola Jane Surin as a director on 5 October 2015 (2 pages)
9 October 2015Termination of appointment of David Gibson as a director on 5 October 2015 (1 page)
9 October 2015Termination of appointment of David Gibson as a director on 5 October 2015 (1 page)
2 June 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
8 October 2014Incorporation
Statement of capital on 2014-10-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)