About

Registered Number: 05329674
Date of Incorporation: 11/01/2005 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2019 (5 years and 1 month ago)
Registered Address: Imperas Buildings, North Weston, Thame, Oxfordshire, OX9 2HA

 

Based in Oxfordshire, Imperas Ltd was registered on 11 January 2005. There are no directors listed for this business at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 March 2019
MR04 - N/A 30 January 2019
MR04 - N/A 30 January 2019
CS01 - N/A 14 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 December 2018
DS01 - Striking off application by a company 11 December 2018
AA - Annual Accounts 29 November 2018
AA01 - Change of accounting reference date 02 November 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 06 June 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 14 January 2015
CH03 - Change of particulars for secretary 14 January 2015
CH01 - Change of particulars for director 14 January 2015
CH01 - Change of particulars for director 14 January 2015
CH01 - Change of particulars for director 14 January 2015
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 12 February 2009
363a - Annual Return 03 February 2009
288c - Notice of change of directors or secretaries or in their particulars 06 August 2008
288c - Notice of change of directors or secretaries or in their particulars 05 August 2008
363a - Annual Return 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
AA - Annual Accounts 15 February 2008
AUD - Auditor's letter of resignation 08 February 2008
288b - Notice of resignation of directors or secretaries 21 December 2007
AA - Annual Accounts 12 October 2007
395 - Particulars of a mortgage or charge 10 July 2007
363s - Annual Return 24 January 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 31 January 2006
288a - Notice of appointment of directors or secretaries 04 October 2005
395 - Particulars of a mortgage or charge 16 June 2005
287 - Change in situation or address of Registered Office 14 June 2005
225 - Change of Accounting Reference Date 10 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2005
225 - Change of Accounting Reference Date 21 January 2005
RESOLUTIONS - N/A 14 January 2005
RESOLUTIONS - N/A 14 January 2005
RESOLUTIONS - N/A 14 January 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
NEWINC - New incorporation documents 11 January 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 22 June 2007 Fully Satisfied

N/A

Rent deposit deed 03 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.