Company NameImperium Legal Ltd
Company StatusDissolved
Company Number08453658
CategoryPrivate Limited Company
Incorporation Date20 March 2013(11 years, 1 month ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)
Previous NameVehicle Hire & Storage Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMiss Nazira Abdullah
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2015(2 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 05 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Chorley New Road
Bolton
BL1 4AP
Director NameMrs Hannifah Adam
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address527 Bolton Road
Bolton
Lancashire
BL3 4SQ
Director NameMiss Samira Nanlawala
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address527 Bolton Road
Bolton
Lancashire
BL3 4SQ
Director NameMr Sazid Nanlawala
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2013(3 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEvans Business Centre Manchester Road
Bolton
BL3 2NZ

Location

Registered Address58 Chorley New Road
Bolton
BL1 4AP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

50 at £1Hannifah Adam
50.00%
Ordinary
50 at £1Samira Nanlawala
50.00%
Ordinary

Financials

Year2014
Turnover£72,682
Net Worth-£2,556
Cash£35,807
Current Liabilities£39,240

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

5 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2018First Gazette notice for voluntary strike-off (1 page)
13 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
7 March 2018Application to strike the company off the register (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
29 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
1 February 2016Registered office address changed from Evans Business Centre Manchester Road Bolton BL3 2NZ to 58 Chorley New Road Bolton BL1 4AP on 1 February 2016 (1 page)
1 February 2016Registered office address changed from Evans Business Centre Manchester Road Bolton BL3 2NZ to 58 Chorley New Road Bolton BL1 4AP on 1 February 2016 (1 page)
29 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
29 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
9 September 2015Termination of appointment of Sazid Nanlawala as a director on 1 September 2015 (1 page)
9 September 2015Termination of appointment of Sazid Nanlawala as a director on 1 September 2015 (1 page)
9 September 2015Appointment of Miss Nazira Abdullah as a director on 1 September 2015 (2 pages)
9 September 2015Appointment of Miss Nazira Abdullah as a director on 1 September 2015 (2 pages)
9 September 2015Termination of appointment of Sazid Nanlawala as a director on 1 September 2015 (1 page)
9 September 2015Appointment of Miss Nazira Abdullah as a director on 1 September 2015 (2 pages)
12 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
12 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
12 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
16 January 2015Total exemption small company accounts made up to 31 March 2014 (12 pages)
16 January 2015Total exemption small company accounts made up to 31 March 2014 (12 pages)
10 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
10 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
10 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
28 February 2014Company name changed vehicle hire & storage LIMITED\certificate issued on 28/02/14
  • RES15 ‐ Change company name resolution on 2014-02-10
  • NM01 ‐ Change of name by resolution
(3 pages)
28 February 2014Company name changed vehicle hire & storage LIMITED\certificate issued on 28/02/14
  • RES15 ‐ Change company name resolution on 2014-02-10
  • NM01 ‐ Change of name by resolution
(3 pages)
17 September 2013Registered office address changed from 527 Bolton Road Bolton Lancashire BL3 4SQ England on 17 September 2013 (1 page)
17 September 2013Registered office address changed from 527 Bolton Road Bolton Lancashire BL3 4SQ England on 17 September 2013 (1 page)
19 July 2013Termination of appointment of Samira Nanlawala as a director (1 page)
19 July 2013Termination of appointment of Samira Nanlawala as a director (1 page)
19 July 2013Appointment of Mr Sazid Nanlawala as a director (2 pages)
19 July 2013Appointment of Mr Sazid Nanlawala as a director (2 pages)
7 May 2013Termination of appointment of Hannifah Adam as a director (1 page)
7 May 2013Termination of appointment of Hannifah Adam as a director (1 page)
20 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
20 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
20 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)