IMPRINT INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Barnet » NW4 1BX

Company number 04261570
Status Active
Incorporation Date 30 July 2001
Company Type Private Limited Company
Address 29 FINCHLEY LANE, HENDON, LONDON, NW4 1BX
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 30 July 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of IMPRINT INVESTMENTS LIMITED are www.imprintinvestments.co.uk, and www.imprint-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Imprint Investments Limited is a Private Limited Company. The company registration number is 04261570. Imprint Investments Limited has been working since 30 July 2001. The present status of the company is Active. The registered address of Imprint Investments Limited is 29 Finchley Lane Hendon London Nw4 1bx. The company`s financial liabilities are £13.73k. It is £-6.13k against last year. And the total assets are £60.91k, which is £-42.61k against last year. NOY, Steve is a Secretary of the company. NOY, Benjamin is a Director of the company. NOY, Steve is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


imprint investments Key Finiance

LIABILITIES £13.73k
-31%
CASH n/a
TOTAL ASSETS £60.91k
-42%
All Financial Figures

Current Directors

Secretary
NOY, Steve
Appointed Date: 09 August 2001

Director
NOY, Benjamin
Appointed Date: 09 August 2001
45 years old

Director
NOY, Steve
Appointed Date: 09 August 2001
76 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 08 August 2001
Appointed Date: 30 July 2001

Nominee Director
QA NOMINEES LIMITED
Resigned: 08 August 2001
Appointed Date: 30 July 2001

Persons With Significant Control

Mr Steve Noy
Notified on: 30 July 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

IMPRINT INVESTMENTS LIMITED Events

12 Nov 2016
Compulsory strike-off action has been discontinued
10 Nov 2016
Confirmation statement made on 30 July 2016 with updates
01 Nov 2016
First Gazette notice for compulsory strike-off
25 Apr 2016
Total exemption small company accounts made up to 31 July 2015
11 Oct 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-10-11
  • GBP 2

...
... and 37 more events
03 Sep 2001
Ad 31/07/01--------- £ si 2@1=2 £ ic 2/4
22 Aug 2001
Director resigned
22 Aug 2001
Secretary resigned
22 Aug 2001
Registered office changed on 22/08/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
30 Jul 2001
Incorporation

IMPRINT INVESTMENTS LIMITED Charges

19 April 2002
Legal charge
Delivered: 1 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ground floor shop 29 finchley lane hendon london NW4 1BX…