Background WavePink WaveYellow Wave

41 IMPERIAL WAY LTD. (05363948)

41 IMPERIAL WAY LTD. (05363948) is a dissolved UK company. incorporated on 14 February 2005. with registered office in Petts Wood. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 41 IMPERIAL WAY LTD. has been registered for 21 years. Current directors include HYKIN, Barry James.

Company Number
05363948
Status
dissolved
Type
ltd
Incorporated
14 February 2005
Age
21 years
Address
Mortimer House, Petts Wood, BR5 1DE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HYKIN, Barry James
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

41 IMPERIAL WAY LTD.

41 IMPERIAL WAY LTD. is an dissolved company incorporated on 14 February 2005 with the registered office located in Petts Wood. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 41 IMPERIAL WAY LTD. was registered 21 years ago.(SIC: 68320)

Status

dissolved

Active since 21 years ago

Company No

05363948

LTD Company

Age

21 Years

Incorporated 14 February 2005

Size

N/A

Accounts

ARD: 28/2

Up to Date

Last Filed

Made up to 28 February 2023 (3 years ago)
Submitted on 1 November 2023 (2 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 14 February 2024 (2 years ago)

Next Due

Due by N/A

Previous Company Names

SIRIUS TRADING LTD
From: 14 February 2005To: 26 September 2011
Contact
Address

Mortimer House 40 Chatsworth Parade Petts Wood, BR5 1DE,

Timeline

11 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Apr 23
Director Joined
Apr 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

HYKIN, Barry James

Active
40 Chatsworth Parade, Petts WoodBR5 1DE
Born May 1965
Director
Appointed 04 Apr 2023

ATKINS, Steven

Resigned
High View Flat 5, BromleyBR1 2PU
Secretary
Appointed 12 Nov 2007
Resigned 27 Feb 2008

THORNBERRY, Alison

Resigned
Carrick House, OrpingtonBR5 1NA
Secretary
Appointed 27 Feb 2008
Resigned 01 Oct 2008

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 14 Feb 2005
Resigned 28 Jun 2006

DERVISH, Tom

Resigned
40 Chatsworth Parade, Petts WoodBR5 1DE
Born April 1964
Director
Appointed 15 Mar 2010
Resigned 14 Feb 2011

HYKIN, Barry James

Resigned
Bromley Avenue, BromleyBR1 4BQ
Born May 1965
Director
Appointed 14 Dec 2016
Resigned 15 Sept 2022

LEAHY, Richard Joseph, Mr.

Resigned
40 Chatsworth Parade, Petts WoodBR5 1DE
Born May 1965
Director
Appointed 15 Sept 2022
Resigned 04 Apr 2023

LEAHY, Richard Joseph

Resigned
40 Chatsworth Parade, Petts WoodBR5 1DE
Born May 1965
Director
Appointed 14 Feb 2011
Resigned 14 Dec 2016

LEAHY, Richard Joseph

Resigned
40 Chatsworth Parade, Petts WoodBR5 1DE
Born May 1965
Director
Appointed 12 Nov 2007
Resigned 15 Mar 2010

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 14 Feb 2005
Resigned 28 Jun 2006

Persons with significant control

1

Mr. Richard Joseph Leahy

Active
40 Chatsworth Parade, Petts WoodBR5 1DE
Born May 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Gazette Dissolved Voluntary
28 May 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
12 March 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
29 February 2024
DS01DS01
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
16 September 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
5 February 2018
AAAnnual Accounts
Gazette Notice Compulsory
30 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Dormant
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Dormant
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Dormant
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Dormant
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Certificate Change Of Name Company
26 September 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2011
AR01AR01
Termination Director Company With Name
25 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 October 2010
AAAnnual Accounts
Change Of Name Notice
8 April 2010
CONNOTConfirmation Statement Notification
Resolution
23 March 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Accounts With Accounts Type Dormant
23 November 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Legacy
20 February 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
21 November 2008
AAAnnual Accounts
Legacy
5 November 2008
287Change of Registered Office
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
363aAnnual Return
Legacy
28 February 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
287Change of Registered Office
Legacy
27 February 2008
288cChange of Particulars
Legacy
27 February 2008
288bResignation of Director or Secretary
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
29 March 2007
AAAnnual Accounts
Legacy
21 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
27 April 2006
AAAnnual Accounts
Legacy
16 February 2006
363aAnnual Return
Incorporation Company
14 February 2005
NEWINCIncorporation