About

Registered Number: 04499856
Date of Incorporation: 31/07/2002 (21 years and 10 months ago)
Company Status: Liquidation
Registered Address: Olympia House, Armitage Road, London, NW11 8RQ

 

Founded in 2002, Impressions Imaging Ltd has its registered office in London, it has a status of "Liquidation". The current directors of this business are listed as Tully, Barry Frederick James, Woods, Yvonne. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TULLY, Barry Frederick James 01 June 2005 01 June 2006 1
WOODS, Yvonne 01 February 2005 01 June 2005 1

Filing History

Document Type Date
AD01 - Change of registered office address 08 October 2019
GAZ1 - First notification of strike-off action in London Gazette 08 October 2019
RESOLUTIONS - N/A 07 October 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 07 October 2019
LIQ02 - N/A 07 October 2019
AA - Annual Accounts 16 May 2019
AD01 - Change of registered office address 10 April 2019
SH01 - Return of Allotment of shares 21 September 2018
AA - Annual Accounts 20 September 2018
PSC04 - N/A 19 September 2018
PSC04 - N/A 19 September 2018
CS01 - N/A 10 September 2018
AD01 - Change of registered office address 04 May 2018
AAMD - Amended Accounts 28 September 2017
AAMD - Amended Accounts 07 August 2017
CS01 - N/A 20 July 2017
AA - Annual Accounts 28 February 2017
CH01 - Change of particulars for director 21 February 2017
CS01 - N/A 05 August 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 26 August 2015
AAMD - Amended Accounts 19 June 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 17 August 2014
AA - Annual Accounts 24 March 2014
AD01 - Change of registered office address 03 March 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 07 April 2011
MG01 - Particulars of a mortgage or charge 16 February 2011
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
TM02 - Termination of appointment of secretary 15 March 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 22 August 2008
353 - Register of members 22 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 August 2008
287 - Change in situation or address of Registered Office 22 August 2008
AA - Annual Accounts 27 November 2007
395 - Particulars of a mortgage or charge 25 September 2007
363a - Annual Return 19 September 2007
AA - Annual Accounts 11 April 2007
AA - Annual Accounts 27 March 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
287 - Change in situation or address of Registered Office 21 February 2007
AA - Annual Accounts 01 December 2006
363a - Annual Return 30 November 2006
225 - Change of Accounting Reference Date 01 June 2006
363a - Annual Return 03 November 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
287 - Change in situation or address of Registered Office 31 January 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 01 October 2004
363s - Annual Return 30 September 2003
287 - Change in situation or address of Registered Office 19 August 2002
288a - Notice of appointment of directors or secretaries 19 August 2002
288a - Notice of appointment of directors or secretaries 19 August 2002
288b - Notice of resignation of directors or secretaries 19 August 2002
288b - Notice of resignation of directors or secretaries 19 August 2002
NEWINC - New incorporation documents 31 July 2002

Mortgages & Charges

Description Date Status Charge by
Lease 15 February 2011 Outstanding

N/A

Lease 24 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.