IMPERADATA LIMITED

Register to unlock more data on OkredoRegister

IMPERADATA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04498718

Incorporation date

29/07/2002

Size

Full

Contacts

Registered address

Registered address

Napoleon House Riseley Business Park, Basingstoke Road, Riseley, Reading RG7 1NWCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2002)
dot icon03/09/2012
Final Gazette dissolved via voluntary strike-off
dot icon21/05/2012
First Gazette notice for voluntary strike-off
dot icon08/05/2012
Application to strike the company off the register
dot icon16/04/2012
Appointment of Mr Peter Hugh Howells as a director on 2011-09-22
dot icon16/04/2012
Termination of appointment of Peter Maclean as a director on 2011-09-22
dot icon09/04/2012
Registered office address changed from 4 Cartel Business Centre Stroudley Road Basingstoke Hampshire RG24 8FW on 2012-04-10
dot icon25/10/2011
Resolutions
dot icon13/10/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon07/09/2011
Previous accounting period extended from 2010-12-31 to 2011-06-30
dot icon04/09/2011
Memorandum and Articles of Association
dot icon04/09/2011
Resolutions
dot icon30/08/2011
Termination of appointment of David Smith as a director
dot icon02/06/2011
Register(s) moved to registered inspection location
dot icon02/06/2011
Register inspection address has been changed
dot icon19/05/2011
Appointment of Mb Secretaries Limited as a secretary
dot icon21/02/2011
Auditor's resignation
dot icon13/02/2011
Appointment of Mr David Smith as a director
dot icon02/02/2011
Particulars of a mortgage or charge / charge no: 4
dot icon04/01/2011
Termination of appointment of Alastair Ferguson as a secretary
dot icon04/01/2011
Termination of appointment of Alastair Ferguson as a director
dot icon28/12/2010
Full accounts made up to 2009-12-31
dot icon29/09/2010
Termination of appointment of David Hearn as a secretary
dot icon29/09/2010
Appointment of Mr Alastair William Ferguson as a secretary
dot icon29/09/2010
Termination of appointment of David Hearn as a director
dot icon29/09/2010
Appointment of Mr Alastair William Ferguson as a director
dot icon03/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon03/08/2010
Director's details changed for Mr David Gareth Hearn on 2010-07-30
dot icon26/10/2009
Full accounts made up to 2008-12-31
dot icon03/08/2009
Return made up to 30/07/09; full list of members
dot icon05/07/2009
Appointment Terminated Director garry growns
dot icon21/04/2009
Registered office changed on 22/04/2009 from unit 4 cartel business centre stroudley road basingstoke hampshire RG24 8FW
dot icon20/04/2009
Particulars of a mortgage or charge / charge no: 3
dot icon16/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/11/2008
Particulars of a mortgage or charge / charge no: 2
dot icon26/10/2008
Full accounts made up to 2007-12-31
dot icon07/08/2008
Appointment Terminate, Director Derek King Logged Form
dot icon06/08/2008
Director appointed peter maclean
dot icon04/08/2008
Return made up to 30/07/08; full list of members
dot icon03/08/2008
Appointment Terminated Director derek king
dot icon16/04/2008
Director and secretary appointed davi gareth hearn
dot icon16/04/2008
Appointment Terminated Secretary garry growns
dot icon16/04/2008
Registered office changed on 17/04/2008 from 11 the avenue southampton hampshire SO17 1XF
dot icon19/03/2008
Auditor's resignation
dot icon17/03/2008
Registered office changed on 18/03/2008 from basepoint innovation centre metcalf way crawley west sussex RH11 7XX
dot icon06/09/2007
Return made up to 30/07/07; no change of members
dot icon06/09/2007
Secretary's particulars changed;director's particulars changed
dot icon15/06/2007
Full accounts made up to 2006-12-31
dot icon26/09/2006
Return made up to 30/07/06; full list of members
dot icon26/09/2006
Registered office changed on 27/09/06
dot icon26/06/2006
Full accounts made up to 2005-12-31
dot icon01/06/2006
Return made up to 30/07/05; full list of members
dot icon16/05/2006
Director resigned
dot icon08/03/2006
Director resigned
dot icon01/06/2005
Particulars of contract relating to shares
dot icon01/06/2005
