Company NameImportant Models Ltd
Company StatusDissolved
Company Number10550431
CategoryPrivate Limited Company
Incorporation Date6 January 2017(7 years, 3 months ago)
Dissolution Date8 December 2020 (3 years, 4 months ago)
Previous NameImp Models Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Daniel Johnston
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Oxford Road
Guiseley
Leeds
LS20 9AS
Director NameMiss Amy Jane Draganic
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2017(same day as company formation)
RoleAgent
Country of ResidenceEngland
Correspondence AddressFlat 1 Oxford Road
Guiseley
Leeds
LS20 9AS

Location

Registered AddressFlat 1 Oxford Road
Guiseley
Leeds
LS20 9AS
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

8 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2020First Gazette notice for voluntary strike-off (1 page)
10 September 2020Application to strike the company off the register (1 page)
5 December 2019Total exemption full accounts made up to 31 July 2019 (6 pages)
3 December 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
29 August 2019Previous accounting period extended from 31 January 2019 to 31 July 2019 (1 page)
29 December 2018Director's details changed for Mr Daniel Johnston on 29 December 2018 (2 pages)
22 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-21
(3 pages)
13 November 2018Confirmation statement made on 13 November 2018 with updates (4 pages)
7 November 2018Termination of appointment of Amy Jane Draganic as a director on 1 November 2018 (1 page)
5 November 2018Registered office address changed from 86-90 Paul Street Shoreditch London EC2A 4NE England to Flat 1 Oxford Road Guiseley Leeds LS20 9AS on 5 November 2018 (1 page)
5 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
26 January 2018Confirmation statement made on 26 January 2018 with updates (4 pages)
9 May 2017Director's details changed for Mr Daniel Johnston on 2 May 2017 (2 pages)
9 May 2017Director's details changed for Miss Amy Jane Draganic on 5 May 2017 (2 pages)
9 May 2017Director's details changed for Miss Amy Jane Draganic on 5 May 2017 (2 pages)
9 May 2017Director's details changed for Mr Daniel Johnston on 2 May 2017 (2 pages)
23 February 2017Registered office address changed from 9 Wicks Drive Chippenham Wiltshire SN15 3EL England to 86-90 Paul Street Shoreditch London EC2A 4NE on 23 February 2017 (1 page)
23 February 2017Registered office address changed from 9 Wicks Drive Chippenham Wiltshire SN15 3EL England to 86-90 Paul Street Shoreditch London EC2A 4NE on 23 February 2017 (1 page)
6 January 2017Incorporation
Statement of capital on 2017-01-06
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
6 January 2017Incorporation
Statement of capital on 2017-01-06
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)