Company NameI.M.V. (UK) Limited
Company StatusDissolved
Company Number03028549
CategoryPrivate Limited Company
Incorporation Date2 March 1995(29 years, 1 month ago)
Dissolution Date8 September 1998 (25 years, 6 months ago)

Directors

Director NameCharles Reginald Hall-Pinner
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1995(same day as company formation)
RolePresident & Ceo Imv  Group
Correspondence Address1028 Lakeridge Place
San Ramon
California 94583
United States
Director NameCharles Samborn Lafollette
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityAmerican
StatusClosed
Appointed02 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address2620 Larkin Street
San Francisco 94109
California
United States
Secretary NameCharles Reginald Hall-Pinner
NationalityBritish
StatusClosed
Appointed02 March 1995(same day as company formation)
RolePresident & Ceo Imv  Group
Correspondence Address1028 Lakeridge Place
San Ramon
California 94583
United States
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 March 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 September 1998Final Gazette dissolved via compulsory strike-off (1 page)
31 October 1996Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
31 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
3 October 1996Director resigned (1 page)
3 October 1996Secretary resigned (1 page)
20 September 1996Registered office changed on 20/09/96 from: 35 st thomas street london SE1 9SN (1 page)
20 September 1996Accounting reference date shortened from 31/03/96 to 31/12/95 (1 page)
27 February 1996Registered office changed on 27/02/96 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
19 February 1996Secretary resigned;new director appointed (2 pages)
19 February 1996New secretary appointed;director resigned;new director appointed (2 pages)
2 November 1995Memorandum and Articles of Association (28 pages)
7 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
7 April 1995Nc inc already adjusted 02/03/95 (1 page)