Company NameI.M.C. Europe Limited
Company StatusDissolved
Company Number02054086
CategoryPrivate Limited Company
Incorporation Date10 September 1986(37 years, 8 months ago)
Dissolution Date25 November 1997 (26 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameFrancesco D'Andrea
Date of BirthJuly 1959 (Born 64 years ago)
NationalityItalian
StatusClosed
Appointed27 April 1994(7 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 25 November 1997)
RoleSales Director
Correspondence Address23a Villa Bellaria Cherry Avenue
Slough
SL3 7BT
Director NameRoger Hickman
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1994(7 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 25 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Ennismore Gardens
London
SW7 1NL
Secretary NameFrancesco D'Andrea
NationalityItalian
StatusClosed
Appointed27 April 1994(7 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 25 November 1997)
RoleCompany Director
Correspondence Address23a Villa Bellaria Cherry Avenue
Slough
SL3 7BT
Director NameOwen Malcolm Dinsdale
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(6 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 27 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidge End
82 West Hill
Apsley Guise
Bedfordshire
MK17 8DX
Director NameRobert Mark Ledger
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(6 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 27 April 1994)
RoleChartered Accountant
Correspondence Address22 Park Road
Southborough
Kent
TN4 0NX
Secretary NameRobert Mark Ledger
NationalityBritish
StatusResigned
Appointed30 October 1992(6 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 27 April 1994)
RoleCompany Director
Correspondence Address22 Park Road
Southborough
Kent
TN4 0NX
Director NameEphraim Barsam
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(7 years, 6 months after company formation)
Appointment Duration-1 years, 7 months (resigned 30 October 1993)
RoleCompany Director
Correspondence Address19 Holne Chase
Hampstead Garden Suburb
London
N2 Oql

Location

Registered AddressUnited House
23 Dorset Street
London
W1H 4EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

25 November 1997Final Gazette dissolved via voluntary strike-off (1 page)
5 August 1997First Gazette notice for voluntary strike-off (1 page)
23 June 1997Application for striking-off (1 page)
27 April 1997Full accounts made up to 31 July 1996 (13 pages)
12 March 1997Secretary's particulars changed;director's particulars changed (1 page)
12 February 1997Director's particulars changed (1 page)
29 October 1996Return made up to 30/10/96; full list of members (6 pages)
8 August 1996Accounting reference date shortened from 31/12/96 to 31/07/96 (1 page)
14 April 1996Full group accounts made up to 31 December 1995 (15 pages)
16 January 1996Return made up to 30/10/95; no change of members
  • 363(287) ‐ Registered office changed on 16/01/96
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 December 1995Full group accounts made up to 31 December 1994 (15 pages)