Company NameImberley Associated Marketing Limited
Company StatusDissolved
Company Number01696879
CategoryPrivate Limited Company
Incorporation Date3 February 1983(41 years, 3 months ago)
Dissolution Date28 September 2004 (19 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSimon Ashton Radcliffe
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1991(8 years, 7 months after company formation)
Appointment Duration13 years (closed 28 September 2004)
RoleCompany Director
Correspondence AddressSmall House Falconhurst
Mark Beech
Edenbridge
Kent
TN8 5NR
Director NameTania Radcliffe
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1991(8 years, 7 months after company formation)
Appointment Duration13 years (closed 28 September 2004)
RolePhotographic Model
Correspondence AddressSmall House Falconhurst
Mark Beech
Edenbridge
Kent
TN8 5NR
Secretary NameTania Radcliffe
NationalityBritish
StatusClosed
Appointed20 September 1991(8 years, 7 months after company formation)
Appointment Duration13 years (closed 28 September 2004)
RoleCompany Director
Correspondence AddressSmall House Falconhurst
Mark Beech
Edenbridge
Kent
TN8 5NR
Director NameRichard Hugh Elworthy
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(8 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 1994)
RoleCompany Director
Correspondence AddressLa Mission
Goldra De Cima
Stabarbara De Nexe
8000 Faro
Foreign

Location

Registered Address5 College Mews
St Anns Hill London
SW18 2SJ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Net Worth-£22,908
Cash£84
Current Liabilities£44,192

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 September 2004Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2004First Gazette notice for compulsory strike-off (1 page)
7 October 2002Return made up to 20/09/02; full list of members (7 pages)
22 August 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
4 October 2001Return made up to 20/09/01; full list of members (6 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
13 October 2000Return made up to 20/09/00; full list of members (6 pages)
21 March 2000Return made up to 20/09/99; full list of members (6 pages)
25 November 1999Registered office changed on 25/11/99 from: c/o myrus smith times house throwley way sutton surrey SM1 4AF (1 page)
1 July 1999Accounts for a small company made up to 31 March 1999 (4 pages)
11 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
16 October 1998Return made up to 20/09/98; no change of members (4 pages)
19 January 1998Full accounts made up to 31 March 1997 (10 pages)
22 January 1997Full accounts made up to 31 March 1996 (8 pages)
4 October 1996Return made up to 20/09/96; full list of members
  • 363(287) ‐ Registered office changed on 04/10/96
(6 pages)
24 January 1996Full accounts made up to 31 March 1995 (8 pages)
22 September 1995Return made up to 20/09/95; no change of members (4 pages)