IMPORTAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameIMPORTAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08087658
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for IMPORTAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for IMPORTAL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for IMPORTAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of John James Wakeman as a director on Dec 31, 2015

    1 pagesTM01

    Termination of appointment of Hugh John Patrick Stewart as a director on Dec 31, 2015

    1 pagesTM01

    Termination of appointment of Jeffrey Maynard as a director on Dec 31, 2015

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2014

    15 pagesAA

    Annual return made up to May 29, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 26, 2015

    Statement of capital on Jun 26, 2015

    • Capital: GBP 100,000
    SH01

    Annual return made up to May 29, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 15, 2014

    Statement of capital on Jul 15, 2014

    • Capital: GBP 100,000
    SH01

    Total exemption full accounts made up to Dec 31, 2013

    15 pagesAA

    Total exemption full accounts made up to Dec 31, 2012

    15 pagesAA

    Current accounting period shortened from May 31, 2013 to Dec 31, 2012

    1 pagesAA01

    Termination of appointment of Brian Bolam as a director

    1 pagesTM01

    Annual return made up to May 29, 2013 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 26, 2013

    Statement of capital following an allotment of shares on Jun 26, 2013

    SH01

    Appointment of Mr Hugh John Patrick Stewart as a director

    2 pagesAP01

    Appointment of Jeff Maynard as a director

    2 pagesAP01

    Statement of capital following an allotment of shares on May 09, 2013

    • Capital: GBP 100,000
    3 pagesSH01

    Registered office address changed from * 67 Milton Park Abingdon OX14 4RX England* on Jan 08, 2013

    1 pagesAD01

    Statement of capital following an allotment of shares on Oct 05, 2012

    • Capital: GBP 20,000
    3 pagesSH01

    Appointment of Simon John Granger as a secretary

    2 pagesAP03

    Appointment of Mr Brian Bolam as a director

    2 pagesAP01

    Appointment of John James Wakeman as a director

    2 pagesAP01

    Incorporation

    7 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationMay 29, 2012

    Model articles adopted

    MODEL ARTICLES

    Who are the officers of IMPORTAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRANGER, Simon John
    Blundel Lane
    Stoke D'Abernon
    KT11 2SF Cobham
    Littlemede
    Surrey
    United Kingdom
    Secretary
    Blundel Lane
    Stoke D'Abernon
    KT11 2SF Cobham
    Littlemede
    Surrey
    United Kingdom
    171758300001
    GRANGER, Simon John
    Blundel Lane
    Stoke D'Abernon
    KT11 2SF Cobham
    Littlemede
    Surrey
    United Kingdom
    Director
    Blundel Lane
    Stoke D'Abernon
    KT11 2SF Cobham
    Littlemede
    Surrey
    United Kingdom
    United KingdomBritish40497290005
    BOLAM, Brian
    Bredons Norton
    GL20 7EZ Tewkesbury
    Bredons Norton Manor
    Gloucestershire
    United Kingdom
    Director
    Bredons Norton
    GL20 7EZ Tewkesbury
    Bredons Norton Manor
    Gloucestershire
    United Kingdom
    EnglandBritish66983460002
    MAYNARD, Jeffrey
    Brockenhurst Road
    SL5 9HA South Ascot
    Woodcote
    Berkshire
    England
    Director
    Brockenhurst Road
    SL5 9HA South Ascot
    Woodcote
    Berkshire
    England
    EnglandEnglish56081160002
    STEWART, Hugh John Patrick
    Innovation Drive
    Milton Park
    OX14 4RQ Abingdon
    67
    Oxfordshire
    United Kingdom
    Director
    Innovation Drive
    Milton Park
    OX14 4RQ Abingdon
    67
    Oxfordshire
    United Kingdom
    United KingdomBritish4144970002
    WAKEMAN, John James
    South Drive
    Littleton
    SO22 6PY Winchester
    Applemead
    Hampshire
    United Kingdom
    Director
    South Drive
    Littleton
    SO22 6PY Winchester
    Applemead
    Hampshire
    United Kingdom
    EnglandBritish131001770001

    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