Company NameInternational Marketing Associates Limited
DirectorsMahmood Ismailjee and Sanik Karia
Company StatusDissolved
Company Number02696886
CategoryPrivate Limited Company
Incorporation Date13 March 1992(32 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mahmood Ismailjee
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1992(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressThe Farm House
London Road
Rickmansworth
Hertfordshire
WD3 1JS
Director NameMr Sanik Karia
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1992(5 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Sunnydale Gardens
London
NW7 3PG
Secretary NameMr Sanik Karia
NationalityBritish
StatusCurrent
Appointed17 August 1992(5 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Sunnydale Gardens
London
NW7 3PG
Secretary NameMrs Sara Ismailjee
NationalityBritish
StatusResigned
Appointed13 March 1992(same day as company formation)
RoleSecretary
Correspondence Address6 Stoneyfield Gardens
Edgware
Middlesex
HA8 9SP
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed13 March 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressSt Andrew's House
18-20 St Andrew Street
London
EC4A 3AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£303,761
Cash£18,144
Current Liabilities£1,542

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 February 2007Dissolved (1 page)
13 November 2006Return of final meeting in a members' voluntary winding up (3 pages)
13 November 2006Liquidators statement of receipts and payments (5 pages)
10 August 2006Liquidators statement of receipts and payments (5 pages)
17 February 2006Liquidators statement of receipts and payments (5 pages)
8 February 2006Registered office changed on 08/02/06 from: 183-189 the vale london W3 7RW (1 page)
24 August 2005Liquidators statement of receipts and payments (5 pages)
24 August 2005Liquidators statement of receipts and payments (5 pages)
14 February 2005Liquidators statement of receipts and payments (5 pages)
5 August 2004Liquidators statement of receipts and payments (11 pages)
17 November 2003Registered office changed on 17/11/03 from: 9/10 ritz parade western avenue london W5 3RA (1 page)
15 August 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 August 2003Appointment of a voluntary liquidator (1 page)
15 August 2003Declaration of solvency (3 pages)
26 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
9 May 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 April 2003Return made up to 04/03/03; full list of members (7 pages)
13 March 2002Return made up to 04/03/02; full list of members (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 June 2001Return made up to 04/03/01; full list of members (6 pages)
24 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
27 April 2000Return made up to 04/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 April 1999Director's particulars changed (1 page)
10 March 1999Return made up to 04/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
9 March 1998Return made up to 04/03/98; no change of members (4 pages)
31 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
13 March 1997Return made up to 04/03/97; no change of members (4 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
2 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
12 October 1995Registered office changed on 12/10/95 from: signal house 16 lyon road middlesex HA1 2AG (1 page)
12 October 1995Ad 05/10/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 September 1995Accounts for a small company made up to 31 March 1994 (6 pages)
5 May 1995Return made up to 04/03/95; no change of members (4 pages)