About

Registered Number: 08157359
Date of Incorporation: 26/07/2012 (11 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 18/09/2018 (5 years and 7 months ago)
Registered Address: 1000 The Mille, 1000 Great West Road, Brentford, TW8 9DW,

 

Established in 2012, Imperium Europe Ltd have registered office in Brentford, it's status in the Companies House registry is set to "Dissolved". The organisation has 3 directors listed as Farooq, Zaki Ahmad, Manghal, Sheraz Bahader, Zabair, Mohammed at Companies House. Currently we aren't aware of the number of employees at the Imperium Europe Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FAROOQ, Zaki Ahmad 08 July 2013 07 March 2017 1
MANGHAL, Sheraz Bahader 28 January 2013 08 July 2013 1
ZABAIR, Mohammed 26 July 2012 28 January 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 September 2018
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
PSC04 - N/A 05 April 2018
CH01 - Change of particulars for director 05 April 2018
AA - Annual Accounts 29 April 2017
CS01 - N/A 13 April 2017
CS01 - N/A 22 March 2017
AP01 - Appointment of director 21 March 2017
TM01 - Termination of appointment of director 21 March 2017
RESOLUTIONS - N/A 16 March 2017
AD01 - Change of registered office address 16 March 2017
TM02 - Termination of appointment of secretary 15 March 2017
TM01 - Termination of appointment of director 15 March 2017
AP01 - Appointment of director 15 March 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 29 January 2016
AD01 - Change of registered office address 23 November 2015
AD01 - Change of registered office address 18 November 2015
AD01 - Change of registered office address 16 November 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 28 January 2014
AP03 - Appointment of secretary 09 July 2013
TM02 - Termination of appointment of secretary 09 July 2013
AR01 - Annual Return 29 January 2013
AD01 - Change of registered office address 29 January 2013
AD01 - Change of registered office address 29 January 2013
AP03 - Appointment of secretary 28 January 2013
TM01 - Termination of appointment of director 28 January 2013
TM02 - Termination of appointment of secretary 28 January 2013
AR01 - Annual Return 10 November 2012
AR01 - Annual Return 13 October 2012
NEWINC - New incorporation documents 26 July 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.