About

Registered Number: 02521915
Date of Incorporation: 13/07/1990 (33 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 14/12/2018 (5 years and 4 months ago)
Registered Address: 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG

 

Founded in 1990, Improperganda Ltd has its registered office in Southampton, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this organisation. There are 7 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANKS, Larry 01 August 2010 - 1
MCNALLY, Joanne 03 January 1995 - 1
GILMORE, Michael N/A 31 March 2004 1
PEARCE, Joanne Lesley 03 January 1995 28 March 2001 1
Secretary Name Appointed Resigned Total Appointments
ALTMAN, David Lloyd 01 December 2007 01 August 2010 1
BURCHAM, Andrea N/A 31 October 1994 1
HEARN, Imogen 01 July 2005 01 December 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 December 2018
WU15 - N/A 14 September 2018
WU07 - N/A 03 September 2017
AD01 - Change of registered office address 05 December 2016
COCOMP - Order to wind up 18 November 2016
LIQ MISC OC - N/A 18 November 2016
4.31 - Notice of Appointment of Liquidator in winding up by the Court 18 November 2016
LIQ MISC - N/A 07 September 2016
AD01 - Change of registered office address 02 September 2015
COCOMP - Order to wind up 29 January 2015
LIQ MISC OC - N/A 29 January 2015
4.31 - Notice of Appointment of Liquidator in winding up by the Court 15 January 2015
LIQ MISC - N/A 22 August 2014
4.31 - Notice of Appointment of Liquidator in winding up by the Court 31 December 2013
4.31 - Notice of Appointment of Liquidator in winding up by the Court 24 December 2013
LIQ MISC OC - N/A 19 December 2013
LIQ MISC - N/A 10 September 2013
AD01 - Change of registered office address 16 August 2012
CH01 - Change of particulars for director 07 February 2012
COCOMP - Order to wind up 03 May 2011
CH01 - Change of particulars for director 12 April 2011
AP01 - Appointment of director 21 January 2011
TM02 - Termination of appointment of secretary 14 January 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 23 July 2009
288c - Notice of change of directors or secretaries or in their particulars 14 January 2009
363a - Annual Return 29 August 2008
287 - Change in situation or address of Registered Office 30 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2008
AA - Annual Accounts 06 May 2008
AA - Annual Accounts 06 May 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
RESOLUTIONS - N/A 05 March 2008
363a - Annual Return 07 September 2007
AA - Annual Accounts 05 September 2006
363a - Annual Return 09 August 2006
363a - Annual Return 30 September 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
288c - Notice of change of directors or secretaries or in their particulars 22 August 2005
AA - Annual Accounts 17 June 2005
AA - Annual Accounts 03 June 2005
363s - Annual Return 11 October 2004
288b - Notice of resignation of directors or secretaries 11 October 2004
288b - Notice of resignation of directors or secretaries 11 October 2004
288b - Notice of resignation of directors or secretaries 11 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2003
288b - Notice of resignation of directors or secretaries 13 October 2003
288a - Notice of appointment of directors or secretaries 13 October 2003
395 - Particulars of a mortgage or charge 30 September 2003
363s - Annual Return 01 August 2003
AA - Annual Accounts 14 March 2003
363s - Annual Return 28 October 2002
AA - Annual Accounts 03 September 2002
225 - Change of Accounting Reference Date 03 July 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
363s - Annual Return 14 August 2001
288b - Notice of resignation of directors or secretaries 14 August 2001
AA - Annual Accounts 26 March 2001
RESOLUTIONS - N/A 22 December 2000
RESOLUTIONS - N/A 22 December 2000
RESOLUTIONS - N/A 22 December 2000
RESOLUTIONS - N/A 22 December 2000
123 - Notice of increase in nominal capital 22 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
363s - Annual Return 17 October 2000
AA - Annual Accounts 14 March 2000
363s - Annual Return 17 August 1999
AA - Annual Accounts 25 February 1999
363s - Annual Return 27 July 1998
AA - Annual Accounts 29 June 1998
395 - Particulars of a mortgage or charge 12 February 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
288b - Notice of resignation of directors or secretaries 20 January 1998
287 - Change in situation or address of Registered Office 20 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 1997
363s - Annual Return 18 July 1997
AA - Annual Accounts 29 June 1997
288c - Notice of change of directors or secretaries or in their particulars 23 June 1997
395 - Particulars of a mortgage or charge 19 April 1997
AUD - Auditor's letter of resignation 17 April 1997
288a - Notice of appointment of directors or secretaries 09 April 1997
288c - Notice of change of directors or secretaries or in their particulars 19 November 1996
363s - Annual Return 22 July 1996
AA - Annual Accounts 27 June 1996
288 - N/A 14 May 1996
287 - Change in situation or address of Registered Office 14 May 1996
288 - N/A 30 January 1996
363s - Annual Return 19 July 1995
AA - Annual Accounts 26 June 1995
395 - Particulars of a mortgage or charge 05 May 1995
288 - N/A 10 March 1995
288 - N/A 13 January 1995
288 - N/A 13 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 19 December 1994
288 - N/A 07 December 1994
288 - N/A 23 November 1994
363s - Annual Return 27 September 1994
288 - N/A 10 January 1994
287 - Change in situation or address of Registered Office 02 November 1993
AA - Annual Accounts 04 October 1993
363b - Annual Return 21 September 1993
363b - Annual Return 21 September 1993
363(287) - N/A 21 September 1993
363a - Annual Return 21 September 1993
363a - Annual Return 21 September 1993
AUD - Auditor's letter of resignation 28 July 1993
RESOLUTIONS - N/A 22 April 1993
DISS40 - Notice of striking-off action discontinued 25 November 1992
AA - Annual Accounts 25 November 1992
287 - Change in situation or address of Registered Office 18 November 1992
GAZ1 - First notification of strike-off action in London Gazette 29 September 1992
AUD - Auditor's letter of resignation 31 January 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 1990
287 - Change in situation or address of Registered Office 28 September 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 September 1990
NEWINC - New incorporation documents 13 July 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 25 September 2003 Fully Satisfied

N/A

Rent deposit deed 04 February 1998 Fully Satisfied

N/A

Mortgage debenture 15 April 1997 Fully Satisfied

N/A

Mortgage debenture 02 May 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.