Company NameIVM Engineering (UK) Ltd
Company StatusDissolved
Company Number02542204
CategoryPrivate Limited Company
Incorporation Date24 September 1990(33 years, 7 months ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Julius Kiss
Date of BirthOctober 1927 (Born 96 years ago)
NationalityAustrian
StatusClosed
Appointed30 September 2007(17 years after company formation)
Appointment Duration7 years, 9 months (closed 14 July 2015)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Director NameDr Elke Kiss
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAustrian
StatusResigned
Appointed24 September 1992(2 years after company formation)
Appointment Duration15 years (resigned 30 September 2007)
RoleCompany Director
Correspondence AddressCandidplatz 11
D81543 Munchen
Germany
Secretary NameJurgen Fischer
NationalityBritish
StatusResigned
Appointed24 September 1992(2 years after company formation)
Appointment Duration1 year (resigned 11 October 1993)
RoleCompany Director
Correspondence AddressLochamer Schlag 14
D8032 Munchen-Locham
Germany
Director NameMr Robert Ellesworth Jones
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 21 January 1994)
RoleEngineering Consultant
Correspondence AddressWayside
Halse
Brackley
Northamptonshire
NN13 6DY
Secretary NameArpad Kiss
NationalityGerman
StatusResigned
Appointed11 October 1993(3 years after company formation)
Appointment Duration13 years, 11 months (resigned 30 September 2007)
RoleCompany Director
Correspondence AddressCandidplatz 11
Muenchen
Germany
Director NameMr Neal Marshall
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(10 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 April 2003)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address21 Silhill Hall Road
Solihull
West Midlands
B91 1JX
Director NameArpad Kiss
Date of BirthOctober 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed25 April 2003(12 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 2007)
RoleCompany Director
Correspondence AddressCandidplatz 11
Muenchen
Germany
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed30 September 2007(17 years after company formation)
Appointment Duration1 year, 1 month (resigned 04 November 2008)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Location

Registered Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

614k at £1Julius Kiss
100.00%
Ordinary

Financials

Year2014
Net Worth£8,144
Current Liabilities£10,269

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
19 March 2015Application to strike the company off the register (2 pages)
17 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 September 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 614,000
(3 pages)
20 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 614,000
(3 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (3 pages)
19 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 August 2011Director's details changed for Julius Kiss on 29 July 2010 (2 pages)
24 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (3 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (3 pages)
29 July 2010Director's details changed for Julias Kiss on 24 July 2010 (2 pages)
17 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 August 2009Return made up to 24/07/09; full list of members (3 pages)
13 August 2009Appointment terminated secretary mcs formations LIMITED (1 page)
31 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 August 2008Director's change of particulars / julias kiss / 29/10/2007 (1 page)
21 August 2008Return made up to 26/07/08; full list of members (3 pages)
3 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 January 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 December 2007Company name changed promotive engineering LIMITED\certificate issued on 17/12/07 (2 pages)
11 December 2007Return made up to 26/07/07; full list of members (7 pages)
22 October 2007New secretary appointed (2 pages)
22 October 2007Secretary resigned;director resigned (1 page)
12 October 2007New director appointed (2 pages)
12 October 2007Director resigned (1 page)
28 April 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 September 2006Return made up to 26/07/06; full list of members (7 pages)
19 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 June 2006Ad 01/06/06--------- £ si 604000@1=604000 £ ic 10000/614000 (2 pages)
19 June 2006Nc inc already adjusted 01/06/06 (2 pages)
12 June 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
17 November 2005Registered office changed on 17/11/05 from: 8 elm court copse drive meriden green coventry CV5 9RG (1 page)
2 November 2005Accounts for a small company made up to 31 December 2003 (6 pages)
25 August 2005Return made up to 26/07/05; full list of members (7 pages)
10 August 2004Return made up to 26/07/04; full list of members (7 pages)
27 January 2004Accounts for a small company made up to 31 December 2002 (6 pages)
4 November 2003New director appointed (2 pages)
8 August 2003Return made up to 26/07/03; full list of members (6 pages)
5 June 2003Company name changed I.V.M. engineering LIMITED\certificate issued on 05/06/03 (2 pages)
18 May 2003Director resigned (1 page)
3 August 2002Return made up to 26/07/02; full list of members (7 pages)
21 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
17 August 2001Return made up to 26/07/01; full list of members (6 pages)
17 August 2001New director appointed (2 pages)
29 September 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 August 1999Return made up to 30/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
15 September 1998Return made up to 27/07/98; no change of members (4 pages)
26 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
17 February 1998Ad 29/12/97--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
17 February 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
3 September 1997Return made up to 30/07/97; no change of members (4 pages)
8 July 1997Company name changed I.V.M. engineering derby LIMITED\certificate issued on 09/07/97 (2 pages)
13 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
23 October 1996Registered office changed on 23/10/96 from: challenge house, suite 15C sherwood drive bletchley milton keynes MK3 6DP (1 page)
2 September 1996Return made up to 06/08/96; full list of members (6 pages)
21 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
31 August 1995Return made up to 11/08/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
24 September 1990Incorporation (17 pages)