About

Registered Number: 03374212
Date of Incorporation: 21/05/1997 (26 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 10/08/2019 (4 years and 8 months ago)
Registered Address: 25 Farringdon Street, London, EC4A 4AB

 

Having been setup in 1997, Imprima (United Kingdom) Ltd has its registered office in London, it's status at Companies House is "Dissolved". There are 9 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKEOWN, Gary 24 May 2013 - 1
GOOVAERTS, Frank 10 June 2005 01 January 2012 1
GUNNARSSON, Torgny 24 May 2013 30 September 2014 1
KOLFF, Lukas Jeroen 02 April 2012 24 May 2013 1
LEE, Henry 05 June 1997 31 December 2003 1
VAN DER MADE, Pieter Maarten 02 April 2012 24 May 2013 1
VAN HEEREN, Robert Peter 02 April 2012 24 May 2013 1
Secretary Name Appointed Resigned Total Appointments
NICOLI, Stephen 24 May 2013 - 1
MCKEOWN, Gary 29 August 2012 24 May 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 August 2019
LIQ14 - N/A 10 May 2019
LIQ10 - N/A 20 July 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 19 July 2018
LIQ03 - N/A 29 May 2018
4.68 - Liquidator's statement of receipts and payments 10 May 2017
4.68 - Liquidator's statement of receipts and payments 13 May 2016
AD01 - Change of registered office address 10 April 2015
2.24B - N/A 20 March 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 18 March 2015
2.34B - N/A 04 March 2015
2.23B - N/A 26 January 2015
2.16B - N/A 07 January 2015
2.17B - N/A 07 January 2015
AD01 - Change of registered office address 05 December 2014
2.12B - N/A 04 December 2014
TM01 - Termination of appointment of director 16 October 2014
AR01 - Annual Return 15 May 2014
MR01 - N/A 30 January 2014
AR01 - Annual Return 05 June 2013
AP03 - Appointment of secretary 03 June 2013
TM02 - Termination of appointment of secretary 03 June 2013
AP01 - Appointment of director 03 June 2013
AP01 - Appointment of director 03 June 2013
TM01 - Termination of appointment of director 03 June 2013
TM01 - Termination of appointment of director 03 June 2013
TM01 - Termination of appointment of director 03 June 2013
AA - Annual Accounts 14 May 2013
AP03 - Appointment of secretary 04 September 2012
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 28 May 2012
AP01 - Appointment of director 15 May 2012
TM01 - Termination of appointment of director 11 May 2012
AP01 - Appointment of director 04 May 2012
AP01 - Appointment of director 04 May 2012
TM01 - Termination of appointment of director 04 May 2012
TM01 - Termination of appointment of director 04 May 2012
TM02 - Termination of appointment of secretary 04 May 2012
MISC - Miscellaneous document 17 January 2012
AR01 - Annual Return 26 July 2011
CH01 - Change of particulars for director 18 July 2011
CH03 - Change of particulars for secretary 18 July 2011
CH01 - Change of particulars for director 18 July 2011
CH01 - Change of particulars for director 18 July 2011
AA - Annual Accounts 03 May 2011
MG01 - Particulars of a mortgage or charge 14 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 December 2010
AR01 - Annual Return 24 June 2010
AA - Annual Accounts 01 April 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 26 May 2009
AA - Annual Accounts 02 September 2008
287 - Change in situation or address of Registered Office 30 July 2008
363s - Annual Return 17 June 2008
AA - Annual Accounts 04 April 2008
288a - Notice of appointment of directors or secretaries 25 October 2007
363s - Annual Return 23 October 2007
MEM/ARTS - N/A 01 March 2007
CERTNM - Change of name certificate 15 February 2007
AA - Annual Accounts 12 January 2007
AUD - Auditor's letter of resignation 12 January 2007
363s - Annual Return 06 November 2006
AA - Annual Accounts 04 August 2005
363s - Annual Return 04 July 2005
395 - Particulars of a mortgage or charge 18 March 2005
AA - Annual Accounts 02 November 2004
RESOLUTIONS - N/A 06 September 2004
AA - Annual Accounts 02 July 2004
363s - Annual Return 13 May 2004
AUD - Auditor's letter of resignation 29 January 2004
288b - Notice of resignation of directors or secretaries 13 January 2004
288b - Notice of resignation of directors or secretaries 13 January 2004
395 - Particulars of a mortgage or charge 18 November 2003
288b - Notice of resignation of directors or secretaries 10 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 October 2003
363s - Annual Return 17 July 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 19 June 2002
AA - Annual Accounts 26 July 2001
363s - Annual Return 03 July 2001
CERTNM - Change of name certificate 02 February 2001
RESOLUTIONS - N/A 14 November 2000
RESOLUTIONS - N/A 14 November 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 November 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 November 2000
363s - Annual Return 06 June 2000
AA - Annual Accounts 11 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 1999
CERTNM - Change of name certificate 29 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 1999
363s - Annual Return 23 June 1999
AA - Annual Accounts 06 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 1998
363s - Annual Return 05 June 1998
AA - Annual Accounts 16 March 1998
RESOLUTIONS - N/A 12 September 1997
RESOLUTIONS - N/A 12 September 1997
RESOLUTIONS - N/A 12 September 1997
RESOLUTIONS - N/A 12 September 1997
RESOLUTIONS - N/A 28 August 1997
RESOLUTIONS - N/A 28 August 1997
RESOLUTIONS - N/A 28 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 1997
225 - Change of Accounting Reference Date 28 August 1997
288a - Notice of appointment of directors or secretaries 28 August 1997
288a - Notice of appointment of directors or secretaries 28 August 1997
288a - Notice of appointment of directors or secretaries 28 August 1997
MEM/ARTS - N/A 28 August 1997
123 - Notice of increase in nominal capital 28 August 1997
123 - Notice of increase in nominal capital 28 August 1997
395 - Particulars of a mortgage or charge 22 August 1997
CERTNM - Change of name certificate 19 August 1997
395 - Particulars of a mortgage or charge 18 August 1997
287 - Change in situation or address of Registered Office 30 June 1997
288a - Notice of appointment of directors or secretaries 30 June 1997
288a - Notice of appointment of directors or secretaries 30 June 1997
288b - Notice of resignation of directors or secretaries 30 June 1997
288b - Notice of resignation of directors or secretaries 30 June 1997
NEWINC - New incorporation documents 21 May 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 January 2014 Outstanding

N/A

Debenture 31 December 2010 Outstanding

N/A

Assignment in security 09 March 2005 Fully Satisfied

N/A

Rent deposit deed 10 November 2003 Outstanding

N/A

Debenture 15 August 1997 Fully Satisfied

N/A

Debenture 15 August 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.