IMBERHALE LIMITED
Overview
| Company Name | IMBERHALE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02217758 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of IMBERHALE LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is IMBERHALE LIMITED located?
| Registered Office Address | Charles House Finchley Road NW3 5JJ London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for IMBERHALE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What is the status of the latest annual return for IMBERHALE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for IMBERHALE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | GAZ1(A) | |||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Feb 04, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Director's details changed for Ms Nadia Minkoff on May 30, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 04, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from * Ladbroke Suite 3 Welbeck Street London W1G 0AR* on Jan 09, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||
Annual return made up to Feb 04, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Feb 04, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Roy Murray as a director | 1 pages | TM01 | ||||||||||
Appointment of Michael Frenzel as a director | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 7 pages | AA | ||||||||||
Annual return made up to Feb 04, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 4 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Director's details changed for Miss Nadia Minkoff on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Roy Robert Murray on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Who are the officers of IMBERHALE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JS CORPORATE SECRETARIES LIMITED | Secretary | 3 Welbeck Street W1G 0AR London Ladbroke Suite United Kingdom | 69051710004 | |||||||
| FRENZEL, Michael | Director | Wigmore Street W1U 2HA London 38 United Kingdom | United Kingdom | British | 17633860001 | |||||
| MINKOFF, Nadia | Director | 108-110 Finchley Road NW3 5JJ London Charles House United Kingdom | United Kingdom | British | 22187400002 | |||||
| BARKER, Leah | Secretary | 34 John Street WC1N 2AT London | British | 38288470001 | ||||||
| FULLER, Jennifer Jayne | Secretary | 27 Hoppingwood Avenue KT3 4JX New Malden Surrey | British | 44030910001 | ||||||
| KOKKOLAS-LANGDON, Ingrid Carole | Secretary | 34 John Street WC1N 2AT London | British | 45023030001 | ||||||
| WILKINSON, Robyn Peta | Secretary | 3rd Floor 34 John Street WC1N 2AT London | British | 34304980001 | ||||||
| ST PETERS SECURITIES LIMITED | Secretary | Quay House South Esplanade St Peter Port Guernsey | 54030710001 | |||||||
| FULLER, Jennifer Jayne | Director | 27 Hoppingwood Avenue KT3 4JX New Malden Surrey | United Kingdom | British | 44030910001 | |||||
| GILL, Sheridan Ralph | Director | Le Friquet GY9 0SF Sark Channel Islands | British | 61510220003 | ||||||
| GIULI, Gilberto | Director | 1 Kimberley Avenue Nunhead SE15 3XB London | Italian | 9701400001 | ||||||
| MILLS, Stephen John | Director | Sunridge Summerhill Lane RH16 1RW Haywards Heath West Sussex | England | British | 15688420004 | |||||
| MILLS, Stephen John | Director | Holly Cottage 41 Sydney Road RH16 1QD Haywards Heath West Sussex | British | 15688420003 | ||||||
| MURRAY, Roy Robert | Director | Wigmore Street W1U 2HA London 38 United Kingdom | United Kingdom | British | 86902220001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0