Company NameDonewith No. 41 Limited
DirectorsMorgan Lewis Jones and Ian Richard Watson
Company StatusDissolved
Company Number02502197
CategoryPrivate Limited Company
Incorporation Date15 May 1990(33 years, 11 months ago)
Previous NameI-Mex Consultancy Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Morgan Lewis Jones
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2003(13 years, 2 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Camden Close
Chislehurst
Kent
BR7 5PH
Director NameMr Ian Richard Watson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2003(13 years, 2 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Dove House
Annables Lane
Harpenden
Hertfordshire
AL5 3PR
Secretary NameMr Richard Phillip Lowes
NationalityBritish
StatusCurrent
Appointed31 July 2003(13 years, 2 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Westcott Keep
Horley
Surrey
RH6 9US
Director NameMr Norman Edward Aronsohn
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(2 years after company formation)
Appointment Duration5 years, 3 months (resigned 01 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ardwick Road
London
NW2 2BX
Director NameBernard David Gould
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(2 years after company formation)
Appointment Duration9 years (resigned 23 May 2001)
RoleCompany Director
Correspondence Address76 Woodhill Crescent
Kenton
Harrow
Middlesex
HA3 0LZ
Secretary NamePatricia Pamela Norris
NationalityBritish
StatusResigned
Appointed15 May 1992(2 years after company formation)
Appointment Duration2 years (resigned 15 May 1994)
RoleCompany Director
Correspondence AddressFlat 6 Broadlands Lodge
Broadlands Road Highgate
London
N6 4AW
Director NameWilliam Michael Cran
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1994(4 years, 2 months after company formation)
Appointment Duration5 years (resigned 01 September 1999)
RoleCompany Director
Correspondence Address16 Ashleigh Dale
Birkby
Huddersfield
West Yorkshire
HD2 2DL
Director NameKim David Spencer Taylor-Smith
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1994(4 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 13 June 2002)
RoleCompany Director
Correspondence AddressWhite Lodge
338 Upper Richmond Road
London
SW15 6TL
Secretary NameKim David Spencer Taylor-Smith
NationalityBritish
StatusResigned
Appointed05 August 1994(4 years, 2 months after company formation)
Appointment Duration5 years (resigned 01 September 1999)
RoleCompany Director
Correspondence AddressWhite Lodge
338 Upper Richmond Road
London
SW15 6TL
Director NameMr Simon Gerald Dighton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(8 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 16 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Lightwoods Hill
Bearwood
Warley
West Midlands
B67 5EA
Director NameMr Clive Douglas Drysdale
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(9 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies
Bath Road
Maidenhead
Berkshire
SL6 4LH
Director NameMr Nicholas Paul Smith
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(9 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceUnited Knigdom
Correspondence AddressScrag Oak
Wadhurst
Sussex
TN5 6NP
Secretary NameMr Clive Douglas Drysdale
NationalityBritish
StatusResigned
Appointed01 September 1999(9 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies
Bath Road
Maidenhead
Berkshire
SL6 4LH
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed27 July 1992(2 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 27 July 1992)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address8-9 Northumberland Street
London
WC2N 5DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£44

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 August 2005Dissolved (1 page)
26 May 2005Liquidators statement of receipts and payments (5 pages)
26 May 2005Return of final meeting in a members' voluntary winding up (3 pages)
13 August 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 August 2004Appointment of a voluntary liquidator (1 page)
12 August 2004Declaration of solvency (3 pages)
1 June 2004Company name changed i-mex consultancy services limit ed\certificate issued on 01/06/04 (2 pages)
24 May 2004Return made up to 15/05/04; full list of members (7 pages)
13 April 2004Accounts made up to 31 December 2003 (11 pages)
21 August 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
20 August 2003Director resigned (1 page)
20 August 2003New secretary appointed (2 pages)
20 August 2003Secretary resigned;director resigned (1 page)
20 August 2003New director appointed (2 pages)
20 August 2003New director appointed (2 pages)
20 August 2003Registered office changed on 20/08/03 from: park house 14 pepys road london SW20 8NH (1 page)
4 August 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
25 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 July 2003Ad 08/07/03--------- £ si 250@1=250 £ ic 350/600 (2 pages)
3 June 2003Return made up to 15/05/03; full list of members (7 pages)
24 January 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
10 July 2002Director resigned (1 page)
25 June 2002Return made up to 15/05/02; full list of members (7 pages)
28 February 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
30 May 2001Return made up to 15/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 May 2001Director resigned (1 page)
1 March 2001Accounts for a dormant company made up to 30 April 2000 (7 pages)
19 February 2001Registered office changed on 19/02/01 from: c/o birkby PLC warwick house 35 spring road hall green birmingham west midlands B11 3EA (1 page)
15 September 2000Secretary's particulars changed;director's particulars changed (1 page)
22 May 2000Return made up to 15/05/00; full list of members (7 pages)
17 March 2000Accounting reference date extended from 01/04/00 to 30/04/00 (1 page)
29 December 1999Director resigned (1 page)
26 October 1999Accounts for a dormant company made up to 1 April 1999 (2 pages)
10 September 1999New director appointed (3 pages)
10 September 1999Secretary resigned (1 page)
10 September 1999New secretary appointed;new director appointed (3 pages)
8 September 1999Director resigned (1 page)
22 May 1999Return made up to 15/05/99; full list of members (13 pages)
30 July 1998Accounts for a dormant company made up to 1 April 1998 (2 pages)
10 July 1998New director appointed (3 pages)
12 June 1998Return made up to 15/05/98; full list of members (12 pages)
12 June 1998Director resigned (1 page)
22 December 1997Accounts for a dormant company made up to 1 April 1997 (2 pages)
12 February 1997Registered office changed on 12/02/97 from: 25 harley street london W1N 2BR (1 page)
23 December 1996Accounts for a dormant company made up to 1 April 1996 (2 pages)
23 May 1996Return made up to 15/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
21 April 1996Location of register of members (1 page)
28 December 1995Accounts for a dormant company made up to 1 April 1995 (2 pages)
11 May 1995Return made up to 15/05/95; full list of members (6 pages)
24 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
24 March 1995Location of register of members (1 page)
10 January 1995Accounts made up to 1 April 1994 (8 pages)
13 June 1994Return made up to 15/05/94; full list of members (7 pages)
22 May 1992Ad 28/04/92--------- £ si 50@1=50 £ ic 300/350 (2 pages)
16 February 1992Memorandum and Articles of Association (14 pages)
11 February 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 February 1992Ad 21/01/92--------- £ si 298@1=298 £ ic 2/300 (2 pages)
11 February 1992£ nc 100/1000 21/01/92 (1 page)
11 September 1991Return made up to 15/05/91; full list of members (9 pages)