IMPRIMA (UNITED KINGDOM) LIMITED

Register to unlock more data on OkredoRegister

IMPRIMA (UNITED KINGDOM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03374212

Incorporation date

20/05/1997

Size

Full

Contacts

Registered address

Registered address

25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1997)
dot icon09/08/2019
Final Gazette dissolved following liquidation
dot icon09/05/2019
Return of final meeting in a creditors' voluntary winding up
dot icon19/07/2018
Removal of liquidator by court order
dot icon18/07/2018
Appointment of a voluntary liquidator
dot icon28/05/2018
Liquidators' statement of receipts and payments to 2018-03-03
dot icon09/05/2017
Liquidators' statement of receipts and payments to 2017-03-03
dot icon12/05/2016
Liquidators' statement of receipts and payments to 2016-03-03
dot icon09/04/2015
Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to 25 Farringdon Street London EC4A 4AB on 2015-04-10
dot icon19/03/2015
Administrator's progress report to 2015-03-04
dot icon17/03/2015
Appointment of a voluntary liquidator
dot icon03/03/2015
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon25/01/2015
Result of meeting of creditors
dot icon06/01/2015
Statement of affairs with form 2.14B
dot icon06/01/2015
Statement of administrator's proposal
dot icon04/12/2014
Registered office address changed from City Place House 55 Basinghall Street London EC2V 5EH to Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 2014-12-05
dot icon03/12/2014
Appointment of an administrator
dot icon15/10/2014
Termination of appointment of Torgny Gunnarsson as a director on 2014-09-30
dot icon14/05/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon29/01/2014
Registration of charge 033742120006
dot icon04/06/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon02/06/2013
Appointment of Stephen Nicoli as a secretary
dot icon02/06/2013
Termination of appointment of Gary Mckeown as a secretary
dot icon02/06/2013
Appointment of Gary Mckeown as a director
dot icon02/06/2013
Appointment of Torgny Gunnarsson as a director
dot icon02/06/2013
Termination of appointment of Robert Van Heeren as a director
dot icon02/06/2013
Termination of appointment of Pieter Van Der Made as a director
dot icon02/06/2013
Termination of appointment of Lukas Kolff as a director
dot icon13/05/2013
Full accounts made up to 2012-12-31
dot icon03/09/2012
Appointment of Gary Mckeown as a secretary
dot icon25/07/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon27/05/2012
Full accounts made up to 2011-12-31
dot icon14/05/2012
Appointment of Pieter Maarten Van Der Made as a director
dot icon10/05/2012
Termination of appointment of Frank Goovaerts as a director
dot icon03/05/2012
Appointment of Robert Peter Van Heeren as a director
dot icon03/05/2012
Appointment of Lukas Jeroen Kolff as a director
dot icon03/05/2012
Termination of appointment of Anthony Goodwin as a director
dot icon03/05/2012
Termination of appointment of Stephen Pusey as a director
dot icon03/05/2012
Termination of appointment of Anthony Goodwin as a secretary
dot icon16/01/2012
Miscellaneous
dot icon25/07/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon17/07/2011
Director's details changed for Anthony Goodwin on 2011-05-01
dot icon17/07/2011
Secretary's details changed for Anthony Goodwin on 2011-05-01
dot icon17/07/2011
Director's details changed for Frank Goovaerts on 2011-05-01
dot icon17/07/2011
Director's details changed for Stephen Pusey on 2011-05-01
dot icon02/05/2011
Full accounts made up to 2010-12-31
dot icon13/01/2011
Particulars of a mortgage or charge / charge no: 5
dot icon21/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon21/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/06/2010
Annual return made up to 2010-05-04
dot icon31/03/2010
Full accounts made up to 2009-12-31
dot icon10/08/2009
Full accounts made up to 2008-12-31
dot icon25/05/2009
Return made up to 04/05/09; full list of members
dot icon01/09/2008
Full accounts made up to 2007-12-31
dot icon29/07/2008
Registered office changed on 30/07/2008 from imprima house 282 waterloo road london SE1 8RQ
dot icon16/06/2008
Return made up to 04/05/08; no change of members
dot icon03/04/2008
Full accounts made up to 2006-12-31
dot icon24/10/2007
New director appointed
dot icon22/10/2007
Return made up to 04/05/07; no change of members
dot icon28/02/2007
Memorandum and Articles of Association
dot icon14/02/2007
Certificate of change of name
dot icon11/01/2007
Full accounts made up to 2005-12-31
