Company NameIM&T Consulting Limited
Company StatusDissolved
Company Number02858689
CategoryPrivate Limited Company
Incorporation Date1 October 1993(30 years, 7 months ago)
Dissolution Date24 October 2023 (6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameDr Robert Lewis Tweed
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1993(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressBentinck House Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Secretary NameMr Christopher Edward Munt
NationalityBritish
StatusClosed
Appointed30 September 2003(10 years after company formation)
Appointment Duration20 years (closed 24 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBentinck House Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Director NameMrs Karen Joy Tweed
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(same day as company formation)
RoleMarketing, Market Research
Correspondence Address31 Wellfield Gardens
Carshalton
Surrey
SM5 4EA
Secretary NameMrs Karen Joy Tweed
NationalityBritish
StatusResigned
Appointed01 October 1993(same day as company formation)
RoleMarketing, Market Research
Correspondence Address31 Wellfield Gardens
Carshalton
Surrey
SM5 4EA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 October 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBentinck House
Bentinck Road
West Drayton
Middlesex
UB7 7RQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Dr Robert Lewis Tweed
100.00%
Ordinary

Financials

Year2014
Net Worth£54,029
Cash£65,981
Current Liabilities£16,230

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

24 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2023First Gazette notice for voluntary strike-off (1 page)
1 August 2023Application to strike the company off the register (1 page)
28 February 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
3 October 2022Confirmation statement made on 1 October 2022 with updates (5 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
8 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
11 February 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
13 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
16 April 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
1 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
10 September 2019Secretary's details changed for Mr Christopher Edward Munt on 6 September 2019 (1 page)
9 September 2019Director's details changed for Dr Robert Lewis Tweed on 6 September 2019 (2 pages)
8 April 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
8 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
4 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
4 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 February 2017Director's details changed for Dr Robert Lewis Tweed on 30 January 2017 (2 pages)
3 February 2017Director's details changed for Dr Robert Lewis Tweed on 30 January 2017 (2 pages)
12 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
1 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 December 2015Registered office address changed from 58 Francis Road Ashford Kent TN23 7UR to Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ on 7 December 2015 (1 page)
7 December 2015Registered office address changed from 58 Francis Road Ashford Kent TN23 7UR to Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ on 7 December 2015 (1 page)
7 December 2015Registered office address changed from 58 Francis Road Ashford Kent TN23 7UR to Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ on 7 December 2015 (1 page)
27 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(4 pages)
27 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(4 pages)
27 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(4 pages)
2 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(4 pages)
12 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(4 pages)
12 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(4 pages)
12 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(4 pages)
12 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
2 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
16 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
16 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
12 October 2009Director's details changed for Dr Robert Lewis Tweed on 12 October 2009 (2 pages)
12 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
12 October 2009Director's details changed for Dr Robert Lewis Tweed on 12 October 2009 (2 pages)
9 October 2009Annual return made up to 1 October 2008 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 1 October 2008 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 1 October 2008 with a full list of shareholders (3 pages)
31 July 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
31 July 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
3 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
3 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
12 October 2007Return made up to 01/10/07; full list of members (2 pages)
12 October 2007Return made up to 01/10/07; full list of members (2 pages)
