IMPORTAL LIMITED
Overview
| Company Name | IMPORTAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08087658 |
| 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 IMPORTAL LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is IMPORTAL LIMITED located?
| Registered Office Address | 67 Innovation Drive Milton Park OX14 4RQ Abingdon Oxfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for IMPORTAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for IMPORTAL LIMITED?
| Annual Return |
|
|---|
What are the latest filings for IMPORTAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of John James Wakeman as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Hugh John Patrick Stewart as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jeffrey Maynard as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 15 pages | AA | ||||||||||
Annual return made up to May 29, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to May 29, 2014 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 15 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 15 pages | AA | ||||||||||
Current accounting period shortened from May 31, 2013 to Dec 31, 2012 | 1 pages | AA01 | ||||||||||
Termination of appointment of Brian Bolam as a director | 1 pages | TM01 | ||||||||||
Annual return made up to May 29, 2013 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Hugh John Patrick Stewart as a director | 2 pages | AP01 | ||||||||||
Appointment of Jeff Maynard as a director | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on May 09, 2013
| 3 pages | SH01 | ||||||||||
Registered office address changed from * 67 Milton Park Abingdon OX14 4RX England* on Jan 08, 2013 | 1 pages | AD01 | ||||||||||
Statement of capital following an allotment of shares on Oct 05, 2012
| 3 pages | SH01 | ||||||||||
Appointment of Simon John Granger as a secretary | 2 pages | AP03 | ||||||||||
Appointment of Mr Brian Bolam as a director | 2 pages | AP01 | ||||||||||
Appointment of John James Wakeman as a director | 2 pages | AP01 | ||||||||||
Incorporation | 7 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of IMPORTAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRANGER, Simon John | Secretary | Blundel Lane Stoke D'Abernon KT11 2SF Cobham Littlemede Surrey United Kingdom | 171758300001 | |||||||
| GRANGER, Simon John | Director | Blundel Lane Stoke D'Abernon KT11 2SF Cobham Littlemede Surrey United Kingdom | United Kingdom | British | 40497290005 | |||||
| BOLAM, Brian | Director | Bredons Norton GL20 7EZ Tewkesbury Bredons Norton Manor Gloucestershire United Kingdom | England | British | 66983460002 | |||||
| MAYNARD, Jeffrey | Director | Brockenhurst Road SL5 9HA South Ascot Woodcote Berkshire England | England | English | 56081160002 | |||||
| STEWART, Hugh John Patrick | Director | Innovation Drive Milton Park OX14 4RQ Abingdon 67 Oxfordshire United Kingdom | United Kingdom | British | 4144970002 | |||||
| WAKEMAN, John James | Director | South Drive Littleton SO22 6PY Winchester Applemead Hampshire United Kingdom | England | British | 131001770001 |
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