About

Registered Number: 08720111
Date of Incorporation: 07/10/2013 (10 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 10/11/2016 (7 years and 6 months ago)
Registered Address: C/O Valentine & Co 5 Stirling Court Yard, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX

 

Having been setup in 2013, Imperial D Ltd has its registered office in Hertfordshire, it's status at Companies House is "Dissolved". This business has 10 directors listed as Fletcher, Andrew John, Friedler, Michael, Hersey, David Kenneth, Kennedy, John Patrick, Kern, Roger John Graham, Offenbach, Gary Berin, Robertson, Philip John Anthony, Sheridan, Pauline Alice Rose, Stoute, Michael Ronald, Sir, Warren, John Frederick Rufus in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLETCHER, Andrew John 08 November 2013 23 February 2015 1
FRIEDLER, Michael 08 November 2013 23 February 2015 1
HERSEY, David Kenneth 08 November 2013 23 February 2015 1
KENNEDY, John Patrick 08 November 2013 23 February 2015 1
KERN, Roger John Graham 08 November 2013 23 February 2015 1
OFFENBACH, Gary Berin 08 November 2013 23 February 2015 1
ROBERTSON, Philip John Anthony 08 November 2013 23 February 2015 1
SHERIDAN, Pauline Alice Rose 08 November 2013 23 February 2015 1
STOUTE, Michael Ronald, Sir 08 November 2013 23 February 2015 1
WARREN, John Frederick Rufus 08 November 2013 23 February 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 November 2016
4.71 - Return of final meeting in members' voluntary winding-up 10 August 2016
4.68 - Liquidator's statement of receipts and payments 11 May 2016
4.68 - Liquidator's statement of receipts and payments 04 May 2016
AD01 - Change of registered office address 08 October 2015
AD01 - Change of registered office address 13 March 2015
RESOLUTIONS - N/A 12 March 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 12 March 2015
4.70 - N/A 12 March 2015
TM01 - Termination of appointment of director 24 February 2015
TM01 - Termination of appointment of director 24 February 2015
TM01 - Termination of appointment of director 24 February 2015
TM01 - Termination of appointment of director 24 February 2015
TM01 - Termination of appointment of director 24 February 2015
TM01 - Termination of appointment of director 24 February 2015
TM01 - Termination of appointment of director 24 February 2015
TM01 - Termination of appointment of director 24 February 2015
TM01 - Termination of appointment of director 24 February 2015
TM01 - Termination of appointment of director 24 February 2015
TM01 - Termination of appointment of director 24 February 2015
CH01 - Change of particulars for director 23 February 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 22 December 2014
SH01 - Return of Allotment of shares 19 December 2014
AA01 - Change of accounting reference date 17 December 2014
AR01 - Annual Return 24 October 2014
TM01 - Termination of appointment of director 03 April 2014
AP01 - Appointment of director 25 November 2013
AP01 - Appointment of director 15 November 2013
AP01 - Appointment of director 15 November 2013
AP01 - Appointment of director 15 November 2013
AP01 - Appointment of director 15 November 2013
AP01 - Appointment of director 15 November 2013
AP01 - Appointment of director 15 November 2013
AP01 - Appointment of director 13 November 2013
AP01 - Appointment of director 13 November 2013
AP01 - Appointment of director 13 November 2013
AP01 - Appointment of director 25 October 2013
AP01 - Appointment of director 25 October 2013
RESOLUTIONS - N/A 11 October 2013
NEWINC - New incorporation documents 07 October 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.