Company NameImilar Limited
Company StatusDissolved
Company Number03104344
CategoryPrivate Limited Company
Incorporation Date20 September 1995(28 years, 6 months ago)
Dissolution Date4 February 2014 (10 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 82911Activities of collection agencies

Directors

Director NameMrs Frances Elaine Coulson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1995(2 weeks, 6 days after company formation)
Appointment Duration18 years, 4 months (closed 04 February 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House 21a John Street
London
WC1N 2BF
Secretary NameMr Paul Andrew Sheils
NationalityBritish
StatusClosed
Appointed10 October 1995(2 weeks, 6 days after company formation)
Appointment Duration18 years, 4 months (closed 04 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBedford House 21a John St
London
WC1N 2BF
Director NameMr Paul Andrew Sheils
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1995(3 weeks, 5 days after company formation)
Appointment Duration18 years, 3 months (closed 04 February 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBedford House 21a John St
London
WC1N 2BF
Director NameDaniel James Moore
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2012(16 years, 3 months after company formation)
Appointment Duration2 years (closed 04 February 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address24-25 Bloomsbury Square
London
WC1A 2PL
Director NameEsther Cousens
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(same day as company formation)
RoleAdministrator
Correspondence Address16d Dalmeny Road
London
N7 0HH
Secretary NameClaire Louise Freeman
NationalityBritish
StatusResigned
Appointed20 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address57 Mason Way
Waltham Abbey
Essex
EN9 3EU
Director NameMr Roger James Weetch
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(3 weeks, 5 days after company formation)
Appointment Duration16 years, 3 months (resigned 13 January 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House 21a John St
London
WC1N 2BF

