Company NameInternational Metrology Services (UK) Limited
Company StatusDissolved
Company Number02572830
CategoryPrivate Limited Company
Incorporation Date10 January 1991(33 years, 3 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)
Previous NameTrimos Sylvac Calibration Services International Limited

Business Activity

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

Directors

Director NameBrian Douglas Brown
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1992(1 year after company formation)
Appointment Duration13 years (closed 11 January 2005)
RoleCompany Director
Correspondence Address166 Oakwood Court
Holland Park Kensington
London
W14 8JE
Secretary NameKathleen Josephine Brown
NationalityBritish
StatusClosed
Appointed14 August 1995(4 years, 7 months after company formation)
Appointment Duration9 years, 5 months (closed 11 January 2005)
RoleCompany Director
Correspondence Address166 Oakwood Court
Holland Park Kensington
London
W14 8JE
Director NameSimon Hugh Lucas
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 1994)
RoleFinancial Director
Correspondence Address106 Tangier Road
Richmond
Surrey
TW10 5DN
Secretary NameSimon Hugh Lucas
NationalityBritish
StatusResigned
Appointed10 January 1992(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 07 March 1995)
RoleCompany Director
Correspondence Address106 Tangier Road
Richmond
Surrey
TW10 5DN
Secretary NameIan Alistair Hall
NationalityBritish
StatusResigned
Appointed07 March 1995(4 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 14 August 1995)
RoleOperations Manager
Correspondence Address166 Oakwood Court
Holland Park
London
W14 8JE

Location

Registered Address166 Oakwood Court
Abbotsbury Road
London
W14 8JE
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London

Financials

Year2014
Turnover£118,636
Gross Profit£73,442
Net Worth-£118,881
Cash£64,249
Current Liabilities£202,727

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

11 January 2005Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2004First Gazette notice for compulsory strike-off (1 page)
19 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 2003Return made up to 10/01/03; full list of members (6 pages)
3 December 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
29 June 2002Return made up to 10/01/02; full list of members (6 pages)
4 February 2002Total exemption full accounts made up to 31 December 2000 (7 pages)
16 February 2001Return made up to 10/01/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
11 January 2000Return made up to 10/01/00; full list of members
  • 363(287) ‐ Registered office changed on 11/01/00
(6 pages)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
28 January 1999Return made up to 10/01/99; full list of members (7 pages)
9 November 1998Full accounts made up to 31 December 1997 (8 pages)
6 March 1998Return made up to 10/01/98; no change of members (5 pages)
3 November 1997Full accounts made up to 31 December 1996 (8 pages)
25 February 1997Return made up to 10/01/97; no change of members (5 pages)
5 November 1996Full accounts made up to 31 December 1995 (7 pages)
3 October 1996Company name changed trimos sylvac calibration servic es international LIMITED\certificate issued on 04/10/96 (2 pages)
4 April 1996Particulars of mortgage/charge (4 pages)
24 January 1996Return made up to 10/01/96; full list of members
  • 363(287) ‐ Registered office changed on 24/01/96
(7 pages)
20 October 1995New secretary appointed (2 pages)
20 October 1995Secretary resigned (2 pages)
1 May 1995Secretary resigned;new secretary appointed (2 pages)
14 March 1995Return made up to 10/01/95; full list of members
  • 363(287) ‐ Registered office changed on 14/03/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)