About

Registered Number: 06603245
Date of Incorporation: 27/05/2008 (15 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2020 (4 years and 2 months ago)
Registered Address: Monometer House, Rectory Grove, Leigh On Sea, Essex, SS9 2HL,

 

Established in 2008, The Impersonator Fancy Dress Ltd has its registered office in Leigh On Sea, it has a status of "Dissolved". The current directors of the company are listed as Grist, Tracy Anne, Hall, Michael John, Incorporate Secretariat Limited, Grist, Ian Richard, Hall, Carole Angela, Hall, David Michael, Hall, Maria Ann Rose.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIST, Tracy Anne 27 May 2008 - 1
HALL, Michael John 11 April 2012 - 1
GRIST, Ian Richard 27 May 2008 31 May 2010 1
HALL, Carole Angela 27 May 2008 12 April 2012 1
HALL, David Michael 18 June 2008 12 April 2012 1
HALL, Maria Ann Rose 18 June 2008 12 April 2012 1
Secretary Name Appointed Resigned Total Appointments
INCORPORATE SECRETARIAT LIMITED 27 May 2008 27 May 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 November 2019
DS01 - Striking off application by a company 06 November 2019
CS01 - N/A 02 July 2019
AD01 - Change of registered office address 22 January 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 29 May 2018
DISS40 - Notice of striking-off action discontinued 02 May 2018
AA - Annual Accounts 01 May 2018
GAZ1 - First notification of strike-off action in London Gazette 01 May 2018
CS01 - N/A 30 May 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 29 May 2014
CH01 - Change of particulars for director 29 May 2014
CH01 - Change of particulars for director 29 May 2014
CH03 - Change of particulars for secretary 29 May 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 12 July 2012
AP01 - Appointment of director 19 April 2012
TM01 - Termination of appointment of director 19 April 2012
TM01 - Termination of appointment of director 19 April 2012
TM01 - Termination of appointment of director 19 April 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 15 August 2011
AD01 - Change of registered office address 09 August 2011
CH03 - Change of particulars for secretary 26 July 2011
CH01 - Change of particulars for director 26 July 2011
CH01 - Change of particulars for director 26 July 2011
AA - Annual Accounts 25 February 2011
TM01 - Termination of appointment of director 13 January 2011
AR01 - Annual Return 14 July 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 16 July 2009
288a - Notice of appointment of directors or secretaries 14 July 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
NEWINC - New incorporation documents 27 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.