Company NameImperia Solutions Ltd
Company StatusDissolved
Company Number07832794
CategoryPrivate Limited Company
Incorporation Date2 November 2011(12 years, 5 months ago)
Dissolution Date23 January 2015 (9 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Lisa Jayne Holmes
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2013(1 year, 2 months after company formation)
Appointment Duration2 years (closed 23 January 2015)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Berry & Cooper Limited First Floor Lloyds Hous
18 Lloyd Street
Manchester
M2 5WA
Director NameMiss Emma Louise Cameron
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House Hornby Street
Bury
BL9 5BN
Director NameMr Simon Jones
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2012(7 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 13 August 2012)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCollingwood Buildings 38 Collingwood Street
Newcastle
NE1 1JF
Director NameMr Noveed Mumtaz
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2012(7 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 January 2013)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCollingwood Buildings 38 Collingwood Street
Newcastle
NE1 1JF

Location

Registered AddressC/O Berry & Cooper Limited First Floor Lloyds House
18 Lloyd Street
Manchester
M2 5WA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

75 at £1Noveed Mumtaz
75.00%
Ordinary
25 at £1Emma Cameron
25.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

23 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2015Final Gazette dissolved following liquidation (1 page)
23 January 2015Final Gazette dissolved following liquidation (1 page)
23 October 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
23 October 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
1 July 2014Registered office address changed from Balmoral House Warwick Court, Park Road Middleton Manchester M24 1AE United Kingdom on 1 July 2014 (2 pages)
1 July 2014Registered office address changed from Balmoral House Warwick Court, Park Road Middleton Manchester M24 1AE United Kingdom on 1 July 2014 (2 pages)
1 July 2014Registered office address changed from Balmoral House Warwick Court, Park Road Middleton Manchester M24 1AE United Kingdom on 1 July 2014 (2 pages)
9 June 2014Appointment of a voluntary liquidator (1 page)
9 June 2014Appointment of a voluntary liquidator (1 page)
6 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
6 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
10 March 2014Registered office address changed from Balmoral House Warwick Court, Park Road Middleton Manchester M24 1AE United Kingdom on 10 March 2014 (1 page)
10 March 2014Registered office address changed from Balmoral House Warwick Court, Park Road Middleton Manchester M24 1AE United Kingdom on 10 March 2014 (1 page)
27 February 2014Registered office address changed from C/O Baines & Ernst Corporate Limited Lloyds House 18-22 Lloyd Street Manchester M2 5BE on 27 February 2014 (1 page)
27 February 2014Registered office address changed from C/O Baines & Ernst Corporate Limited Lloyds House 18-22 Lloyd Street Manchester M2 5BE on 27 February 2014 (1 page)
17 September 2013Registered office address changed from Collingwood Buildings 38 Collingwood Street Newcastle NE1 1JF on 17 September 2013 (2 pages)
17 September 2013Registered office address changed from Collingwood Buildings 38 Collingwood Street Newcastle NE1 1JF on 17 September 2013 (2 pages)
10 September 2013Statement of affairs with form 4.19 (6 pages)
10 September 2013Statement of affairs with form 4.19 (6 pages)
10 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 September 2013Appointment of a voluntary liquidator (1 page)
10 September 2013Appointment of a voluntary liquidator (1 page)
13 March 2013Termination of appointment of Noveed Mumtaz as a director on 15 January 2013 (1 page)
13 March 2013Termination of appointment of Noveed Mumtaz as a director on 15 January 2013 (1 page)
4 January 2013Appointment of Miss Lisa Holmes as a director on 4 January 2013 (2 pages)
4 January 2013Appointment of Miss Lisa Holmes as a director on 4 January 2013 (2 pages)
4 January 2013Appointment of Miss Lisa Holmes as a director on 4 January 2013 (2 pages)
15 November 2012Annual return made up to 2 November 2012 with a full list of shareholders
Statement of capital on 2012-11-15
  • GBP 100
(3 pages)
15 November 2012Annual return made up to 2 November 2012 with a full list of shareholders
Statement of capital on 2012-11-15
  • GBP 100
(3 pages)
15 November 2012Annual return made up to 2 November 2012 with a full list of shareholders
Statement of capital on 2012-11-15
  • GBP 100
(3 pages)
23 August 2012Termination of appointment of Simon Jones as a director on 13 August 2012 (1 page)
23 August 2012Termination of appointment of Simon Jones as a director on 13 August 2012 (1 page)
9 July 2012Appointment of Mr Simon Jones as a director on 22 June 2012 (2 pages)
9 July 2012Appointment of Mr Simon Jones as a director on 22 June 2012 (2 pages)
5 July 2012Appointment of Mr Noveed Mumtaz as a director on 22 June 2012 (2 pages)
5 July 2012Appointment of Mr Noveed Mumtaz as a director on 22 June 2012 (2 pages)
29 June 2012Termination of appointment of Emma Louise Cameron as a director on 22 June 2012 (2 pages)
29 June 2012Registered office address changed from Imperial House Hornby Street Bury BL9 5BN United Kingdom on 29 June 2012 (2 pages)
29 June 2012Termination of appointment of Emma Louise Cameron as a director on 22 June 2012 (2 pages)
29 June 2012Registered office address changed from Imperial House Hornby Street Bury BL9 5BN United Kingdom on 29 June 2012 (2 pages)
2 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
2 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
2 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)