IMPROPERGANDA LIMITED

Register to unlock more data on OkredoRegister

IMPROPERGANDA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02521915

Incorporation date

12/07/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

4th Floor Cumberland House, 15-17 Cumberland Place, Southampton SO15 2BGCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1990)
dot icon13/12/2018
Final Gazette dissolved following liquidation
dot icon13/09/2018
Notice of final account prior to dissolution
dot icon02/09/2017
Progress report in a winding up by the court
dot icon04/12/2016
Registered office address changed from Imperial House 18-21 Kings Park Road Southampton SO15 2AT to 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 2016-12-05
dot icon17/11/2016
Order of court to wind up
dot icon17/11/2016
Insolvency court order
dot icon17/11/2016
Appointment of a liquidator
dot icon06/09/2016
Insolvency filing
dot icon01/09/2015
Registered office address changed from Marmion House 3 Copenhagen Street Worcester WR1 2HB to Imperial House 18-21 Kings Park Road Southampton SO15 2AT on 2015-09-02
dot icon28/01/2015
Order of court to wind up
dot icon28/01/2015
Insolvency court order
dot icon14/01/2015
Appointment of a liquidator
dot icon21/08/2014
Insolvency filing
dot icon30/12/2013
Appointment of a liquidator
dot icon23/12/2013
Appointment of a liquidator
dot icon18/12/2013
Insolvency court order
dot icon09/09/2013
Insolvency filing
dot icon15/08/2012
Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 2012-08-16
dot icon06/02/2012
Director's details changed for Larry Franks on 2012-02-06
dot icon02/05/2011
Order of court to wind up
dot icon11/04/2011
Director's details changed for Larry Franks on 2011-04-11
dot icon20/01/2011
Appointment of Larry Franks as a director
dot icon13/01/2011
Termination of appointment of David Altman as a secretary
dot icon11/10/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon18/11/2009
Total exemption small company accounts made up to 2008-11-30
dot icon22/07/2009
Return made up to 13/07/09; full list of members
dot icon13/01/2009
Director's change of particulars / mark borkowski / 11/01/2008
dot icon28/08/2008
Return made up to 13/07/08; full list of members
dot icon29/07/2008
Registered office changed on 30/07/2008 from unit 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD
dot icon26/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon26/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/05/2008
Total exemption small company accounts made up to 2006-11-30
dot icon05/05/2008
Total exemption small company accounts made up to 2007-11-30
dot icon17/04/2008
Appointment terminated secretary imogen hearn
dot icon17/04/2008
Secretary appointed david lloyd altman
dot icon04/03/2008
Resolutions
dot icon06/09/2007
Return made up to 13/07/07; full list of members
dot icon04/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon08/08/2006
Return made up to 13/07/06; full list of members
dot icon29/09/2005
Return made up to 13/07/05; full list of members
dot icon28/09/2005
New secretary appointed
dot icon21/08/2005
Director's particulars changed
dot icon16/06/2005
Accounts for a small company made up to 2003-11-30
dot icon02/06/2005
Total exemption small company accounts made up to 2004-11-30
dot icon10/10/2004
Secretary resigned;director resigned
dot icon10/10/2004
Return made up to 13/07/04; full list of members
dot icon10/10/2004
Director resigned
dot icon10/10/2004
Director resigned
dot icon29/10/2003
Declaration of satisfaction of mortgage/charge
dot icon12/10/2003
Secretary resigned
dot icon12/10/2003
New secretary appointed
dot icon29/09/2003
Particulars of mortgage/charge
dot icon31/07/2003
Return made up to 13/07/03; full list of members
dot icon13/03/2003
Accounts for a small company made up to 2002-11-30
dot icon27/10/2002
Return made up to 13/07/02; full list of members
dot icon02/09/2002
Accounts for a small company made up to 2001-11-30
dot icon02/07/2002
Accounting reference date extended from 31/08/01 to 30/11/01
dot icon20/03/2002
New director appointed
dot icon13/08/2001
Director resigned
dot icon13/08/2001
Return made up to 13/07/01; full list of members
dot icon25/03/2001
Accounts for a small company made up to 2000-08-31
dot icon21/12/2000
Resolutions
dot icon21/12/2000
Resolutions
dot icon21/12/2000
Resolutions
dot icon21/12/2000
Resolutions
dot icon21/12/2000
Nc inc already adjusted 05/08/99
dot icon10/12/2000
Ad 05/08/99--------- £ si 9900@1
dot icon07/11/2000
New director appointed
