Company NameInteractive Multi-Media (Europe) Limited
Company StatusDissolved
Company Number02883365
CategoryPrivate Limited Company
Incorporation Date22 December 1993(30 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameJohn Michael Osullivan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityIrish
StatusCurrent
Appointed22 December 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Upper Shirley Road
Croydon
Surrey
CR0 5HF
Director NameMr Kevin Martin Sullivan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Upper Shirley Road
Croydon
Surrey
CR0 5HF
Secretary NameMr Kevin Martin Sullivan
NationalityBritish
StatusCurrent
Appointed22 December 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Upper Shirley Road
Croydon
Surrey
CR0 5HF
Director NameTanya Field
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1994(11 months, 2 weeks after company formation)
Appointment Duration29 years, 5 months
RoleMarketing Director
Correspondence Address41-45 Bryanita Court
Church Road Tiptree
Colchester
Essex
CO5 0SU
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed22 December 1993(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressJordan Frank
Suite 11a 15 Micawber Street
London
N1 7TB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 May 1999Dissolved (1 page)
9 February 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
9 February 1999Liquidators statement of receipts and payments (5 pages)
29 October 1998Liquidators statement of receipts and payments (5 pages)
23 March 1998Liquidators statement of receipts and payments (5 pages)
6 October 1997Liquidators statement of receipts and payments (5 pages)
9 December 1996Registered office changed on 09/12/96 from: 29/30 fitzroy square london W1P 6LQ (1 page)
30 September 1996Registered office changed on 30/09/96 from: c/o jordan frank, po box 698 2ND floor, titchfield house 69-85 tabernacle street london EC2A 4RR (1 page)
27 September 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 September 1996Appointment of a voluntary liquidator (1 page)
19 December 1995Return made up to 22/12/95; no change of members (4 pages)
6 December 1995Full accounts made up to 31 March 1995 (8 pages)
30 March 1995Particulars of mortgage/charge (4 pages)