dot icon11/01/2007
Auditor's resignation
dot icon05/11/2006
Return made up to 04/05/06; full list of members
dot icon03/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon03/07/2005
Return made up to 04/05/05; full list of members
dot icon17/03/2005
Particulars of mortgage/charge
dot icon01/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon05/09/2004
Resolutions
dot icon01/07/2004
Group of companies' accounts made up to 2002-12-31
dot icon12/05/2004
Return made up to 04/05/04; full list of members
dot icon28/01/2004
Auditor's resignation
dot icon12/01/2004
Director resigned
dot icon12/01/2004
Director resigned
dot icon17/11/2003
Particulars of mortgage/charge
dot icon09/11/2003
Director resigned
dot icon12/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon16/07/2003
Return made up to 21/05/03; full list of members
dot icon01/11/2002
Group of companies' accounts made up to 2001-12-31
dot icon18/06/2002
Return made up to 21/05/02; full list of members
dot icon25/07/2001
Group of companies' accounts made up to 2000-12-31
dot icon02/07/2001
Return made up to 21/05/01; full list of members
dot icon01/02/2001
Certificate of change of name
dot icon13/11/2000
Declaration of assistance for shares acquisition
dot icon13/11/2000
Conso 02/11/00
dot icon13/11/2000
Resolutions
dot icon13/11/2000
Resolutions
dot icon05/06/2000
Return made up to 21/05/00; full list of members
dot icon10/04/2000
Full accounts made up to 1999-12-31
dot icon17/11/1999
Declaration of satisfaction of mortgage/charge
dot icon28/10/1999
Certificate of change of name
dot icon25/08/1999
Ad 13/08/99--------- £ si 19844@1=19844 £ ic 439656/459500
dot icon22/06/1999
Return made up to 21/05/99; full list of members
dot icon05/04/1999
Full accounts made up to 1998-12-31
dot icon19/08/1998
Ad 14/08/98--------- £ si 9923@1=9923 £ ic 429733/439656
dot icon19/08/1998
Ad 14/08/98--------- £ si 9923@1=9923 £ ic 419810/429733
dot icon04/06/1998
Return made up to 21/05/98; full list of members
dot icon15/03/1998
Full accounts made up to 1997-12-31
dot icon11/09/1997
Resolutions
dot icon11/09/1997
Resolutions
dot icon11/09/1997
Resolutions
dot icon11/09/1997
Resolutions
dot icon27/08/1997
Ad 15/08/97--------- £ si [email protected]=9500 £ si 288000@1=288000 £ ic 122310/419810
dot icon27/08/1997
Ad 12/08/97--------- £ si 122308@1=122308 £ ic 2/122310
dot icon27/08/1997
Accounting reference date shortened from 31/05/98 to 31/12/97
dot icon27/08/1997
New director appointed
dot icon27/08/1997
New director appointed
dot icon27/08/1997
New director appointed
dot icon27/08/1997
Memorandum and Articles of Association
dot icon27/08/1997
£ nc 243620/580810 14/08/97
dot icon27/08/1997
£ nc 122310/243620 11/08/97
dot icon27/08/1997
Resolutions
dot icon27/08/1997
Resolutions
dot icon27/08/1997
Resolutions
dot icon21/08/1997
Particulars of mortgage/charge
dot icon18/08/1997
Certificate of change of name
dot icon17/08/1997
Particulars of mortgage/charge
dot icon29/06/1997
Registered office changed on 30/06/97 from: 1 mitchell lane bristol BS1 6BU
dot icon29/06/1997
New director appointed
dot icon29/06/1997
New secretary appointed;new director appointed
dot icon29/06/1997
Secretary resigned
dot icon29/06/1997
Director resigned
dot icon20/05/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pusey, Stephen
Director
14/08/1997 - 15/04/2012
6
Goodwin, Anthony
Director
04/06/1997 - 15/04/2012
5
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/05/1997 - 04/06/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
20/05/1997 - 04/06/1997
43699
Kolff, Lukas Jeroen
Director
01/04/2012 - 23/05/2013
17

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 IMPRIMA (UNITED KINGDOM) LIMITED

IMPRIMA (UNITED KINGDOM) LIMITED is an(a) Dissolved company incorporated on 20/05/1997 with the registered office located at 25 Farringdon Street, London EC4A 4AB. 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 IMPRIMA (UNITED KINGDOM) LIMITED?

toggle

IMPRIMA (UNITED KINGDOM) LIMITED is currently Dissolved. It was registered on 20/05/1997 and dissolved on 09/08/2019.

Where is IMPRIMA (UNITED KINGDOM) LIMITED located?

toggle

IMPRIMA (UNITED KINGDOM) LIMITED is registered at 25 Farringdon Street, London EC4A 4AB.

What does IMPRIMA (UNITED KINGDOM) LIMITED do?

toggle

IMPRIMA (UNITED KINGDOM) LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for IMPRIMA (UNITED KINGDOM) LIMITED?

toggle

The latest filing was on 09/08/2019: Final Gazette dissolved following liquidation.