About

Registered Number: 02331113
Date of Incorporation: 23/12/1988 (35 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 26/06/2018 (5 years and 10 months ago)
Registered Address: Wellesley House, 204 London Road, Waterlooville Hants, PO7 7AN

 

Impress (Southern) Ltd was founded on 23 December 1988. Currently we aren't aware of the number of employees at the this organisation. The current directors of the business are listed as Batten, Ian Robin, Paskell, Anthony David, Smith, Sharron Carmen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATTEN, Ian Robin 01 August 1993 07 July 1994 1
PASKELL, Anthony David 06 October 1998 01 January 1999 1
SMITH, Sharron Carmen 01 August 1993 23 June 1998 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 June 2018
SOAS(A) - Striking-off action suspended (Section 652A) 10 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 23 January 2018
DS01 - Striking off application by a company 16 January 2018
TM01 - Termination of appointment of director 20 February 2017
TM02 - Termination of appointment of secretary 20 February 2017
CS01 - N/A 20 February 2017
AC92 - N/A 24 January 2017
GAZ2(A) - Second notification of strike-off action in London Gazette 01 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 15 December 2015
DS01 - Striking off application by a company 04 December 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 22 December 2010
AA - Annual Accounts 26 January 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
363a - Annual Return 22 January 2009
AA - Annual Accounts 20 January 2009
AA - Annual Accounts 11 September 2008
363a - Annual Return 09 July 2008
363a - Annual Return 23 January 2007
AA - Annual Accounts 20 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2006
AA - Annual Accounts 01 February 2006
363a - Annual Return 16 January 2006
363s - Annual Return 12 January 2005
AA - Annual Accounts 21 December 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 26 January 2003
363s - Annual Return 21 January 2003
363s - Annual Return 18 January 2002
AA - Annual Accounts 17 January 2002
363s - Annual Return 11 April 2001
AA - Annual Accounts 17 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2000
363s - Annual Return 27 January 2000
AA - Annual Accounts 26 January 2000
288b - Notice of resignation of directors or secretaries 19 January 1999
363s - Annual Return 18 January 1999
AA - Annual Accounts 18 January 1999
288a - Notice of appointment of directors or secretaries 03 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 1998
288b - Notice of resignation of directors or secretaries 04 August 1998
363s - Annual Return 02 February 1998
AA - Annual Accounts 21 January 1998
363s - Annual Return 05 February 1997
AA - Annual Accounts 26 January 1997
363s - Annual Return 31 January 1996
AA - Annual Accounts 31 January 1996
AA - Annual Accounts 30 January 1995
363s - Annual Return 30 January 1995
288 - N/A 28 July 1994
363s - Annual Return 31 January 1994
288 - N/A 23 December 1993
288 - N/A 23 December 1993
AA - Annual Accounts 15 December 1993
AA - Annual Accounts 08 February 1993
363s - Annual Return 20 January 1993
AA - Annual Accounts 17 June 1992
363b - Annual Return 10 January 1992
AA - Annual Accounts 04 November 1991
363a - Annual Return 04 July 1991
288 - N/A 26 June 1991
288 - N/A 26 June 1991
363a - Annual Return 13 March 1991
CERTNM - Change of name certificate 22 March 1989
CERTNM - Change of name certificate 22 March 1989
287 - Change in situation or address of Registered Office 15 February 1989
288 - N/A 15 February 1989
NEWINC - New incorporation documents 23 December 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.