IMBIMBO LTD
Overview
| Company Name | IMBIMBO LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08703051 |
| 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 | Yes |
What is the purpose of IMBIMBO LTD?
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is IMBIMBO LTD located?
| Registered Office Address | 08703051: COMPANIES HOUSE DEFAULT ADDRESS 4385 CF14 8LH Cardiff |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IMBIMBO LTD?
| Company Name | From | Until |
|---|---|---|
| TSAFE LTD | Sep 24, 2013 | Sep 24, 2013 |
What are the latest accounts for IMBIMBO LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2016 |
What are the latest filings for IMBIMBO LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Registered office address changed to PO Box 4385, 08703051: Companies House Default Address, Cardiff, CF14 8LH on Aug 29, 2018 | 1 pages | RP05 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 14, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Apr 14, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 36 Old Jewry London EC2R 8DD to Ground Floor Bury House 31 Bury Street London EC3A 5AR on Jun 23, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 14, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Giuseppe Antonio Costantini Brancadoro as a director on Apr 10, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Johann Armitage as a director on Apr 10, 2015 | 1 pages | TM01 | ||||||||||
Registered office address changed from Unit 9 Fusion Court Aberford Rd Garforth Leeds West Yorkshire LS25 2GH to 36 Old Jewry London EC2R 8DD on Feb 11, 2015 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed tsafe LTD\certificate issued on 10/02/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Oct 08, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 3 Premier House - New Hold Ind Est. Aberford Road Leeds LS25 2LD England* on Jan 06, 2014 | 2 pages | AD01 | ||||||||||
Annual return made up to Oct 08, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Oct 02, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Dougal Steward as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Johann Armitage as a director | 2 pages | AP01 | ||||||||||
Incorporation | NEWINC | |||||||||||
| ||||||||||||
Who are the officers of IMBIMBO LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COSTANTINI BRANCADORO, Giuseppe Antonio | Director | Bury House 31 Bury Street EC3A 5AR London Ground Floor England | Italy | Italian | Commercial Director | 196740940001 | ||||
| ARMITAGE, Christopher Johann | Director | Old Jewry EC2R 8DD London 36 England | England | British | Businessman | 86470940001 | ||||
| STEWARD, Dougal George Davidson | Director | Premier House - New Hold Ind Est. Aberford Road LS25 2LD Leeds 3 England | United Kingdom | British | Businessman | 166363860001 |
Who are the persons with significant control of IMBIMBO LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Giuseppe Antonio Costantini Brancadoro | Jun 30, 2016 | Bury Street EC3A 5AR London Ground Floor, Bury House England | No |
Nationality: Italian Country of Residence: Italy | |||
Natures of Control
| |||
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