Background WavePink WaveYellow Wave

NOT IN USE IMP LTD (10526296)

NOT IN USE IMP LTD (10526296) is an active UK company. incorporated on 15 December 2016. with registered office in Wynyard. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 2 other business activities. NOT IN USE IMP LTD has been registered for 9 years. Current directors include COHEN, Maurice Solomon, CENTRALUS CORPORATION LIMITED, E G VENTURES BUSINESS MANAGEMENT CONSULTANCIES.

Company Number
10526296
Status
active
Type
ltd
Incorporated
15 December 2016
Age
9 years
Address
Wynyard Park House, Wynyard, TS22 5TB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
COHEN, Maurice Solomon, CENTRALUS CORPORATION LIMITED, E G VENTURES BUSINESS MANAGEMENT CONSULTANCIES
SIC Codes
78109, 78200, 78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOT IN USE IMP LTD

NOT IN USE IMP LTD is an active company incorporated on 15 December 2016 with the registered office located in Wynyard. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 2 other business activities. NOT IN USE IMP LTD was registered 9 years ago.(SIC: 78109, 78200, 78300)

Status

active

Active since 9 years ago

Company No

10526296

LTD Company

Age

9 Years

Incorporated 15 December 2016

Size

N/A

Accounts

ARD: 31/12

Overdue

2 years overdue

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 13 September 2022 (3 years ago)
Period: 1 January 2021 - 31 December 2021(13 months)
Type: Dormant

Next Due

Due by 30 September 2023
Period: 1 January 2022 - 31 December 2022

Confirmation Statement

Overdue

5 years overdue

Last Filed

Made up to 14 December 2019 (6 years ago)
Submitted on 20 December 2019 (6 years ago)

Next Due

Due by 25 January 2021
For period ending 14 December 2020

Previous Company Names

INCO MARKETING PAY LIMITED
From: 2 November 2018To: 1 July 2020
CENTRALUS STAFF SERVICES LIMITED
From: 21 March 2017To: 2 November 2018
CENTRALUS GLA LTD
From: 15 December 2016To: 21 March 2017
Contact
Address

Wynyard Park House Wynyard Avenue Wynyard, TS22 5TB,

Timeline

7 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Sept 19
Director Joined
Jan 20
Owner Exit
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

COHEN, Maurice Solomon

Active
Wynyard Avenue, WynyardTS22 5TB
Born April 1987
Director
Appointed 01 Jan 2020

CENTRALUS CORPORATION LIMITED

Active
Wynyard Avenue, BillinghamTS22 5TB
Corporate director
Appointed 01 Jan 2020

E G VENTURES BUSINESS MANAGEMENT CONSULTANCIES

Active
Damac Xl Tower 1807, Dubai
Corporate director
Appointed 16 Sept 2019

BECKERLEGGE, Jonathan Michael

Resigned
Wynyard Avenue, WynyardTS22 5TB
Born January 1945
Director
Appointed 15 Dec 2016
Resigned 01 Jan 2020

CENTRALUS OPERATIONS LLP

Resigned
Wynyard Avenue, WynyardTS22 5TB
Corporate director
Appointed 15 Dec 2016
Resigned 01 Jan 2020

Persons with significant control

2

1 Active
1 Ceased
Wynyard Avenue, BillinghamTS22 5TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2020
Wynyard Avenue, Wynyard

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2016
Ceased 01 Jan 2020
Fundings
Financials
Latest Activities

Filing History

27

Dissolved Compulsory Strike Off Suspended
14 March 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
14 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
12 March 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
13 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
12 October 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 September 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
17 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Resolution
1 July 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 January 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Appoint Corporate Director Company With Name Date
16 January 2020
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
1 October 2019
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
29 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Resolution
2 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Resolution
21 March 2017
RESOLUTIONSResolutions
Incorporation Company
15 December 2016
NEWINCIncorporation