Company NameI.M.E.G. (U.K.) Limited
Company StatusDissolved
Company Number02775049
CategoryPrivate Limited Company
Incorporation Date4 January 1993(31 years, 3 months ago)
Dissolution Date30 November 2004 (19 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Barry Norman Frederick Mills
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1993(3 weeks, 1 day after company formation)
Appointment Duration11 years, 10 months (closed 30 November 2004)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address14 The Ridgeway
South Croydon
Surrey
CR2 0LE
Secretary NameMr Barry Norman Frederick Mills
NationalityBritish
StatusClosed
Appointed26 January 1993(3 weeks, 1 day after company formation)
Appointment Duration11 years, 10 months (closed 30 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 The Ridgeway
South Croydon
Surrey
CR2 0LE
Director NameFarrukh Jamal Islam
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2003(10 years, 10 months after company formation)
Appointment Duration1 year (closed 30 November 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address74 Falmouth Gardens
Redbridge
Ilford
Essex
IG4 5JJ
Director NameMr Colin Richard Walker
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(3 weeks, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 15 April 1994)
RoleAccountant
Correspondence Address10a Chemin Des Marais
1291 Ugny
Vaud
Switzerland
Director NameMr Simon Andrew Thoday
Date of BirthMarch 1949 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed18 April 1994(1 year, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 08 October 2003)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address4 Cheney Close
Binfield
Bracknell
Berkshire
RG42 4HF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 January 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 January 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Storeys Gate
West Minster
London
SW1P 3AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£25,677
Cash£46
Current Liabilities£36,009

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

30 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2004First Gazette notice for voluntary strike-off (1 page)
7 July 2004Application for striking-off (1 page)
3 February 2004Registered office changed on 03/02/04 from: kings house 10 haymarket london SW1Y 4BP (1 page)
8 January 2004Director resigned (1 page)
6 December 2003New director appointed (2 pages)
6 December 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
13 October 2003Director resigned (1 page)
14 March 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2003Total exemption small company accounts made up to 31 January 2002 (4 pages)
4 December 2002Delivery ext'd 3 mth 31/01/02 (1 page)
5 May 2002Total exemption small company accounts made up to 31 January 2001 (4 pages)
12 April 2002Return made up to 04/01/02; full list of members
  • 363(287) ‐ Registered office changed on 12/04/02
(7 pages)
28 February 2001Registered office changed on 28/02/01 from: pickwick house bunces lane burghfield common berkshire RG7 3DL (1 page)
28 February 2001Return made up to 04/01/01; full list of members (6 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (5 pages)
18 January 2000Return made up to 04/01/00; full list of members (6 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
1 March 1999Return made up to 04/01/99; full list of members (6 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
15 April 1998Return made up to 04/01/98; no change of members (4 pages)
4 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
29 January 1997Return made up to 04/01/97; no change of members (4 pages)
23 January 1997Accounts for a small company made up to 31 January 1996 (7 pages)
19 January 1996Return made up to 04/01/96; full list of members (6 pages)
16 May 1995Return made up to 04/01/95; no change of members (6 pages)
7 March 1995Registered office changed on 07/03/95 from: 32 queensway london W2 3RX (1 page)