Imperial Construction Mayfair Limited

DataGardener
dissolved
Unknown

Imperial Construction Mayfair Limited

08362051Private Limited With Share Capital

Prospect House Rouen Road, Norwich, NR11RE
Incorporated

16/01/2013

Company Age

13 years

Directors

1

Employees

SIC Code

41201

Risk

not scored

Company Overview

Registration, classification & business activity

Imperial Construction Mayfair Limited (08362051) is a private limited with share capital incorporated on 16/01/2013 (13 years old) and registered in norwich, NR11RE. The company operates under SIC code 41201 - construction of commercial buildings.

Private Limited With Share Capital
SIC: 41201
Unknown
Incorporated 16/01/2013
NR11RE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Filed Documents

51
Gazette Dissolved Liquidation
Category:Gazette
Date:18-04-2023
Liquidation Compulsory Return Final Meeting
Category:Insolvency
Date:18-01-2023
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:26-08-2022
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:26-08-2022
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:11-08-2022
Court Order
Category:Miscellaneous
Date:05-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-03-2022
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:28-01-2022
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:02-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-08-2018
Legacy
Category:Miscellaneous
Date:31-01-2018
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:13-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:18-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:18-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-04-2017
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-03-2017
Gazette Notice Compulsory
Category:Gazette
Date:07-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:09-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:08-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:08-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:08-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:13-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:13-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:12-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:08-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:28-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:30-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:30-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:30-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:15-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:15-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:15-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:06-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:06-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:17-12-2014
Accounts With Made Up Date
Category:Accounts
Date:13-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-05-2014
Gazette Notice Compulsory
Category:Gazette
Date:20-05-2014
Incorporation Company
Category:Incorporation
Date:16-01-2013

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date31/10/2016
Filing Date08/12/2015
Latest Accounts31/01/2015

Trading Addresses

Prospect House, Rouen Road, Norwich, NR11RERegistered

Contact

Prospect House Rouen Road, Norwich, NR11RE