Company NameIndustrielle Machine Co Ltd
Company StatusDissolved
Company Number00648887
CategoryPrivate Limited Company
Incorporation Date8 February 1960(64 years, 2 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Leonard Louis Brown
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1991(31 years, 1 month after company formation)
Appointment Duration11 years, 9 months (closed 14 January 2003)
RoleCompany Director
Correspondence AddressFlat 2 Alum Court
119 Alumhurst Road
Bournemouth
Dorset
BH4 8HS
Director NameMathilda Brown
Date of BirthJanuary 1915 (Born 109 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1991(31 years, 1 month after company formation)
Appointment Duration11 years, 9 months (closed 14 January 2003)
RoleCompany Director
Correspondence Address2 Alum Court
119 Alumhurst Road
Bournemouth
BH4 8HS
Secretary NameMathilda Brown
NationalityBritish
StatusClosed
Appointed24 March 1991(31 years, 1 month after company formation)
Appointment Duration11 years, 9 months (closed 14 January 2003)
RoleCompany Director
Correspondence Address2 Alum Court
119 Alumhurst Road
Bournemouth
BH4 8HS

Location

Registered Address72 New Cavendish Street
London
W1M 8AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£431,242
Cash£37,900
Current Liabilities£6,366

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2002First Gazette notice for voluntary strike-off (1 page)
13 August 2002Application for striking-off (1 page)
13 September 2001Return made up to 27/07/01; no change of members (4 pages)
1 December 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 December 2000Accounts for a small company made up to 31 December 1998 (5 pages)
1 September 2000Return made up to 27/07/00; full list of members (7 pages)
17 August 1999Return made up to 27/07/99; full list of members (7 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
22 September 1998Return made up to 27/07/98; full list of members (7 pages)
26 July 1998Registered office changed on 26/07/98 from: 27-31 blandford street london W1H 3AD (1 page)
20 May 1998Accounts for a small company made up to 31 December 1996 (5 pages)
27 July 1997Return made up to 27/07/97; full list of members (6 pages)
3 February 1997Accounts for a small company made up to 31 December 1995 (5 pages)
17 October 1996Return made up to 27/07/96; full list of members (7 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
23 October 1995Accounts for a small company made up to 31 December 1993 (4 pages)
17 October 1995Registered office changed on 17/10/95 from: 15 junction road romford essex RM1 3QS (1 page)
7 September 1995Return made up to 27/07/95; no change of members (4 pages)
20 April 1995Return made up to 27/07/94; full list of members (4 pages)