Company NameI.M.G. U.K. Limited
Company StatusDissolved
Company Number02696555
CategoryPrivate Limited Company
Incorporation Date12 March 1992(32 years, 2 months ago)
Dissolution Date5 March 1996 (28 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMiles Hansen
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1992(same day as company formation)
RoleInsurance Consultant
Correspondence AddressBletchinglye Farm
Bletchingye Lane
Rotherfield
East Sussex
TN6 3NN
Director NameMr Hunter Robb Riley
Date of BirthMay 1954 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed12 March 1992(same day as company formation)
RoleInsurance Consultant
Correspondence Address19 Sherwood Way
West Wickham
Kent
BR4 9PB
Director NameMr Jefferson Warren Brougher
Date of BirthApril 1933 (Born 91 years ago)
NationalityAmerican
StatusClosed
Appointed02 April 1992(2 weeks, 6 days after company formation)
Appointment Duration3 years, 11 months (closed 05 March 1996)
RoleOwner-Insurance Company
Correspondence AddressInternational Medical Network
PO Box 68
Indianapolis
Indiana 46206
Foreign
Director NameMark Allen Carney
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed02 April 1992(2 weeks, 6 days after company formation)
Appointment Duration3 years, 11 months (closed 05 March 1996)
RolePresident-Insurance Co
Correspondence Address9901 Hamblin Court Indianapolis
Indiana
Usa
Foreign
Secretary NameMiles Hansen
NationalityBritish
StatusClosed
Appointed07 September 1992(5 months, 4 weeks after company formation)
Appointment Duration3 years, 6 months (closed 05 March 1996)
RoleCompany Director
Correspondence AddressBletchinglye Farm
Bletchingye Lane
Rotherfield
East Sussex
TN6 3NN
Secretary NameMrs Janet Lynn Goodfellow
NationalityBritish
StatusResigned
Appointed12 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address38 Mandeville Way
Thundersley
Benfleet
Essex
SS7 4LH
Secretary NameMr Steven Christopher Elliott
NationalityBritish
StatusResigned
Appointed02 April 1992(2 weeks, 6 days after company formation)
Appointment Duration5 months, 1 week (resigned 07 September 1992)
RoleVice President-Insurance Co
Correspondence Address15791 Herriman Blvd
Noblesville
Indiana
Hamilton County 46060
Foreign
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 March 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 March 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address174 High Street
Hounslow
Middx
TW3 1BQ
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Central
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1994 (30 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

5 March 1996Final Gazette dissolved via voluntary strike-off (1 page)
14 November 1995First Gazette notice for voluntary strike-off (2 pages)
28 September 1995Application for striking-off (1 page)