Company NameThe Impersonator Fancy Dress Ltd
Company StatusDissolved
Company Number06603245
CategoryPrivate Limited Company
Incorporation Date27 May 2008(15 years, 11 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMrs Tracy Anne Grist
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2008(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address248 High Street
Great Wakering
SS3 0HX
Secretary NameMrs Tracy Anne Grist
NationalityBritish
StatusClosed
Appointed27 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address248 High Street
Great Wakering
SS3 0HX
Director NameMr Michael John Hall
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2012(3 years, 10 months after company formation)
Appointment Duration7 years, 10 months (closed 04 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Merryfields Avenue
Hockley
Essex
SS5 5AN
Director NameIan Richard Grist
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(same day as company formation)
RoleSales Executive
Correspondence Address248 High Street
Great Wakering
SS3 0HX
Director NameCarole Angela Hall
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(same day as company formation)
RoleMedical Secretary
Correspondence Address25 Milton Hall Close
Great Wakering
Essex
SS3 0GN
Director NameDavid Michael Hall
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(3 weeks, 1 day after company formation)
Appointment Duration3 years, 9 months (resigned 12 April 2012)
RoleFirefighter
Country of ResidenceUnited Kingdom
Correspondence Address20 Botelers
Basildon
Essex
SS16 5SD
Director NameMaria Ann Rose Hall
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(3 weeks, 1 day after company formation)
Appointment Duration3 years, 9 months (resigned 12 April 2012)
RolePart Time Maternity Nurse
Correspondence Address20 Botelers
Basildon
Essex
SS16 5SD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed27 May 2008(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitewww.theimpersonatorfancydress.co.uk

Location

Registered AddressMonometer House
Rectory Grove
Leigh On Sea
Essex
SS9 2HL
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Carole Angela Hall
33.33%
Ordinary
25 at £1Michael John Hall
33.33%
Ordinary
25 at £1Tracy Anne Grist
33.33%
Ordinary

Financials

Year2014
Net Worth-£2,255
Cash£137
Current Liabilities£12,319

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

4 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2019First Gazette notice for voluntary strike-off (1 page)
6 November 2019Application to strike the company off the register (3 pages)
2 July 2019Confirmation statement made on 27 May 2019 with updates (4 pages)
22 January 2019Registered office address changed from 25 Milton Hall Close Great Wakering Essex SS3 0GN to Monometer House Rectory Grove Leigh on Sea Essex SS9 2HL on 22 January 2019 (1 page)
20 November 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
29 May 2018Confirmation statement made on 27 May 2018 with updates (4 pages)
2 May 2018Compulsory strike-off action has been discontinued (1 page)
1 May 2018First Gazette notice for compulsory strike-off (1 page)
1 May 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
30 May 2017Confirmation statement made on 27 May 2017 with updates (7 pages)
30 May 2017Confirmation statement made on 27 May 2017 with updates (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
9 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 75
(5 pages)
9 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 75
(5 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
28 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 75
(5 pages)
28 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 75
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
29 May 2014Director's details changed for Mr Michael John Hall on 22 July 2013 (2 pages)
29 May 2014Director's details changed for Tracy Anne Grist on 22 July 2013 (2 pages)
29 May 2014Secretary's details changed for Tracy Anne Grist on 22 July 2013 (1 page)
29 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 75
(5 pages)
29 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 75
(5 pages)
29 May 2014Secretary's details changed for Tracy Anne Grist on 22 July 2013 (1 page)
29 May 2014Director's details changed for Mr Michael John Hall on 22 July 2013 (2 pages)
29 May 2014Director's details changed for Tracy Anne Grist on 22 July 2013 (2 pages)
28 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
6 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
12 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
19 April 2012Termination of appointment of Maria Hall as a director (1 page)
19 April 2012Termination of appointment of Maria Hall as a director (1 page)
19 April 2012Termination of appointment of Carole Hall as a director (1 page)
19 April 2012Termination of appointment of Carole Hall as a director (1 page)
19 April 2012Termination of appointment of David Hall as a director (1 page)
19 April 2012Appointment of Mr Michael John Hall as a director (2 pages)
19 April 2012Termination of appointment of David Hall as a director (1 page)
19 April 2012Appointment of Mr Michael John Hall as a director (2 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
15 August 2011Annual return made up to 27 May 2011 with a full list of shareholders (7 pages)
15 August 2011Annual return made up to 27 May 2011 with a full list of shareholders (7 pages)
9 August 2011Registered office address changed from 248 High Street Great Wakering SS3 0HX United Kingdom on 9 August 2011 (1 page)
9 August 2011Registered office address changed from 248 High Street Great Wakering SS3 0HX United Kingdom on 9 August 2011 (1 page)
9 August 2011Registered office address changed from 248 High Street Great Wakering SS3 0HX United Kingdom on 9 August 2011 (1 page)
26 July 2011Secretary's details changed for Tracy Anne Grist on 23 May 2011 (2 pages)
26 July 2011Director's details changed for Tracy Anne Grist on 23 May 2011 (2 pages)
26 July 2011Director's details changed for Tracy Anne Grist on 23 May 2011 (2 pages)
26 July 2011Director's details changed for Carole Angela Hall on 23 May 2011 (2 pages)
26 July 2011Secretary's details changed for Tracy Anne Grist on 23 May 2011 (2 pages)
26 July 2011Director's details changed for Carole Angela Hall on 23 May 2011 (2 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
13 January 2011Termination of appointment of Ian Grist as a director (1 page)
13 January 2011Termination of appointment of Ian Grist as a director (1 page)
14 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (6 pages)
14 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (6 pages)
26 February 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
26 February 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
16 July 2009Return made up to 27/05/09; full list of members (5 pages)
16 July 2009Return made up to 27/05/09; full list of members (5 pages)
14 July 2008Director appointed maria ann rose hall (2 pages)
14 July 2008Director appointed maria ann rose hall (2 pages)
14 July 2008Director appointed david michael hall (2 pages)
14 July 2008Director appointed david michael hall (2 pages)
27 May 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
27 May 2008Incorporation (19 pages)
27 May 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
27 May 2008Incorporation (19 pages)