Company NameImperial College Residences Iii Limited
Company StatusDissolved
Company Number02688403
CategoryPrivate Limited Company
Incorporation Date18 February 1992(32 years, 2 months ago)
Dissolution Date13 July 1999 (24 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Ian Caldwell
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1997(5 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 13 July 1999)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressWoburn House
20 Tavistock Square
London
WC1H 9HW
Director NameMr Michael Ray Hansen
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1997(5 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 13 July 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Gentlemans Row
Enfield
EN2 6PT
Secretary NameMalcolm Arthur Aldridge
NationalityBritish
StatusClosed
Appointed02 June 1997(5 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 13 July 1999)
RoleCompany Director
Correspondence Address104 Newlands Park
London
SE26 5NB
Director NameAllan Ferguson Hodgson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(1 month, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 02 June 1997)
RoleInvestment Manager
Correspondence AddressBelton
Hill Road
Gullane
East Lothian
EH31 2BE
Scotland
Director NameDr David Brynmor Thomas
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(1 month, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 02 June 1997)
RoleUniversity Manager
Correspondence AddressRed House Radley Road
Abingdon
Oxfordshire
OX14 3PP
Director NameJohn Sydney Robinson
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(1 month, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 02 June 1997)
RoleTechnical Consultant
Correspondence AddressHanyards Goose Lane
Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7RG
Director NameHon Sara Antoinette Frances Sibell Morrison
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(1 month, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 02 June 1997)
RoleCompany Director
Correspondence Address16 Groom Place
London
SW1X 7BA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 February 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 February 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameHodgson Martin Limited (Corporation)
StatusResigned
Appointed31 March 1992(1 month, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 02 June 1997)
Correspondence Address36 George Street
Edinburgh
EH2 2LE
Scotland

Contact

Websitewww3.imperial.ac.uk/
Telephone020 75895111
Telephone regionLondon

Location

Registered AddressSherfield Building
Exhibition Road
London
SW7 2AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

13 July 1999Final Gazette dissolved via compulsory strike-off (1 page)
16 March 1999First Gazette notice for compulsory strike-off (1 page)
9 March 1998Re-registration of Memorandum and Articles (46 pages)
9 March 1998Certificate of re-registration from Public Limited Company to Private (1 page)
9 March 1998Application for reregistration from PLC to private (1 page)
9 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 August 1997Director resigned (1 page)
13 August 1997Director resigned (1 page)
13 August 1997Director resigned (1 page)
13 August 1997Director resigned (1 page)
13 August 1997Secretary resigned (1 page)
18 June 1997Memorandum and Articles of Association (26 pages)
18 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 June 1997New director appointed (3 pages)
12 June 1997New director appointed (2 pages)
12 June 1997New secretary appointed (2 pages)
19 March 1997Return made up to 18/02/97; no change of members (11 pages)
12 March 1996Return made up to 18/02/96; full list of members (13 pages)
29 December 1995Full accounts made up to 31 July 1995 (17 pages)