Location

Registered AddressBedford House
21a John St
London
WC1N 2BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
14 October 2013Application to strike the company off the register (3 pages)
14 October 2013Application to strike the company off the register (3 pages)
16 September 2013Total exemption full accounts made up to 30 April 2013 (10 pages)
16 September 2013Total exemption full accounts made up to 30 April 2013 (10 pages)
23 July 2013Previous accounting period extended from 31 October 2012 to 30 April 2013 (3 pages)
23 July 2013Previous accounting period extended from 31 October 2012 to 30 April 2013 (3 pages)
13 April 2013Compulsory strike-off action has been discontinued (1 page)
13 April 2013Compulsory strike-off action has been discontinued (1 page)
10 April 2013Annual return made up to 20 September 2012 with a full list of shareholders
Statement of capital on 2013-04-10
  • GBP 3
(15 pages)
10 April 2013Annual return made up to 20 September 2012 with a full list of shareholders
Statement of capital on 2013-04-10
  • GBP 3
(15 pages)
15 March 2013Termination of appointment of Roger James Weetch as a director on 13 January 2012 (2 pages)
15 March 2013Termination of appointment of Roger Weetch as a director (2 pages)
11 March 2013Registered office address changed from Bedford House 21a John Street London WC1N 2BF on 11 March 2013 (2 pages)
11 March 2013Registered office address changed from Bedford House 21a John Street London WC1N 2BF on 11 March 2013 (2 pages)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
27 September 2012Registered office address changed from 24-25 Bloomsbury Square London WC1A 2PL on 27 September 2012 (2 pages)
27 September 2012Registered office address changed from 24-25 Bloomsbury Square London WC1A 2PL on 27 September 2012 (2 pages)
30 August 2012Director's details changed for Frances Elaine Coulson on 22 August 2012 (3 pages)
30 August 2012Director's details changed for Frances Elaine Coulson on 22 August 2012 (3 pages)
30 July 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
30 July 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
19 January 2012Appointment of Daniel James Moore as a director (3 pages)
19 January 2012Appointment of Daniel James Moore as a director on 13 January 2012 (3 pages)
7 December 2011Annual return made up to 20 September 2011 with a full list of shareholders (15 pages)
7 December 2011Annual return made up to 20 September 2011 with a full list of shareholders (15 pages)
3 August 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
3 August 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
23 December 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
22 December 2010Director's details changed for Mr Paul Andrew Sheils on 20 September 2010 (2 pages)
22 December 2010Director's details changed for Mr Roger James Weetch on 20 September 2010 (2 pages)
22 December 2010Secretary's details changed for Mr Paul Andrew Sheils on 20 September 2010 (1 page)
22 December 2010Secretary's details changed for Mr Paul Andrew Sheils on 20 September 2010 (1 page)
22 December 2010Director's details changed for Mr Paul Andrew Sheils on 20 September 2010 (2 pages)
22 December 2010Director's details changed for Mr Roger James Weetch on 20 September 2010 (2 pages)
5 August 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
5 August 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
25 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
25 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
27 August 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
27 August 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
7 October 2008Return made up to 20/09/08; full list of members (8 pages)
7 October 2008Return made up to 20/09/08; full list of members (8 pages)
1 August 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
1 August 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
1 October 2007Return made up to 20/09/07; no change of members (7 pages)
1 October 2007Return made up to 20/09/07; no change of members (7 pages)
29 August 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
29 August 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
2 October 2006Return made up to 20/09/06; full list of members (7 pages)
2 October 2006Return made up to 20/09/06; full list of members (7 pages)
22 September 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
22 September 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
30 September 2005Return made up to 20/09/05; full list of members (7 pages)
30 September 2005Return made up to 20/09/05; full list of members (7 pages)
5 August 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
5 August 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
30 September 2004Return made up to 20/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 2004Return made up to 20/09/04; full list of members (7 pages)
12 July 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
12 July 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
30 September 2003Return made up to 20/09/03; full list of members (7 pages)
30 September 2003Return made up to 20/09/03; full list of members (7 pages)
6 August 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
6 August 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
13 September 2002Return made up to 20/09/02; full list of members (7 pages)
13 September 2002Return made up to 20/09/02; full list of members (7 pages)
16 August 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
16 August 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
28 September 2001Return made up to 20/09/01; full list of members (7 pages)
28 September 2001Return made up to 20/09/01; full list of members (7 pages)
15 August 2001Full accounts made up to 31 October 2000 (11 pages)
15 August 2001Full accounts made up to 31 October 2000 (11 pages)
22 September 2000Return made up to 20/09/00; full list of members (7 pages)
22 September 2000Return made up to 20/09/00; full list of members (7 pages)
30 August 2000Full accounts made up to 31 October 1999 (10 pages)
30 August 2000Full accounts made up to 31 October 1999 (10 pages)
30 September 1999Return made up to 20/09/99; full list of members (6 pages)
30 September 1999Return made up to 20/09/99; full list of members (6 pages)
19 August 1999Full accounts made up to 31 October 1998 (11 pages)
19 August 1999Full accounts made up to 31 October 1998 (11 pages)
9 October 1998Return made up to 20/09/98; no change of members (4 pages)
9 October 1998Return made up to 20/09/98; no change of members (4 pages)
19 August 1998Full accounts made up to 31 October 1997 (9 pages)
19 August 1998Full accounts made up to 31 October 1997 (9 pages)
20 October 1997Return made up to 20/09/97; no change of members (4 pages)
20 October 1997Return made up to 20/09/97; no change of members (4 pages)
17 July 1997Full accounts made up to 31 October 1996 (7 pages)
17 July 1997Full accounts made up to 31 October 1996 (7 pages)
3 December 1996Ad 16/10/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
3 December 1996Return made up to 20/09/96; full list of members (6 pages)
3 December 1996Ad 16/10/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
3 December 1996Return made up to 20/09/96; full list of members (6 pages)
15 November 1996New director appointed (2 pages)
15 November 1996New director appointed (2 pages)
15 November 1996New director appointed (2 pages)
15 November 1996New director appointed (2 pages)
29 October 1996Accounting reference date extended from 30/09/96 to 31/10/96 (1 page)
29 October 1996Accounting reference date extended from 30/09/96 to 31/10/96 (1 page)
25 October 1995Director resigned;new director appointed (2 pages)
13 October 1995Registered office changed on 13/10/95 from: 3RD floor 55 gower street london WC1E 6HQ (1 page)
13 October 1995Registered office changed on 13/10/95 from: 3RD floor 55 gower street london WC1E 6HQ (1 page)
13 October 1995Secretary resigned;new secretary appointed (2 pages)
20 September 1995Incorporation (28 pages)