40 Melton Street
London
NW1 2FD
LLP Designated Member Name | Mr Irfan Adam |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Glen Bott Street Bolton Lancashire BL1 3PT |
LLP Designated Member Name | Mr Sazid Nanlawala |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 527 Bolton Road Bolton Lancashire BL3 4SQ |
LLP Designated Member Name | Mrs Hannifah Adam |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2010(1 year, 7 months after company formation) |
Appointment Duration | 5 years (resigned 07 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Rainborough Close London NW10 0TR |
LLP Designated Member Name | Miss Samira Nanlawala |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2010(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Rainborough Close London NW10 0TR |
Website | imperiumclaims.co.uk |
---|
Registered Address | The Euston Office 1 Euston Square 40 Melton Street London NW1 2FD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £68,390 |
Gross Profit | £37,686 |
Net Worth | £10,055 |
Cash | £6,890 |
Current Liabilities | £1,544 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
20 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2018 | Voluntary strike-off action has been suspended (1 page) |
11 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2018 | Application to strike the limited liability partnership off the register (3 pages) |
16 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
30 November 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
1 February 2017 | Confirmation statement made on 12 January 2017 with updates (4 pages) |
1 February 2017 | Confirmation statement made on 12 January 2017 with updates (4 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
31 January 2016 | Annual return made up to 12 January 2016 (2 pages) |
31 January 2016 | Annual return made up to 12 January 2016 (2 pages) |
20 October 2015 | Company name changed ins financial claims specialists LLP\certificate issued on 20/10/15
|
20 October 2015 | Company name changed ins financial claims specialists LLP\certificate issued on 20/10/15
|
17 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
12 October 2015 | Termination of appointment of Hannifah Adam as a member on 7 September 2015 (1 page) |
12 October 2015 | Termination of appointment of Samira Nanlawala as a member on 7 October 2015 (1 page) |
12 October 2015 | Registered office address changed from Evans Business Centre Manchester Road Bolton BL3 2NZ England to The Euston Office 1 Euston Square 40 Melton Street London NW1 2FD on 12 October 2015 (1 page) |
12 October 2015 | Appointment of Mr Afzaal Laal as a member on 7 October 2015 (2 pages) |
12 October 2015 | Termination of appointment of Samira Nanlawala as a member on 7 October 2015 (1 page) |
12 October 2015 | Termination of appointment of Hannifah Adam as a member on 7 September 2015 (1 page) |
12 October 2015 | Termination of appointment of Hannifah Adam as a member on 7 September 2015 (1 page) |
12 October 2015 | Appointment of Mr Afzaal Laal as a member on 7 October 2015 (2 pages) |
12 October 2015 | Termination of appointment of Samira Nanlawala as a member on 7 October 2015 (1 page) |
12 October 2015 | Appointment of Mr Afzaal Laal as a member on 7 October 2015 (2 pages) |
12 October 2015 | Registered office address changed from 38 Rainborough Close London NW10 0TR England to The Euston Office 1 Euston Square 40 Melton Street London NW1 2FD on 12 October 2015 (1 page) |
12 October 2015 | Registered office address changed from 38 Rainborough Close London NW10 0TR England to The Euston Office 1 Euston Square 40 Melton Street London NW1 2FD on 12 October 2015 (1 page) |
12 October 2015 | Registered office address changed from Evans Business Centre Manchester Road Bolton BL3 2NZ England to The Euston Office 1 Euston Square 40 Melton Street London NW1 2FD on 12 October 2015 (1 page) |
9 September 2015 | Registered office address changed from 527 Bolton Road Bolton Lancashire BL3 4SQ to Evans Business Centre Manchester Road Bolton BL3 2NZ on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from 527 Bolton Road Bolton Lancashire BL3 4SQ to Evans Business Centre Manchester Road Bolton BL3 2NZ on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from 527 Bolton Road Bolton Lancashire BL3 4SQ to Evans Business Centre Manchester Road Bolton BL3 2NZ on 9 September 2015 (1 page) |
27 February 2015 | Annual return made up to 12 January 2015 (3 pages) |
27 February 2015 | Annual return made up to 12 January 2015 (3 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
27 February 2014 | Annual return made up to 12 January 2014 (3 pages) |
27 February 2014 | Annual return made up to 12 January 2014 (3 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
25 March 2013 | Annual return made up to 12 January 2013 (3 pages) |
25 March 2013 | Annual return made up to 12 January 2013 (3 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
29 January 2012 | Annual return made up to 12 January 2012 (3 pages) |
29 January 2012 | Annual return made up to 12 January 2012 (3 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
6 February 2011 | Annual return made up to 12 January 2011 (3 pages) |
6 February 2011 | Annual return made up to 12 January 2011 (3 pages) |
16 October 2010 | Termination of appointment of Sazid Nanlawala as a member (1 page) |
16 October 2010 | Appointment of Miss Samira Nanlawala as a member (2 pages) |
16 October 2010 | Termination of appointment of Sazid Nanlawala as a member (1 page) |
16 October 2010 | Appointment of Miss Samira Nanlawala as a member (2 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
25 August 2010 | Termination of appointment of Irfan Adam as a member (1 page) |
25 August 2010 | Appointment of Mrs Hannifah Adam as a member (2 pages) |
25 August 2010 | Termination of appointment of Irfan Adam as a member (1 page) |
25 August 2010 | Appointment of Mrs Hannifah Adam as a member (2 pages) |
4 February 2010 | Annual return made up to 12 January 2010 (8 pages) |
4 February 2010 | Annual return made up to 12 January 2010 (8 pages) |
12 January 2009 | Incorporation document\certificate of incorporation (4 pages) |
12 January 2009 | Incorporation document\certificate of incorporation (4 pages) |