dot icon16/10/2000
Return made up to 13/07/00; full list of members
dot icon13/03/2000
Accounts for a small company made up to 1999-08-31
dot icon16/08/1999
Return made up to 13/07/99; no change of members
dot icon24/02/1999
Accounts for a small company made up to 1998-08-31
dot icon26/07/1998
Return made up to 13/07/98; full list of members
dot icon28/06/1998
Accounts for a small company made up to 1997-08-31
dot icon11/02/1998
Particulars of mortgage/charge
dot icon19/01/1998
New secretary appointed
dot icon19/01/1998
Secretary resigned;director resigned
dot icon19/01/1998
Registered office changed on 20/01/98 from: the villa moor lane dormansland lingfield surrey RH7 6NX
dot icon02/11/1997
Declaration of satisfaction of mortgage/charge
dot icon17/07/1997
Return made up to 13/07/97; no change of members
dot icon28/06/1997
Accounts for a small company made up to 1996-08-31
dot icon22/06/1997
Director's particulars changed
dot icon18/04/1997
Particulars of mortgage/charge
dot icon16/04/1997
Auditor's resignation
dot icon08/04/1997
New director appointed
dot icon18/11/1996
Director's particulars changed
dot icon21/07/1996
Return made up to 13/07/96; no change of members
dot icon26/06/1996
Accounts for a small company made up to 1995-08-31
dot icon13/05/1996
Director's particulars changed
dot icon13/05/1996
Registered office changed on 14/05/96 from: 25 brighton road south croydon surrey CR2 6EA
dot icon29/01/1996
Director's particulars changed
dot icon18/07/1995
Return made up to 13/07/95; full list of members
dot icon25/06/1995
Accounts for a small company made up to 1994-08-31
dot icon04/05/1995
Particulars of mortgage/charge
dot icon09/03/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/01/1995
New director appointed
dot icon12/01/1995
New director appointed
dot icon18/12/1994
Accounts for a small company made up to 1993-08-31
dot icon06/12/1994
Secretary resigned
dot icon22/11/1994
New secretary appointed
dot icon26/09/1994
Return made up to 13/07/94; no change of members
dot icon09/01/1994
New director appointed
dot icon01/11/1993
Registered office changed on 02/11/93 from: 25,brighton road south croydon surrey CR2 6EA
dot icon03/10/1993
Accounts for a small company made up to 1992-08-31
dot icon20/09/1993
Return made up to 13/07/93; full list of members
dot icon20/09/1993
Registered office changed on 21/09/93
dot icon20/09/1993
Return made up to 13/08/92; full list of members
dot icon27/07/1993
Auditor's resignation
dot icon21/04/1993
Resolutions
dot icon24/11/1992
Compulsory strike-off action has been discontinued
dot icon24/11/1992
Full accounts made up to 1991-08-31
dot icon17/11/1992
Registered office changed on 18/11/92 from: 25 brighton road south croydon surrey CR2 6EA
dot icon28/09/1992
First Gazette notice for compulsory strike-off
dot icon30/01/1992
Auditor's resignation
dot icon31/07/1991
Accounting reference date shortened from 30/04 to 31/08
dot icon27/09/1990
Ad 24/08/90--------- £ si 98@1=98 £ ic 2/100
dot icon27/09/1990
Registered office changed on 28/09/90 from: suite 2,kinetic centre theobald street borehamwood herts. WD6 4PJ
dot icon27/09/1990
Accounting reference date notified as 30/04
dot icon12/07/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2008
dot iconLast change occurred
29/11/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/11/2008
dot iconNext account date
29/11/2009
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arkell, Graeme
Director
01/09/2000 - 15/03/2004
9
White, Paul Edward
Director
31/03/1997 - 30/11/1997
2
Franks, Larry
Director
01/08/2010 - Present
2
Mccourt, Deirdre Karen
Director
28/03/2001 - Present
1
Mcnally, Joanne
Director
03/01/1995 - Present
-

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 IMPROPERGANDA LIMITED

IMPROPERGANDA LIMITED is an(a) Dissolved company incorporated on 12/07/1990 with the registered office located at 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton SO15 2BG. 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 IMPROPERGANDA LIMITED?

toggle

IMPROPERGANDA LIMITED is currently Dissolved. It was registered on 12/07/1990 and dissolved on 13/12/2018.

Where is IMPROPERGANDA LIMITED located?

toggle

IMPROPERGANDA LIMITED is registered at 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton SO15 2BG.

What does IMPROPERGANDA LIMITED do?

toggle

IMPROPERGANDA LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for IMPROPERGANDA LIMITED?

toggle

The latest filing was on 13/12/2018: Final Gazette dissolved following liquidation.