Company NameIndustrial Machinery And Equipment Supply Limited
Company StatusDissolved
Company Number01976933
CategoryPrivate Limited Company
Incorporation Date14 January 1986(38 years, 3 months ago)
Dissolution Date27 November 2007 (16 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameProperties Corporate Director Limited (Corporation)
StatusClosed
Appointed30 October 1991(5 years, 9 months after company formation)
Appointment Duration16 years, 1 month (closed 27 November 2007)
Correspondence Address80 Broad Street
Monrovia
Foreign
Secretary NameProperties Corporate Secretary Limited (Corporation)
StatusClosed
Appointed30 October 1991(5 years, 9 months after company formation)
Appointment Duration16 years, 1 month (closed 27 November 2007)
Correspondence Address80 Broad Street
Monrovia
Foreign
Liberia

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£319,670
Cash£446,629
Current Liabilities£1,573,104

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

27 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2007First Gazette notice for compulsory strike-off (1 page)
22 August 2006Restoration by order of the court (3 pages)
21 February 2006Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2005First Gazette notice for compulsory strike-off (1 page)
8 June 2004Strike-off action suspended (1 page)
1 June 2004First Gazette notice for compulsory strike-off (1 page)
20 January 2003Return made up to 30/10/02; full list of members (7 pages)
7 October 2002Full accounts made up to 31 December 2000 (10 pages)
26 January 2002Return made up to 30/10/01; full list of members (7 pages)
23 November 2001Full accounts made up to 31 December 1999 (8 pages)
21 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
26 February 2001Registered office changed on 26/02/01 from: 4 london wall building london EC2M 5UQ (1 page)
22 November 2000Return made up to 30/10/00; full list of members (6 pages)
20 July 2000Full accounts made up to 31 December 1998 (8 pages)
13 July 2000Delivery ext'd 3 mth 31/12/99 (1 page)
16 December 1999Return made up to 30/10/99; full list of members
  • 363(287) ‐ Registered office changed on 16/12/99
(6 pages)
15 January 1999Full accounts made up to 31 December 1997 (8 pages)
16 November 1998Return made up to 30/10/98; full list of members (6 pages)
9 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
2 February 1998Full accounts made up to 31 December 1996 (8 pages)
10 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
6 June 1997Full accounts made up to 31 December 1995 (9 pages)
6 June 1997Full accounts made up to 31 December 1994 (9 pages)
24 April 1996Full accounts made up to 31 December 1993 (9 pages)
28 February 1996Return made up to 30/10/95; bearer shares (4 pages)
14 January 1986Incorporation (17 pages)