Company NameImhanz Limited
Company StatusDissolved
Company NumberSC464677
CategoryPrivate Limited Company
Incorporation Date27 November 2013(10 years, 5 months ago)
Dissolution Date26 April 2016 (8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Stein Mohn
Date of BirthApril 1943 (Born 81 years ago)
NationalityNorwegian
StatusClosed
Appointed26 August 2015(1 year, 9 months after company formation)
Appointment Duration8 months (closed 26 April 2016)
RoleManaging Director
Country of ResidenceNorway
Correspondence Address28 Kleivan
Boenes
N-5152
Secretary NameLc Secretaries Limited (Corporation)
StatusClosed
Appointed26 August 2015(1 year, 9 months after company formation)
Appointment Duration8 months (closed 26 April 2016)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Edwin David Duncan
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2013(same day as company formation)
RoleChief Technical Officer
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Andrew John Kinsey
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2013(same day as company formation)
RoleResearch And Development Director
Country of ResidenceScotland
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameDr Ross Keith Maxwell
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2013(same day as company formation)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Angus Buchanan Robinson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2013(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Andrew Kinsey
25.00%
Ordinary
1 at £1Angus Buchanan Robinson
25.00%
Ordinary
1 at £1Cuillin Medical LTD
25.00%
Ordinary
1 at £1Ed Duncan
25.00%
Ordinary

Financials

Year2014
Net Worth-£60,082
Cash£8,179
Current Liabilities£92,102

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016Application to strike the company off the register (3 pages)
2 February 2016Application to strike the company off the register (3 pages)
2 September 2015Termination of appointment of Edwin David Duncan as a director on 26 August 2015 (1 page)
2 September 2015Appointment of Mr Stein Mohn as a director on 26 August 2015 (2 pages)
2 September 2015Appointment of Lc Secretaries Limited as a secretary on 26 August 2015 (2 pages)
2 September 2015Termination of appointment of Ross Keith Maxwell as a director on 26 August 2015 (1 page)
2 September 2015Registered office address changed from C/O Kergan Stewart Llp 163 Bath Street Glasgow G2 4SQ to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 2 September 2015 (1 page)
2 September 2015Termination of appointment of Andrew John Kinsey as a director on 26 August 2015 (1 page)
2 September 2015Termination of appointment of Edwin David Duncan as a director on 26 August 2015 (1 page)
2 September 2015Registered office address changed from C/O Kergan Stewart Llp 163 Bath Street Glasgow G2 4SQ to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 2 September 2015 (1 page)
2 September 2015Termination of appointment of Andrew John Kinsey as a director on 26 August 2015 (1 page)
2 September 2015Termination of appointment of Angus Buchanan Robinson as a director on 26 August 2015 (1 page)
2 September 2015Termination of appointment of Ross Keith Maxwell as a director on 26 August 2015 (1 page)
2 September 2015Termination of appointment of Angus Buchanan Robinson as a director on 26 August 2015 (1 page)
2 September 2015Registered office address changed from C/O Kergan Stewart Llp 163 Bath Street Glasgow G2 4SQ to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 2 September 2015 (1 page)
2 September 2015Appointment of Lc Secretaries Limited as a secretary on 26 August 2015 (2 pages)
2 September 2015Appointment of Mr Stein Mohn as a director on 26 August 2015 (2 pages)
14 August 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
14 August 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
26 June 2015Previous accounting period extended from 30 November 2014 to 30 April 2015 (1 page)
26 June 2015Previous accounting period extended from 30 November 2014 to 30 April 2015 (1 page)
27 November 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 4
(5 pages)
27 November 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 4
(5 pages)
27 November 2013Incorporation
Statement of capital on 2013-11-27
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 November 2013Incorporation
Statement of capital on 2013-11-27
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)