Company NameInternational Medical Systems Limited
Company StatusDissolved
Company Number02957845
CategoryPrivate Limited Company
Incorporation Date11 August 1994(29 years, 7 months ago)
Dissolution Date16 July 2002 (21 years, 8 months ago)
Previous NameChoiceinfo Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameSheean Amanda McCormick
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1994(2 weeks, 5 days after company formation)
Appointment Duration7 years, 10 months (closed 16 July 2002)
RoleInterior Designer
Correspondence Address37 Foskett Road
London
SW6 3LY
Director NameDamian Paul Landi
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1994(5 days after company formation)
Appointment Duration2 weeks (resigned 30 August 1994)
RoleSolicitor
Correspondence Address65a Selborne Road
London
N14 7DE
Director NameHazel Barrett
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(5 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 01 June 1998)
RoleCompany Director
Correspondence Address46 Leigh Hunt Drive
Southgate
London
N14 6DA
Secretary NameMr Seamus Anthony Pender
NationalityBritish
StatusResigned
Appointed08 October 1997(3 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 26 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Lavengro Road
London
SE27 9EQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 August 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 August 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameFirm Company Services Limited (Corporation)
StatusResigned
Appointed16 August 1994(5 days after company formation)
Appointment Duration3 years, 1 month (resigned 08 October 1997)
Correspondence Address128 Wigmore Street
London
W1U 3SA

Location

Registered AddressUnit 1 The Chase Centre
Chase Road
Park Royal
London
NW10 6QD
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Financials

Year2014
Net Worth-£59,621
Cash£165
Current Liabilities£61,525

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

16 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2002First Gazette notice for compulsory strike-off (1 page)
16 March 2001Secretary resigned (1 page)
6 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
15 August 2000Return made up to 11/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
17 August 1999Return made up to 11/08/99; full list of members (6 pages)
30 November 1998Accounts for a small company made up to 31 December 1997 (8 pages)
2 September 1998Return made up to 11/08/98; change of members (5 pages)
3 July 1998Ad 18/06/98--------- £ si 100000@1=100000 £ ic 50000/150000 (2 pages)
3 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 July 1998Return made up to 11/08/97; no change of members; amend (6 pages)
3 July 1998Nc inc already adjusted 18/06/98 (1 page)
25 June 1998Director resigned (1 page)
25 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
22 October 1997New secretary appointed (2 pages)
22 October 1997Return made up to 11/08/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
20 August 1996Ad 02/07/96--------- £ si 49000@1 (2 pages)
16 August 1996Return made up to 11/08/96; full list of members (6 pages)
9 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
8 July 1996£ nc 1000/50000 02/07/96 (1 page)
8 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 July 1996Particulars of mortgage/charge (4 pages)
22 February 1996Registered office changed on 22/02/96 from: c/o streathers sackville house 40 piccadilly london W1V 9PA (1 page)
15 August 1995Return made up to 11/08/95; full list of members (6 pages)
20 March 1995New director appointed (2 pages)