Company NameInternational Merchandise Supplies Limited
Company StatusDissolved
Company Number03004512
CategoryPrivate Limited Company
Incorporation Date22 December 1994(29 years, 4 months ago)
Dissolution Date18 October 2005 (18 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameBarbara De Waard
Date of BirthJuly 1961 (Born 62 years ago)
NationalityDutch
StatusClosed
Appointed22 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address82 Crooksbury Road
Farnham
Surrey
GU10 1QD
Director NameNilesh Kumar Gulabdas Gokani
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1996(1 year, 10 months after company formation)
Appointment Duration8 years, 11 months (closed 18 October 2005)
RoleSecretary
Correspondence Address82 Crooksbury Road
Farnham
Surrey
GU10 1QD
Secretary NameNilesh Kumar Gulabdas Gokani
NationalityBritish
StatusClosed
Appointed31 October 1996(1 year, 10 months after company formation)
Appointment Duration8 years, 11 months (closed 18 October 2005)
RoleSecretary
Correspondence Address82 Crooksbury Road
Farnham
Surrey
GU10 1QD
Director NameMichael Franchi
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(same day as company formation)
RoleCompany Director
Correspondence AddressWillow House 277 Nine Mile Ride
Wokingham
Berkshire
RG40 3NS
Secretary NameAngela George
NationalityBritish
StatusResigned
Appointed22 December 1994(same day as company formation)
RoleCompany Director
Correspondence AddressWillow House
277 Nine Mile Ride
Wokingham
Berkshire
RG40 3NS
Secretary NameBarbara De Waard
NationalityDutch
StatusResigned
Appointed17 October 1995(9 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 31 October 1996)
RoleCompany Director
Correspondence Address7 Jalan Sultan
Taman Tar
68000 Ampang
Malaysia
Secretary NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed22 December 1994(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address3 Coombe Road
London
NW10 0EB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWelsh Harp
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2005First Gazette notice for voluntary strike-off (1 page)
23 May 2005Application for striking-off (1 page)
15 March 2005Return made up to 22/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
19 January 2004Return made up to 22/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
4 November 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 April 2003Return made up to 22/12/02; full list of members (7 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
20 March 2002Return made up to 22/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
8 June 2001Return made up to 22/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 2000Return made up to 22/12/99; full list of members
  • 363(287) ‐ Registered office changed on 01/11/00
(6 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
25 January 2000Accounts for a small company made up to 31 December 1998 (5 pages)
9 February 1999Return made up to 22/12/98; full list of members (6 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
10 February 1998Return made up to 22/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
13 March 1997Return made up to 22/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 January 1997Accounts for a small company made up to 31 December 1995 (7 pages)
9 January 1997New secretary appointed (2 pages)
9 January 1997New director appointed (2 pages)
9 January 1997Secretary resigned (1 page)
28 February 1996Return made up to 22/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 1996Ad 17/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 January 1996Registered office changed on 12/01/96 from: beechley house 87/89 church street crowthorne berkshire RG11 7AW (1 page)