Company NameM.I.M. Investments (UK) Limited
Company StatusDissolved
Company Number03117562
CategoryPrivate Limited Company
Incorporation Date24 October 1995(28 years, 6 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)
Previous NameCape Direct Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Neil Wardle
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAustralian
StatusClosed
Appointed02 May 2003(7 years, 6 months after company formation)
Appointment Duration6 years, 3 months (closed 11 August 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Hertsfield Avenue
Frindsbury
Rochester
Kent
ME2 3PU
Director NameMr Howard Stephen Gilroy
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2005(9 years, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 11 August 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressElridge Farm
New Street Ridley
Sevenoaks
Kent
TN15 7JY
Secretary NameMr Howard Stephen Gilroy
NationalityBritish
StatusClosed
Appointed07 January 2005(9 years, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 11 August 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressElridge Farm
New Street Ridley
Sevenoaks
Kent
TN15 7JY
Director NameMr Roger Hayes
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 19 October 2001)
RoleFinance Director
Correspondence Address43 Uncombe Close
Backwell
Bristol
Avon
BS48 3PU
Director NameAlan Victor Pugh
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2000)
RoleExecutive General Manager
Correspondence AddressAvon Lodge, The Meadows,Avon Rise
Luckington
Chippenham
Wiltshire
SN14 6PF
Secretary NameMr Roger Hayes
NationalityBritish
StatusResigned
Appointed07 November 1995(2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 19 October 2001)
RoleFinance Director
Correspondence Address43 Uncombe Close
Backwell
Bristol
Avon
BS48 3PU
Director NameMr Paul Charles Framp
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(5 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 November 2001)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPaniscot Westleigh Drive
Bickley
Bromley
Kent
BR1 2PN
Director NameVincenzo Surace
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed19 October 2001(5 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 January 2005)
RoleAccountant
Correspondence AddressPershteen
The Drive New Barn
Longfield
Kent
DA3 7LX
Secretary NameVincenzo Surace
NationalityAustralian
StatusResigned
Appointed19 October 2001(5 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 January 2005)
RoleAccountant
Correspondence AddressPershteen
The Drive New Barn
Longfield
Kent
DA3 7LX
Director NameAlan Mackie Breen
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(6 years after company formation)
Appointment Duration2 years, 7 months (resigned 28 June 2004)
RoleGeneral Manager
Correspondence Address67 Kingfisher Drive
Waterstone Park
Greenhithe
Kent
DA9 9RT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 October 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBotany Road
Northfleet
Gravesend
Kent
DA11 9BG
RegionSouth East
ConstituencyGravesham
CountyKent
WardNorthfleet North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2009First Gazette notice for voluntary strike-off (1 page)
14 April 2009Application for striking-off (1 page)
2 December 2008Return made up to 28/09/08; full list of members (4 pages)
14 August 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
19 October 2007Return made up to 28/09/07; full list of members (3 pages)
7 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
4 October 2006Return made up to 28/09/06; full list of members (3 pages)
28 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
24 October 2005Return made up to 28/09/05; full list of members (3 pages)
31 March 2005Secretary resigned;director resigned (1 page)
31 March 2005New secretary appointed;new director appointed (3 pages)
2 November 2004Return made up to 28/09/04; full list of members (7 pages)
22 October 2004Full accounts made up to 31 December 2003 (11 pages)
23 July 2004Secretary's particulars changed;director's particulars changed (1 page)
13 July 2004Director resigned (1 page)
8 October 2003Return made up to 28/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
12 June 2003New director appointed (2 pages)
23 March 2003Resolutions
  • RES13 ‐ New auds 07/03/03
(1 page)
23 March 2003Auditor's resignation (1 page)
31 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 December 2002Nc inc already adjusted 04/12/02 (1 page)
31 December 2002Memorandum and Articles of Association (17 pages)
31 December 2002Ad 04/12/02--------- £ si 30222000@1=30222000 £ ic 22000002/52222002 (2 pages)
23 October 2002Return made up to 28/09/02; full list of members (7 pages)
22 October 2002Full accounts made up to 30 June 2002 (11 pages)
5 April 2002Director's particulars changed (1 page)
12 November 2001New director appointed (2 pages)
12 November 2001Director resigned (1 page)
31 October 2001Full accounts made up to 30 June 2001 (11 pages)
26 October 2001Secretary resigned;director resigned (1 page)
26 October 2001New secretary appointed;new director appointed (2 pages)
5 October 2001Return made up to 28/09/01; full list of members (6 pages)
8 January 2001New director appointed (2 pages)
27 December 2000Director resigned (1 page)
4 October 2000Full accounts made up to 30 June 2000 (11 pages)
4 October 2000Return made up to 28/09/00; full list of members (6 pages)
5 October 1999Return made up to 28/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 September 1999Full accounts made up to 30 June 1999 (11 pages)
24 May 1999Memorandum and Articles of Association (4 pages)
24 May 1999Ad 18/05/99--------- £ si 22000000@1=22000000 £ ic 2/22000002 (2 pages)
24 May 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 May 1999£ nc 1000/25000000 14/05/99 (1 page)
29 September 1998Return made up to 28/09/98; no change of members (4 pages)
29 September 1998Accounts for a dormant company made up to 30 June 1998 (6 pages)
24 October 1997Accounts for a dormant company made up to 30 June 1997 (6 pages)
14 October 1997Return made up to 28/09/97; no change of members (4 pages)
22 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
29 October 1996Return made up to 24/10/96; full list of members (6 pages)
29 October 1996Full accounts made up to 30 June 1996 (7 pages)
21 November 1995Accounting reference date notified as 30/06 (1 page)
17 November 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
17 November 1995Memorandum and Articles of Association (16 pages)
17 November 1995Registered office changed on 17/11/95 from: 788-790 finchley road london NW11 7UR (1 page)
17 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 November 1995Director resigned;new director appointed (4 pages)
15 November 1995Memorandum and Articles of Association (16 pages)
14 November 1995Company name changed cape direct LIMITED\certificate issued on 15/11/95 (4 pages)
24 October 1995Incorporation (30 pages)