Company NameImplicity Limited
Company StatusDissolved
Company NumberSC269440
CategoryPrivate Limited Company
Incorporation Date16 June 2004(19 years, 10 months ago)
Dissolution Date18 September 2014 (9 years, 7 months ago)
Previous NameDes Res Overseas Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Steven David Cox
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2004(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrench Duncan Llp, 133 Finnieston Street
Glasgow
G3 8HB
Scotland
Secretary NameCarol Anne Chapman
NationalityBritish
StatusResigned
Appointed16 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address54 Stow Road
Spaldwick
Huntingdon
PE28 0TE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressFrench Duncan Llp, 133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £0.01Steven David Cox
100.00%
Ordinary

Financials

Year2014
Net Worth£106,914
Cash£118,259
Current Liabilities£26,499

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 September 2014Final Gazette dissolved following liquidation (1 page)
18 September 2014Final Gazette dissolved following liquidation (1 page)
18 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2014Return of final meeting of voluntary winding up (3 pages)
18 June 2014Return of final meeting of voluntary winding up (3 pages)
1 April 2014Registered office address changed from 375 West George Street Glasgow G2 4LW on 1 April 2014 (2 pages)
1 April 2014Registered office address changed from 375 West George Street Glasgow G2 4LW on 1 April 2014 (2 pages)
1 April 2014Registered office address changed from 375 West George Street Glasgow G2 4LW on 1 April 2014 (2 pages)
5 November 2013Registered office address changed from Eldon House 74 Townhead Kirkintilloch Glasgow G66 1NZ Scotland on 5 November 2013 (2 pages)
5 November 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 November 2013Registered office address changed from Eldon House 74 Townhead Kirkintilloch Glasgow G66 1NZ Scotland on 5 November 2013 (2 pages)
5 November 2013Registered office address changed from Eldon House 74 Townhead Kirkintilloch Glasgow G66 1NZ Scotland on 5 November 2013 (2 pages)
5 November 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
14 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 June 2013Annual return made up to 16 June 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 1
(3 pages)
27 June 2013Annual return made up to 16 June 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 1
(3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
10 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
10 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
29 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
29 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 April 2011Termination of appointment of Carol Chapman as a secretary (1 page)
1 April 2011Termination of appointment of Carol Chapman as a secretary (1 page)
28 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
9 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
9 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
18 November 2009Director's details changed for Steven David Cox on 18 November 2009 (2 pages)
18 November 2009Registered office address changed from 91 Townhead Kirkintilloch Glasgow G66 1NX on 18 November 2009 (1 page)
18 November 2009Director's details changed for Steven David Cox on 18 November 2009 (2 pages)
18 November 2009Registered office address changed from 91 Townhead Kirkintilloch Glasgow G66 1NX on 18 November 2009 (1 page)
1 July 2009Return made up to 16/06/09; full list of members (3 pages)
1 July 2009Return made up to 16/06/09; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 June 2008Return made up to 16/06/08; full list of members (3 pages)
23 June 2008Return made up to 16/06/08; full list of members (3 pages)
9 February 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
9 February 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
23 November 2007Memorandum and Articles of Association (6 pages)
23 November 2007Memorandum and Articles of Association (6 pages)
21 November 2007Company name changed des res overseas LIMITED\certificate issued on 21/11/07 (2 pages)
21 November 2007Company name changed des res overseas LIMITED\certificate issued on 21/11/07 (2 pages)
9 July 2007Return made up to 16/06/07; full list of members (2 pages)
9 July 2007Return made up to 16/06/07; full list of members (2 pages)
26 March 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
26 March 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
8 August 2006Location of register of members (1 page)
8 August 2006Return made up to 16/06/06; full list of members (2 pages)
8 August 2006Return made up to 16/06/06; full list of members (2 pages)
8 August 2006Location of register of members (1 page)
13 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
13 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
18 October 2005Registered office changed on 18/10/05 from: 5 ardchoille house strathmore street perth perthshire PH2 7HP (1 page)
18 October 2005Registered office changed on 18/10/05 from: 5 ardchoille house strathmore street perth perthshire PH2 7HP (1 page)
18 July 2005Return made up to 16/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
18 July 2005Return made up to 16/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
29 June 2005Registered office changed on 29/06/05 from: festival business centre 150 brand street glasgow G51 1DH (1 page)
29 June 2005Registered office changed on 29/06/05 from: festival business centre 150 brand street glasgow G51 1DH (1 page)
2 July 2004Ad 16/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 July 2004Ad 16/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New secretary appointed (2 pages)
1 July 2004New secretary appointed (2 pages)
16 June 2004Incorporation (9 pages)
16 June 2004Secretary resigned (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Incorporation (9 pages)
16 June 2004Secretary resigned (1 page)