IMPKEMIX (B1) LIMITED

Register to unlock more data on OkredoRegister

IMPKEMIX (B1) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03427852

Incorporation date

01/09/1997

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

26th Foor Portland House, Bressenden Place, London SW1E 5BGCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1997)
dot icon12/04/2010
Final Gazette dissolved via voluntary strike-off
dot icon28/12/2009
First Gazette notice for voluntary strike-off
dot icon14/12/2009
Application to strike the company off the register
dot icon15/10/2009
Director's details changed for Penelope Anne Cheatle on 2009-10-01
dot icon28/07/2009
Accounts made up to 2008-12-31
dot icon07/06/2009
Return made up to 01/06/09; full list of members
dot icon14/08/2008
Director's Change of Particulars / O.H. director LIMITED / 30/06/2008 / Nationality was: other, now: british; HouseName/Number was: P.O. box 20980, now: 26TH; Street was: oriel house, now: floor; Area was: 16 connaught place, now: portland house bressenden place; Post Code was: W2 2ZB, now: SW1E 5BG; Country was: , now: united kingdom
dot icon14/08/2008
Secretary's Change of Particulars / O.H. secretariat LIMITED / 30/06/2008 / Nationality was: other, now: british; HouseName/Number was: P.O. box 20980, now: 26TH; Street was: oriel house, now: floor; Area was: 16 connaught place, now: portland house bressenden place; Post Code was: W2 2ZB, now: SW1E 5BG; Country was: , now: united kingdom
dot icon25/06/2008
Registered office changed on 26/06/2008 from 20 manchester square london W1U 3AN
dot icon17/06/2008
Secretary appointed O.H. secretariat LIMITED
dot icon17/06/2008
Director appointed O.H. director LIMITED
dot icon17/06/2008
Appointment Terminated Secretary elizabeth horlock
dot icon17/06/2008
Appointment Terminated Director elizabeth horlock
dot icon10/06/2008
Accounts made up to 2007-12-31
dot icon02/06/2008
Return made up to 01/06/08; full list of members
dot icon06/02/2008
Secretary's particulars changed;director's particulars changed
dot icon25/10/2007
Accounts made up to 2006-12-31
dot icon05/08/2007
New director appointed
dot icon05/08/2007
Director resigned
dot icon01/08/2007
New secretary appointed
dot icon01/08/2007
Secretary resigned
dot icon31/07/2007
New director appointed
dot icon31/07/2007
Director resigned
dot icon30/07/2007
New secretary appointed
dot icon29/07/2007
Secretary resigned
dot icon25/06/2007
Return made up to 01/06/07; full list of members
dot icon04/09/2006
Secretary's particulars changed;director's particulars changed
dot icon10/08/2006
Accounts made up to 2005-12-31
dot icon13/06/2006
Return made up to 01/06/06; full list of members
dot icon25/09/2005
Accounts made up to 2004-12-31
dot icon01/07/2005
Return made up to 01/06/05; full list of members
dot icon25/10/2004
Accounts made up to 2003-12-31
dot icon20/09/2004
Return made up to 01/06/04; full list of members
dot icon20/09/2004
Director's particulars changed
dot icon20/09/2004
Secretary resigned
dot icon05/09/2004
Director resigned
dot icon05/09/2004
New secretary appointed
dot icon05/09/2004
New director appointed
dot icon18/04/2004
New director appointed
dot icon08/03/2004
Director resigned
dot icon29/08/2003
Accounts made up to 2002-12-31
dot icon24/06/2003
Return made up to 01/06/03; full list of members
dot icon03/02/2003
Accounts made up to 2001-12-31
dot icon17/10/2002
Certificate of change of name
dot icon15/09/2002
Return made up to 02/09/02; no change of members
dot icon08/05/2002
New director appointed
dot icon08/05/2002
New director appointed
dot icon08/05/2002
Director resigned
dot icon08/05/2002
Director resigned
dot icon17/03/2002
Registered office changed on 18/03/02 from: imperial chemical house millbank london SW1P 3JF
dot icon17/01/2002
Secretary's particulars changed;director's particulars changed
dot icon17/01/2002
Secretary's particulars changed;director's particulars changed
dot icon26/12/2001
New secretary appointed;new director appointed
dot icon26/12/2001
Secretary resigned;director resigned
dot icon05/09/2001
Return made up to 02/09/01; full list of members
dot icon02/08/2001
Accounts made up to 2000-12-31
dot icon06/11/2000
New director appointed
dot icon06/11/2000
Director resigned
dot icon10/10/2000
Return made up to 02/09/00; full list of members
dot icon18/09/2000
Accounts made up to 1999-12-31
dot icon31/08/2000
Director resigned
dot icon31/08/2000
Secretary resigned;director resigned
dot icon31/08/2000
New director appointed
dot icon31/08/2000
New secretary appointed;new director appointed
dot icon29/09/1999
Return made up to 02/09/99; full list of members
dot icon14/06/1999
Accounts made up to 1998-12-31
dot icon18/05/1999
Director resigned
dot icon18/05/1999
New director appointed
dot icon09/09/1998
Return made up to 02/09/98; full list of members
dot icon09/08/1998
Director resigned
dot icon09/08/1998
New director appointed
dot icon14/06/1998
Resolutions
dot icon14/06/1998
Resolutions
dot icon11/06/1998
Certificate of change of name
dot icon01/01/1998
Resolutions
dot icon10/11/1997
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon01/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Devin, Mark
Director
17/08/2000 - 30/10/2000
33
Winchester, Emma
Director
18/01/2004 - 17/05/2007
25
O.H. SECRETARIAT LIMITED
Corporate Secretary
11/06/2008 - Present
55
Cheatle, Penelope Anne
Director
02/02/2004 - Present
73
Cheatle, Penelope Anne
Director
30/10/2000 - 31/03/2002
73

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 IMPKEMIX (B1) LIMITED

IMPKEMIX (B1) LIMITED is an(a) Dissolved company incorporated on 01/09/1997 with the registered office located at 26th Foor Portland House, Bressenden Place, London SW1E 5BG. There are currently 3 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 IMPKEMIX (B1) LIMITED?

toggle

IMPKEMIX (B1) LIMITED is currently Dissolved. It was registered on 01/09/1997 and dissolved on 12/04/2010.

Where is IMPKEMIX (B1) LIMITED located?

toggle

IMPKEMIX (B1) LIMITED is registered at 26th Foor Portland House, Bressenden Place, London SW1E 5BG.

What is the latest filing for IMPKEMIX (B1) LIMITED?

toggle

The latest filing was on 12/04/2010: Final Gazette dissolved via voluntary strike-off.