Company NameIMD Development Co-Ordination Limited
Company StatusDissolved
Company Number02051490
CategoryPrivate Limited Company
Incorporation Date2 September 1986(37 years, 7 months ago)
Dissolution Date29 May 2001 (22 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameBarcosec Limited (Corporation)
StatusClosed
Appointed19 May 1998(11 years, 8 months after company formation)
Appointment Duration3 years (closed 29 May 2001)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarcosec Limited (Corporation)
StatusClosed
Appointed13 January 2000(13 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 29 May 2001)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarometers Limited (Corporation)
StatusClosed
Appointed13 January 2000(13 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 29 May 2001)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameManish Jayantilal Chande
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(6 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 19 September 1997)
RoleChartered Accountant
Correspondence Address9 Chester Place
Regents Park
London
NW1 4NB
Director NameBrien Frederick Martin
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(6 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 01 May 1996)
RoleChartered Surveyors
Correspondence Address17 Parklands
Cholmeley Park Highgate
London
N6 5FE
Director NameMartin Trevor Myers
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(6 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 14 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Durham Place
London
SW3 4ET
Secretary NamePenelope Jane Glynn Cowan
NationalityBritish
StatusResigned
Appointed03 October 1992(6 years, 1 month after company formation)
Appointment Duration4 months (resigned 01 February 1993)
RoleCompany Director
Correspondence Address21a Astonville Street
London
SW18 5AN
Secretary NameHelen Joyce Robinson
NationalityBritish
StatusResigned
Appointed01 February 1993(6 years, 5 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 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

29 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2000Application for striking-off (1 page)
3 October 2000Return made up to 03/10/00; full list of members (3 pages)
5 February 2000Full accounts made up to 31 March 1999 (7 pages)
27 January 2000Director resigned (1 page)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
5 October 1999Return made up to 03/10/99; full list of members (3 pages)
4 August 1999Declaration of satisfaction of mortgage/charge (1 page)
4 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 January 1999Full accounts 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)
24 June 1998Secretary resigned (1 page)
24 June 1998New secretary appointed (2 pages)
30 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
2 October 1997Return made up to 03/10/97; full list of members (6 pages)
23 September 1997Director resigned (1 page)
13 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
25 November 1996Return made up to 03/10/96; no change of members (6 pages)
5 June 1996Director resigned (1 page)
30 January 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
30 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)