Company NameImbroglio Limited
Company StatusDissolved
Company Number05705799
CategoryPrivate Limited Company
Incorporation Date10 February 2006(18 years, 2 months ago)
Dissolution Date6 May 2014 (9 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Sean Michael Warren
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2006(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBay Tree House
Manor Court, Scorton
Richmond
North Yorkshire
DL10 6TJ
Secretary NameMr Sean Michael Warren
NationalityBritish
StatusClosed
Appointed10 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBay Tree House
Manor Court, Scorton
Richmond
North Yorkshire
DL10 6TJ
Director NameMrs Anna-Charles Warren
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressForsyth House 20 Woodland Road
Darlington
County Durham
DL3 7PL

Location

Registered AddressForsyth House
20 Woodland Road
Darlington
County Durham
DL3 7PL
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPierremont
Built Up AreaDarlington
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Anna Charles Warren
50.00%
Ordinary B
50 at £1Sean Michael Warren
50.00%
Ordinary A

Financials

Year2014
Net Worth-£17,667
Current Liabilities£106,635

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

6 May 2014Final Gazette dissolved following liquidation (1 page)
6 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014Final Gazette dissolved following liquidation (1 page)
6 February 2014Completion of winding up (1 page)
6 February 2014Completion of winding up (1 page)
15 May 2012Court order notice of winding up (2 pages)
15 May 2012Court order notice of winding up (2 pages)
15 May 2012Order of court to wind up (1 page)
15 May 2012Order of court to wind up (1 page)
8 May 2012Annual return made up to 10 February 2012 with a full list of shareholders
Statement of capital on 2012-05-08
  • GBP 100
(5 pages)
8 May 2012Annual return made up to 10 February 2012 with a full list of shareholders
Statement of capital on 2012-05-08
  • GBP 100
(5 pages)
2 February 2012Total exemption full accounts made up to 28 February 2011 (5 pages)
2 February 2012Total exemption full accounts made up to 28 February 2011 (5 pages)
26 May 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
25 May 2011Director's details changed for Anna-Charles Warren on 17 March 2011 (2 pages)
25 May 2011Director's details changed for Anna-Charles Warren on 17 March 2011 (2 pages)
17 March 2011Termination of appointment of Anna-Charles Warren as a director (1 page)
17 March 2011Termination of appointment of Anna-Charles Warren as a director (1 page)
11 March 2011Registered office address changed from 64 Duke Street Darlington County Durham DL3 7AN on 11 March 2011 (1 page)
11 March 2011Registered office address changed from 64 Duke Street Darlington County Durham DL3 7AN on 11 March 2011 (1 page)
3 March 2011Total exemption full accounts made up to 28 February 2010 (6 pages)
3 March 2011Total exemption full accounts made up to 28 February 2010 (6 pages)
1 June 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
1 June 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
17 February 2010Director's details changed for Sean Michael Warren on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Sean Michael Warren on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Anna-Charles Warren on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Anna-Charles Warren on 17 February 2010 (2 pages)
3 March 2009Total exemption small company accounts made up to 28 February 2008 (8 pages)
3 March 2009Total exemption small company accounts made up to 28 February 2008 (8 pages)
28 February 2009Return made up to 10/02/09; full list of members (4 pages)
28 February 2009Return made up to 10/02/09; full list of members (4 pages)
10 March 2008Return made up to 10/02/08; full list of members (4 pages)
10 March 2008Return made up to 10/02/08; full list of members (4 pages)
20 February 2008Registered office changed on 20/02/08 from: charnwood accountants, the point granite way mountsorrel leicestershire LE12 7TZ (1 page)
20 February 2008Registered office changed on 20/02/08 from: charnwood accountants, the point granite way mountsorrel leicestershire LE12 7TZ (1 page)
18 June 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
18 June 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
21 May 2007Director's particulars changed (1 page)
21 May 2007Director's particulars changed (1 page)
28 February 2007Return made up to 10/02/07; full list of members (3 pages)
28 February 2007Return made up to 10/02/07; full list of members (3 pages)
10 February 2006Incorporation (19 pages)
10 February 2006Incorporation (19 pages)