6 December 2006Return made up to 01/10/06; full list of members (2 pages)
6 December 2006Return made up to 01/10/06; full list of members (2 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
4 August 2006Director's particulars changed (1 page)
4 August 2006Director's particulars changed (1 page)
7 June 2006Registered office changed on 07/06/06 from: 11 church road kingston upon thames surrey KT1 3DJ (1 page)
7 June 2006Registered office changed on 07/06/06 from: 11 church road kingston upon thames surrey KT1 3DJ (1 page)
17 October 2005Return made up to 01/10/05; full list of members (2 pages)
17 October 2005Return made up to 01/10/05; full list of members (2 pages)
7 July 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
7 July 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
11 March 2005Return made up to 01/10/04; full list of members (6 pages)
11 March 2005Return made up to 01/10/04; full list of members (6 pages)
25 February 2005Registered office changed on 25/02/05 from: 32 gorringe park avenue mitcham surrey CR4 2DG (1 page)
25 February 2005Registered office changed on 25/02/05 from: 32 gorringe park avenue mitcham surrey CR4 2DG (1 page)
7 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
7 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
26 January 2004Return made up to 01/10/03; full list of members (6 pages)
26 January 2004Return made up to 01/10/03; full list of members (6 pages)
21 October 2003New secretary appointed (2 pages)
21 October 2003Registered office changed on 21/10/03 from: c/o castles chartered accountants 10 claremont road surbiton surrey KT6 4QU (1 page)
21 October 2003Secretary resigned;director resigned (1 page)
21 October 2003New secretary appointed (2 pages)
21 October 2003Secretary resigned;director resigned (1 page)
21 October 2003Registered office changed on 21/10/03 from: c/o castles chartered accountants 10 claremont road surbiton surrey KT6 4QU (1 page)
14 April 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
14 April 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
23 October 2002Return made up to 01/10/02; full list of members (7 pages)
23 October 2002Return made up to 01/10/02; full list of members (7 pages)
24 April 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
24 April 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
2 October 2001Return made up to 01/10/01; full list of members
  • 363(287) ‐ Registered office changed on 02/10/01
(6 pages)
2 October 2001Return made up to 01/10/01; full list of members
  • 363(287) ‐ Registered office changed on 02/10/01
(6 pages)
26 July 2001Director's particulars changed (1 page)
26 July 2001Director's particulars changed (1 page)
11 April 2001Accounts made up to 31 December 2000 (9 pages)
11 April 2001Accounts made up to 31 December 2000 (9 pages)
4 October 2000Return made up to 01/10/00; full list of members (6 pages)
4 October 2000Return made up to 01/10/00; full list of members (6 pages)
31 August 2000Accounts made up to 31 December 1999 (9 pages)
31 August 2000Accounts made up to 31 December 1999 (9 pages)
17 July 2000Registered office changed on 17/07/00 from: beaumont house lambton road raynes park london SW20 0LW (1 page)
17 July 2000Registered office changed on 17/07/00 from: beaumont house lambton road raynes park london SW20 0LW (1 page)
30 January 2000Return made up to 01/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 2000Return made up to 01/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 November 1999Accounts made up to 31 December 1998 (10 pages)
8 November 1999Accounts made up to 31 December 1998 (10 pages)
28 October 1999Secretary's particulars changed;director's particulars changed (1 page)
28 October 1999Director's particulars changed (1 page)
28 October 1999Director's particulars changed (1 page)
28 October 1999Secretary's particulars changed;director's particulars changed (1 page)
8 October 1998Return made up to 01/10/98; no change of members (4 pages)
8 October 1998Return made up to 01/10/98; no change of members (4 pages)
22 May 1998Accounts made up to 31 December 1997 (11 pages)
22 May 1998Accounts made up to 31 December 1997 (11 pages)
10 March 1998Registered office changed on 10/03/98 from: 78 durham road london SW20 0TL (1 page)
10 March 1998Registered office changed on 10/03/98 from: 78 durham road london SW20 0TL (1 page)
14 November 1997Return made up to 01/10/97; full list of members (6 pages)
14 November 1997Return made up to 01/10/97; full list of members (6 pages)
19 June 1997Accounts made up to 31 December 1996 (10 pages)
19 June 1997Accounts made up to 31 December 1996 (10 pages)
3 December 1996Return made up to 01/10/96; no change of members (4 pages)
3 December 1996Return made up to 01/10/96; no change of members (4 pages)
25 September 1996Accounts made up to 31 December 1995 (9 pages)
25 September 1996Accounts made up to 31 December 1995 (9 pages)
23 October 1995Return made up to 01/10/95; no change of members (4 pages)
23 October 1995Return made up to 01/10/95; no change of members (4 pages)
23 June 1995Accounts made up to 31 December 1994 (9 pages)
23 June 1995Accounts made up to 31 December 1994 (9 pages)