Company NameImatra Limited
Company StatusDissolved
Company Number08058643
CategoryPrivate Limited Company
Incorporation Date4 May 2012(11 years, 12 months ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)
Previous NameVinicola Communications Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Paul Michael Caputo
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2012(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Innovation Centre University Of Chester
Castle Drive
Chester
CH1 1SL
Wales

Contact

Websiteimatra.co.uk
Email address[email protected]

Location

Registered Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Paul Caputo
100.00%
Ordinary

Financials

Year2014
Net Worth-£665
Cash£625
Current Liabilities£1,290

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
11 June 2016Application to strike the company off the register (2 pages)
11 June 2016Application to strike the company off the register (2 pages)
11 April 2016Registered office address changed from Riverside Innovation Centre University of Chester Castle Drive Chester CH1 1SL to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX on 11 April 2016 (1 page)
11 April 2016Registered office address changed from Riverside Innovation Centre University of Chester Castle Drive Chester CH1 1SL to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX on 11 April 2016 (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
7 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
7 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
7 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
15 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
15 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
15 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
23 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
23 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
23 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
23 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
23 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
29 October 2012Change of name notice (2 pages)
29 October 2012Company name changed vinicola communications LIMITED\certificate issued on 29/10/12
  • RES15 ‐ Change company name resolution on 2012-10-24
(2 pages)
29 October 2012Company name changed vinicola communications LIMITED\certificate issued on 29/10/12
  • RES15 ‐ Change company name resolution on 2012-10-24
(2 pages)
29 October 2012Change of name notice (2 pages)
4 May 2012Incorporation (22 pages)
4 May 2012Incorporation (22 pages)