About

Registered Number: 03512966
Date of Incorporation: 18/02/1998 (26 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2015 (9 years and 2 months ago)
Registered Address: J TANNA & CO, Suite 211/212 Surrey House, 34 Eden Street, Kingston Upon Thames, Surrey, KT1 1ER,

 

Impression Designs Ltd was founded on 18 February 1998 with its registered office in Surrey, it's status at Companies House is "Dissolved". The organisation has 3 directors listed as Goodsall, Sharon Ruth, Goodsall, Lynn Roberta, Watts, David Graham in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODSALL, Lynn Roberta 18 February 1998 - 1
Secretary Name Appointed Resigned Total Appointments
GOODSALL, Sharon Ruth 20 September 2002 - 1
WATTS, David Graham 18 February 1998 20 September 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 16 December 2014
DS01 - Striking off application by a company 08 December 2014
AD01 - Change of registered office address 29 April 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 30 March 2012
CH01 - Change of particulars for director 30 March 2012
CH03 - Change of particulars for secretary 30 March 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 29 March 2010
AA - Annual Accounts 07 December 2009
288c - Notice of change of directors or secretaries or in their particulars 11 June 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 21 December 2008
363s - Annual Return 08 April 2008
AA - Annual Accounts 11 December 2007
363s - Annual Return 19 June 2007
AA - Annual Accounts 06 January 2007
363s - Annual Return 06 March 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 28 February 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 25 February 2003
AA - Annual Accounts 28 November 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
363s - Annual Return 14 March 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 20 March 2001
AA - Annual Accounts 21 December 2000
363s - Annual Return 02 March 2000
AA - Annual Accounts 15 December 1999
363s - Annual Return 24 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 1998
225 - Change of Accounting Reference Date 27 April 1998
287 - Change in situation or address of Registered Office 08 April 1998
288a - Notice of appointment of directors or secretaries 08 April 1998
288a - Notice of appointment of directors or secretaries 08 April 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
288b - Notice of resignation of directors or secretaries 26 March 1998
NEWINC - New incorporation documents 18 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.