Company NameI M L G (Apparel) Limited
Company StatusDissolved
Company Number02522190
CategoryPrivate Limited Company
Incorporation Date13 July 1990(33 years, 9 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Michael McMaster
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1992(2 years after company formation)
Appointment Duration9 years, 6 months (closed 15 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House
45 Swan Walk
Shepperton
Middlesex
TW17 8LY
Secretary NameStephen John Kirtley
NationalityBritish
StatusClosed
Appointed19 February 1993(2 years, 7 months after company formation)
Appointment Duration8 years, 11 months (closed 15 January 2002)
RoleSecretery
Correspondence AddressFlat 2 Belle Vue Villas
11 Belle Vue Grove Low Fell
Gateshead
Tyne And Wear
NE9 6BX
Director NameJohn Frederick Bettle
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(2 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 March 1993)
RoleCompany Director
Correspondence AddressWoodend Park Road
Banstead
Surrey
SM7 3EF
Director NameMs Janis Elisabeth Bridgewater
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(2 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 March 1993)
RoleCompany Director
Correspondence Address6 Oxford Road
Marlow
Buckinghamshire
SL7 2NL
Director NameBrian Spinks
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(2 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManna Ash 59 Baldwins Hill
Loughton
Essex
IG10 1SN
Secretary NameMs Janis Elisabeth Bridgewater
NationalityBritish
StatusResigned
Appointed13 July 1992(2 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 March 1993)
RoleCompany Director
Correspondence Address6 Oxford Road
Marlow
Buckinghamshire
SL7 2NL

Location

Registered AddressSouthampton House
317 High Holborn
London
WC1V 7NL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Turnover£101,800
Gross Profit£100,710
Cash£3,854
Current Liabilities£40,346

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2001First Gazette notice for voluntary strike-off (1 page)
30 July 2001Application for striking-off (1 page)
14 May 2001Registered office changed on 14/05/01 from: 28 ely place london. EC1N 6RL (1 page)
15 August 2000Return made up to 13/07/00; full list of members (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (11 pages)
30 July 1999Return made up to 13/07/99; full list of members (6 pages)
28 January 1999Full accounts made up to 31 December 1997 (11 pages)
31 October 1997Full accounts made up to 31 December 1996 (12 pages)
18 August 1997Return made up to 13/07/97; full list of members (5 pages)
18 February 1997Full accounts made up to 31 December 1994 (13 pages)
18 February 1997Full accounts made up to 31 December 1995 (13 pages)
16 October 1996Director's particulars changed (1 page)
16 August 1996Return made up to 13/07/96; full list of members (5 pages)
2 August 1995Return made up to 13/07/95; full list of members (12 pages)