About

Registered Number: 06759641
Date of Incorporation: 27/11/2008 (15 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 21/01/2020 (4 years and 3 months ago)
Registered Address: C/O Msp Associates 10 Cameron Road, Ground Floor Front, Seven Kings, IG3 8LA,

 

Established in 2008, Impress Worldwide Ltd are based in Seven Kings, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at Impress Worldwide Ltd. The business has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMED, Sheraz Nazir 18 October 2018 22 October 2018 1
HANIF, Aquib 27 November 2008 13 October 2009 1
HANIF, Memuna 10 October 2011 22 October 2012 1
SHERAZ, Ahmed 21 October 2009 31 October 2009 1
Secretary Name Appointed Resigned Total Appointments
AWAN, Dustgir Akhtar 27 November 2008 27 September 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 January 2020
GAZ1 - First notification of strike-off action in London Gazette 05 November 2019
CS01 - N/A 14 March 2019
TM01 - Termination of appointment of director 14 March 2019
PSC07 - N/A 14 March 2019
PSC01 - N/A 14 March 2019
AP01 - Appointment of director 14 March 2019
TM01 - Termination of appointment of director 12 March 2019
AP01 - Appointment of director 12 March 2019
TM01 - Termination of appointment of director 12 March 2019
DISS40 - Notice of striking-off action discontinued 19 December 2018
GAZ1 - First notification of strike-off action in London Gazette 18 December 2018
CS01 - N/A 17 December 2018
AP01 - Appointment of director 26 September 2018
AD01 - Change of registered office address 17 September 2018
AD01 - Change of registered office address 05 September 2018
AA - Annual Accounts 31 August 2018
AA01 - Change of accounting reference date 27 December 2017
AA - Annual Accounts 31 October 2017
CS01 - N/A 09 October 2017
AP01 - Appointment of director 19 July 2017
TM01 - Termination of appointment of director 19 July 2017
TM01 - Termination of appointment of director 22 May 2017
AP01 - Appointment of director 20 May 2017
TM01 - Termination of appointment of director 20 May 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 05 October 2016
AR01 - Annual Return 07 November 2015
AA - Annual Accounts 01 November 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 21 October 2014
TM02 - Termination of appointment of secretary 21 October 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 27 September 2013
AP01 - Appointment of director 10 June 2013
TM01 - Termination of appointment of director 10 June 2013
AA - Annual Accounts 31 October 2012
AP01 - Appointment of director 22 October 2012
TM01 - Termination of appointment of director 22 October 2012
AR01 - Annual Return 22 October 2012
TM01 - Termination of appointment of director 22 October 2012
AP01 - Appointment of director 09 July 2012
AR01 - Annual Return 27 January 2012
AP01 - Appointment of director 27 January 2012
TM01 - Termination of appointment of director 27 January 2012
AD01 - Change of registered office address 19 December 2011
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 30 August 2010
AP01 - Appointment of director 26 May 2010
AR01 - Annual Return 24 December 2009
TM01 - Termination of appointment of director 24 December 2009
AA01 - Change of accounting reference date 18 December 2009
AP01 - Appointment of director 22 October 2009
TM01 - Termination of appointment of director 19 October 2009
287 - Change in situation or address of Registered Office 02 June 2009
NEWINC - New incorporation documents 27 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.