Company NameIMET 34 Limited
Company StatusDissolved
Company Number02581780
CategoryPrivate Limited Company
Incorporation Date12 February 1991(33 years, 1 month ago)
Dissolution Date13 May 1997 (26 years, 10 months ago)
Previous NameT. Horn Group Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMs Melanie Rachel Cox
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1996(5 years after company formation)
Appointment Duration1 year, 2 months (closed 13 May 1997)
RoleChartered Secretary
Correspondence Address1 The Green
Bisham
Marlow
Buckinghamshire
SL7 1RY
Secretary NameMs Melanie Rachel Cox
NationalityBritish
StatusClosed
Appointed21 February 1996(5 years after company formation)
Appointment Duration1 year, 2 months (closed 13 May 1997)
RoleChartered Secretary
Correspondence Address1 The Green
Bisham
Marlow
Buckinghamshire
SL7 1RY
Director NameGeorge Marsden Smith
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1996(5 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (closed 13 May 1997)
RoleSolicitor
Correspondence Address71 Brodrick Road
London
SW17 7DX
Director NameMr George Ronald Sheppard
Date of BirthSeptember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address56 Ashley Avenue
Barkingside
Ilford
Essex
IG6 2JE
Secretary NameMrs Nora Sheppard
NationalityBritish
StatusResigned
Appointed12 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address56 Ashley Avenue
Barkingside
Ilford
Essex
IG6 2JE
Director NameChristopher Henry Horn
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1995(4 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 February 1996)
RoleCompany Director
Correspondence Address214 Abbots Way
North Shields
Tyne & Wear
NE29 8LR
Secretary NameHazel Johnson
NationalityBritish
StatusResigned
Appointed29 December 1995(4 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 February 1996)
RoleCompany Director
Correspondence Address17 Whitley Road
Whitley Bay
Tyne & Wear
NE26 2EW
Director NameGeoffrey Gitter
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1996(5 years after company formation)
Appointment Duration4 months (resigned 24 June 1996)
RoleDeputy Secretary Thorn Emi Plc
Correspondence Address19 The Greenway
Rayners Lane
Pinner
Middlesex
HA5 5DR

Location

Registered Address4 Tenterden Street
London
W1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 1995 (28 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

13 May 1997Final Gazette dissolved via voluntary strike-off (1 page)
21 January 1997First Gazette notice for voluntary strike-off (1 page)
10 November 1996Application for striking-off (1 page)
11 July 1996Company name changed T. horn group LIMITED\certificate issued on 12/07/96 (2 pages)
27 June 1996New director appointed (2 pages)
27 June 1996Director resigned (1 page)
12 March 1996Return made up to 12/02/96; full list of members (6 pages)
5 March 1996Secretary resigned (1 page)
5 March 1996New secretary appointed;new director appointed (2 pages)
5 March 1996Director resigned (1 page)
5 March 1996New director appointed (7 pages)
18 January 1996Registered office changed on 18/01/96 from: 56 ashley avenue barkingside essex IG6 2JE (1 page)
20 November 1995Accounts for a dormant company made up to 31 July 1995 (1 page)
29 March 1995Return made up to 12/02/95; full list of members (6 pages)