Company NameIMRY Leasing Limited
Company StatusDissolved
Company Number01775162
CategoryPrivate Limited Company
Incorporation Date5 December 1983(40 years, 4 months ago)
Dissolution Date18 January 2000 (24 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMartin Trevor Myers
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1998(14 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 18 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Durham Place
London
SW3 4ET
Secretary NameBarcosec Limited (Corporation)
StatusClosed
Appointed19 May 1998(14 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 18 January 2000)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameManish Jayantilal Chande
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(7 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 September 1997)
RoleChartered Accountant
Correspondence Address9 Chester Place
Regents Park
London
NW1 4NB
Director NameMark Henry Kinkead
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(7 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 1998)
RoleChartered Surveyor
Correspondence AddressHillcrest
19 Brudenell Avenue, Canford Cliffs
Poole
Dorset
BH13 7NW
Director NameBrien Frederick Martin
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(7 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 May 1996)
RoleChartered Surveyor
Correspondence Address17 Parklands
Cholmeley Park Highgate
London
N6 5FE
Secretary NamePenelope Jane Glynn Cowan
NationalityBritish
StatusResigned
Appointed03 October 1991(7 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 1993)
RoleCompany Director
Correspondence Address21a Astonville Street
London
SW18 5AN
Secretary NameHelen Joyce Robinson
NationalityBritish
StatusResigned
Appointed01 February 1993(9 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 May 1998)
RoleCompany Director
Correspondence AddressFlat 4
13 Kildare Gardens
London
W2 5JS

Location

Registered Address54 Lombard Street
London
EC3P 3AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
5 October 1999Return made up to 03/10/99; full list of members (3 pages)
21 September 1999First Gazette notice for voluntary strike-off (1 page)
10 August 1999Application for striking-off (1 page)
4 August 1999Declaration of satisfaction of mortgage/charge (1 page)
4 August 1999Declaration of satisfaction of mortgage/charge (1 page)
30 December 1998Accounts made up to 31 March 1998 (7 pages)
13 October 1998Return made up to 03/10/98; full list of members (7 pages)
18 August 1998Registered office changed on 18/08/98 from: 11-14 grafton street london W1X 3LA (1 page)
29 July 1998New director appointed (3 pages)
24 June 1998Secretary resigned (1 page)
24 June 1998New secretary appointed (2 pages)
22 May 1998Director resigned (1 page)
18 March 1998Accounts made up to 31 March 1997 (7 pages)
12 October 1997Director's particulars changed (1 page)
2 October 1997Return made up to 03/10/97; full list of members (6 pages)
23 September 1997Director resigned (1 page)
13 January 1997Accounts made up to 31 March 1996 (7 pages)
25 November 1996Return made up to 03/10/96; no change of members (6 pages)
5 June 1996Director resigned (1 page)
25 January 1996Accounts made up to 31 March 1995 (6 pages)
24 November 1995Director's particulars changed (2 pages)
24 November 1995Return made up to 03/10/95; no change of members (16 pages)
6 November 1995Director's particulars changed (2 pages)