Company NamePipeline Integrity Management Services Ltd
Company StatusDissolved
Company Number02779657
CategoryPrivate Limited Company
Incorporation Date14 January 1993(31 years, 3 months ago)
Dissolution Date3 December 2002 (21 years, 5 months ago)
Previous NameCorrosion Control And Engineering Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMrs Razieh Darabaghi
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address8 Minster Court
Ealing
London
W5 1HH
Director NameMr David Newman
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1993(same day as company formation)
RoleConsulting Engineer
Correspondence Address8 Minster Court
Ealing
London
W5 1HH
Secretary NameMr David Newman
NationalityBritish
StatusClosed
Appointed14 January 1993(same day as company formation)
RoleConsulting Engineer
Correspondence Address8 Minster Court
Ealing
London
W5 1HH
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed14 January 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 January 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 January 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address72 Bilton Road
Perivale
Middlesex
UB6 7DE
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London

Financials

Year2014
Turnover£4,444
Net Worth£55,603
Cash£827
Current Liabilities£27,382

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 August 2002First Gazette notice for compulsory strike-off (1 page)
18 March 2002Amended accounts made up to 31 March 2000 (8 pages)
4 January 2002Total exemption full accounts made up to 31 March 2000 (8 pages)
23 January 2001Return made up to 14/01/01; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
24 January 2000Return made up to 14/01/00; full list of members (6 pages)
16 March 1999Full accounts made up to 31 March 1998 (8 pages)
5 January 1999Return made up to 14/01/99; no change of members (4 pages)
11 February 1998Full accounts made up to 31 March 1997 (8 pages)
11 February 1998Return made up to 14/01/98; full list of members (6 pages)
9 May 1997Registered office changed on 09/05/97 from: resmarch house fraser road perivale middlesex UB6 7AQ (1 page)
14 January 1997Return made up to 14/01/97; no change of members (4 pages)
11 October 1996Accounts for a small company made up to 31 March 1996 (4 pages)
4 April 1996Company name changed corrosion control and engineerin g services LIMITED\certificate issued on 09/04/96 (3 pages)
27 March 1996Full accounts made up to 31 December 1994 (4 pages)
7 February 1996Return made up to 14/01/96; no change of members (4 pages)
7 March 1995Return made up to 14/01/95; full list of members
  • 363(287) ‐ Registered office changed on 07/03/95
(6 pages)