Company NameIMS (UK) Limited
Company StatusDissolved
Company Number01360067
CategoryPrivate Limited Company
Incorporation Date29 March 1978(46 years, 1 month ago)
Dissolution Date5 November 2002 (21 years, 6 months ago)
Previous NameIndustrial Management Services (U.K.) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Shirin Daudjee
Date of BirthApril 1944 (Born 80 years ago)
NationalityTanzanian
StatusClosed
Appointed17 June 1991(13 years, 2 months after company formation)
Appointment Duration11 years, 4 months (closed 05 November 2002)
RoleCompany Director
Correspondence Address3 Silverwood Close
Northwood
Middlesex
HA6 2FE
Director NameNoorally Karmali Juma Dhanani
Date of BirthOctober 1928 (Born 95 years ago)
NationalityTanzanian
StatusClosed
Appointed17 June 1991(13 years, 2 months after company formation)
Appointment Duration11 years, 4 months (closed 05 November 2002)
RoleCompany Director
Correspondence Address3 Silverwood Close
Northwood
Middlesex
HA6 2FE
Director NameMehboob Noorally Karmali Juma
Date of BirthMarch 1954 (Born 70 years ago)
NationalityKenyan
StatusClosed
Appointed17 May 1995(17 years, 1 month after company formation)
Appointment Duration7 years, 5 months (closed 05 November 2002)
RoleCompany Director
Correspondence AddressPO Box 39572
Nairobi
Kenya
Foreign
Secretary NameKarmali Juma Noorally
NationalityTanzanian
StatusClosed
Appointed17 August 1999(21 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 05 November 2002)
RoleManaging Director
Correspondence Address3 Silverwood Close
Northwood
Middlesex
HA6 2FE
Director NameAlnoor Haiderali Karmali Dhanani
Date of BirthApril 1955 (Born 69 years ago)
NationalityTanzanian
StatusResigned
Appointed17 June 1991(13 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 May 1995)
RoleCompany Director
Correspondence Address65 Eton Avenue
Wembley
Middlesex
HA0 3AZ
Director NameMr Karim Noorally Karmali Juma
Date of BirthJune 1960 (Born 63 years ago)
NationalityTanzanian
StatusResigned
Appointed17 June 1991(13 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 May 1995)
RoleCompany Director
Correspondence Address3 Silverwood Close
Northwood
Middlesex
HA6 2FE
Director NameMr Krishnaswamy Murali
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(13 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Westwood Drive
Little Chalfont
Buckinghamshire
HP6 6RN
Secretary NameMr Krishnaswamy Murali
NationalityBritish
StatusResigned
Appointed17 June 1991(13 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Westwood Drive
Little Chalfont
Buckinghamshire
HP6 6RN
Secretary NameMurtaza Ebrahim
NationalityBritish
StatusResigned
Appointed01 May 1999(21 years, 1 month after company formation)
Appointment Duration3 months (resigned 31 July 1999)
RoleCompany Director
Correspondence Address51 Durham Road
Harrow
Middlesex
HA1 4PF

Location

Registered Address309 Hoe Street
London
E17 9BG
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHoe Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£132,574
Gross Profit£93,640
Net Worth£30,451
Cash£80,499
Current Liabilities£384,981

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2002First Gazette notice for compulsory strike-off (1 page)
25 May 2001Return made up to 17/06/00; full list of members (7 pages)
28 September 1999New secretary appointed (2 pages)
28 September 1999Secretary resigned (1 page)
28 September 1999Registered office changed on 28/09/99 from: 278 northolt road south harrow middx HA2 8EB (1 page)
23 August 1999Secretary resigned (1 page)
4 July 1999Return made up to 17/06/99; full list of members (6 pages)
26 May 1999Company name changed industrial management services ( U.K.) LIMITED\certificate issued on 27/05/99 (3 pages)
16 May 1999Secretary resigned;director resigned (1 page)
16 May 1999New secretary appointed (2 pages)
14 May 1999Full accounts made up to 31 December 1998 (11 pages)
7 April 1999Particulars of mortgage/charge (3 pages)
4 July 1998Return made up to 17/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 1998Full accounts made up to 31 December 1997 (12 pages)
30 June 1997Return made up to 17/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 1997Declaration of satisfaction of mortgage/charge (1 page)
2 June 1997Full accounts made up to 31 December 1996 (11 pages)
25 March 1997Particulars of mortgage/charge (3 pages)
25 March 1997Particulars of mortgage/charge (3 pages)
6 June 1996Return made up to 17/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 May 1996£ nc 250000/1000000 18/03/96 (1 page)
29 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 May 1996Accounts for a small company made up to 31 December 1995 (10 pages)
26 March 1996Ad 14/12/95--------- £ si 50000@1=50000 £ ic 200000/250000 (2 pages)
27 July 1995New director appointed (2 pages)
7 July 1995Director resigned (2 pages)
7 July 1995Director resigned (2 pages)
12 June 1995Return made up to 17/06/95; full list of members (8 pages)
25 April 1995Accounts for a small company made up to 31 December 1994 (11 pages)