Particulars of contract relating to shares
dot icon01/06/2005
Ad 30/03/05--------- £ si [email protected]=20 £ si 200000@1=200000 £ ic 97825/297845
dot icon01/06/2005
Conve 30/03/05
dot icon01/06/2005
Nc inc already adjusted 30/03/05
dot icon01/06/2005
Resolutions
dot icon01/06/2005
Resolutions
dot icon01/06/2005
Resolutions
dot icon01/06/2005
Resolutions
dot icon24/05/2005
Full accounts made up to 2004-12-31
dot icon05/04/2005
Return made up to 30/07/04; full list of members
dot icon23/09/2004
Return made up to 21/07/04; full list of members
dot icon12/08/2004
Ad 23/07/04--------- £ si [email protected]=21739 £ ic 76086/97825
dot icon12/08/2004
Resolutions
dot icon08/06/2004
New director appointed
dot icon02/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon18/11/2003
Commission payable relating to shares
dot icon18/11/2003
Ad 29/10/03--------- £ si 50000@1=50000 £ ic 26086/76086
dot icon18/11/2003
Ad 29/10/03--------- £ si [email protected] £ ic 26086/26086
dot icon18/11/2003
Ad 29/10/03--------- £ si [email protected]=1334 £ ic 24752/26086
dot icon18/11/2003
Ad 29/10/03--------- £ si [email protected]=1990 £ ic 22762/24752
dot icon18/11/2003
Nc inc already adjusted 29/10/03
dot icon18/11/2003
Resolutions
dot icon18/11/2003
Resolutions
dot icon18/11/2003
Resolutions
dot icon18/11/2003
New director appointed
dot icon05/11/2003
Particulars of mortgage/charge
dot icon21/09/2003
Resolutions
dot icon21/09/2003
Resolutions
dot icon21/09/2003
£ nc 80000/110000 01/07/03
dot icon16/09/2003
Return made up to 30/07/03; full list of members
dot icon05/09/2003
Ad 04/07/03--------- £ si [email protected]=5605 £ ic 17157/22762
dot icon05/09/2003
Ad 27/08/03--------- £ si [email protected]=342 £ ic 16815/17157
dot icon31/08/2003
Accounting reference date extended from 31/07/03 to 31/12/03
dot icon14/07/2003
Director resigned
dot icon14/07/2003
New director appointed
dot icon28/04/2003
Ad 31/01/03--------- £ si [email protected]=430 £ ic 16385/16815
dot icon24/02/2003
New director appointed
dot icon24/02/2003
Director resigned
dot icon20/02/2003
Ad 28/10/02--------- £ si [email protected]=1385 £ ic 15000/16385
dot icon25/11/2002
Director resigned
dot icon13/11/2002
New director appointed
dot icon07/11/2002
Ad 15/10/02--------- £ si [email protected]=14999 £ ic 1/15000
dot icon07/11/2002
S-div 15/10/02
dot icon07/11/2002
Nc inc already adjusted 15/10/02
dot icon07/11/2002
Resolutions
dot icon07/11/2002
Resolutions
dot icon07/11/2002
Resolutions
dot icon07/11/2002
Resolutions
dot icon26/09/2002
Director resigned
dot icon21/08/2002
Memorandum and Articles of Association
dot icon21/08/2002
New secretary appointed;new director appointed
dot icon21/08/2002
New director appointed
dot icon21/08/2002
Director resigned
dot icon21/08/2002
Secretary resigned
dot icon21/08/2002
Resolutions
dot icon08/08/2002
Certificate of change of name
dot icon08/08/2002
Registered office changed on 09/08/02 from: 6-8 underwood street london N1 7JQ
dot icon29/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maclean, Peter
Director
28/10/2003 - 27/02/2006
30
Maclean, Peter
Director
03/08/2008 - 21/09/2011
30
Mr Jim Mathieson
Director
01/07/2003 - 27/01/2006
8
Smith, David
Director
09/02/2011 - 11/04/2011
26
King, Derek
Director
08/03/2004 - 03/08/2008
23

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About IMPERADATA LIMITED

IMPERADATA LIMITED is an(a) Dissolved company incorporated on 29/07/2002 with the registered office located at Napoleon House Riseley Business Park, Basingstoke Road, Riseley, Reading RG7 1NW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of IMPERADATA LIMITED?

toggle

IMPERADATA LIMITED is currently Dissolved. It was registered on 29/07/2002 and dissolved on 03/09/2012.

Where is IMPERADATA LIMITED located?

toggle

IMPERADATA LIMITED is registered at Napoleon House Riseley Business Park, Basingstoke Road, Riseley, Reading RG7 1NW.

What does IMPERADATA LIMITED do?

toggle

IMPERADATA LIMITED operates in the Database activities (72.40 - SIC 2003) sector.

What is the latest filing for IMPERADATA LIMITED?

toggle

The latest filing was on 03/09/2012: Final Gazette dissolved via voluntary strike-off.