Company NameIMRO Limited
Company StatusDissolved
Company Number03123380
CategoryPrivate Limited Company
Incorporation Date7 November 1995(28 years, 6 months ago)
Dissolution Date13 September 2005 (18 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameClaire Strong
NationalityBritish
StatusClosed
Appointed23 January 2004(8 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 13 September 2005)
RoleCompany Director
Correspondence AddressFlat 125 Baltic Quay
1 Sweden Gate Surrey Quays
London
SE16 7TG
Director NameMs Jennifer Elizabeth Caroline Skeels
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2005(9 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (closed 13 September 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Dunelm Street
Stepney
London
E1 0QQ
Director NameRichard Bayliss
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES
Director NameMr Charles Kenneth Roylance Nunneley
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1995(1 day after company formation)
Appointment Duration1 year, 10 months (resigned 02 October 1997)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address4 Grenville Place
London
SW7 4RU
Director NamePhillip Andrew Thorpe
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1995(1 day after company formation)
Appointment Duration2 years, 7 months (resigned 10 June 1998)
RoleNew Zealand/British
Correspondence AddressGarden Flat 70 Sutherland Avenue
London
W9 2QS
Secretary NameDavid Jack Leonard
NationalityBritish
StatusResigned
Appointed08 November 1995(1 day after company formation)
Appointment Duration2 years, 11 months (resigned 16 October 1998)
RoleCompany Director
Correspondence Address6 Milverton Street
London
SE11 4AP
Director NameMr Douglas Christopher Patrick McDougall
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(2 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 July 2000)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLinplum House
Haddington
East Lothian
EH41 4PE
Scotland
Secretary NameMr Ian Kenneth Bowden
NationalityBritish
StatusResigned
Appointed16 October 1998(2 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Widmore Lodge Road
Bromley
Kent
BR1 2QE
Director NameMichael Campbell Blair
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(4 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 November 2003)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address3 Burbage Road
London
SE24 9HJ
Secretary NameDr David Wilson
NationalityBritish
StatusResigned
Appointed01 August 2000(4 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Cleaver Square
Kennington
London
SE11 4DW
Secretary NameLynda Blackwell
NationalityBritish
StatusResigned
Appointed15 January 2001(5 years, 2 months after company formation)
Appointment Duration3 years (resigned 23 January 2004)
RoleCompany Director
Correspondence Address69 Sunderland Road
London
SE23 2PS
Director NameMr Tony Lee
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2003(8 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Rossdale
Tunbridge Wells
Kent
TN2 3PG
Secretary NameOzone Friendly Services Limited (Corporation)
StatusResigned
Appointed07 November 1995(same day as company formation)
Correspondence AddressLakewood House
Horndon Industrial Park West Horndon
Brentwood
Essex
CM13 3XL

Location

Registered Address25 North Colonnade
Canary Wharf
London
E14 5HS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
20 April 2005Application for striking-off (1 page)
3 March 2005New director appointed (2 pages)
3 March 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
3 March 2005Resolutions
  • RES13 ‐ Appoint dir 25/02/05
(1 page)
3 March 2005Director resigned (1 page)
25 November 2004Return made up to 07/11/04; full list of members (6 pages)
22 January 2004New secretary appointed (1 page)
22 January 2004Secretary resigned (1 page)
16 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
14 November 2003Director resigned (1 page)
14 November 2003New director appointed (2 pages)
13 November 2003Return made up to 07/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 October 2003Secretary's particulars changed (1 page)
9 February 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
15 January 2003Return made up to 07/11/02; full list of members (6 pages)
21 December 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
21 November 2001Return made up to 07/11/01; full list of members (6 pages)
14 February 2001New secretary appointed (2 pages)
20 January 2001Secretary resigned (1 page)
22 November 2000Return made up to 07/11/00; full list of members (6 pages)
17 November 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
4 August 2000New secretary appointed (2 pages)
4 August 2000New director appointed (2 pages)
4 August 2000Secretary resigned (1 page)
24 July 2000Director resigned (1 page)
9 December 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
19 November 1999Return made up to 07/11/99; full list of members (6 pages)
19 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
27 November 1998Return made up to 07/11/98; no change of members (5 pages)
3 November 1998Registered office changed on 03/11/98 from: lloyds chambers 1 portsoken street london E1 8BT (1 page)
3 November 1998New secretary appointed (2 pages)
3 November 1998Secretary resigned (1 page)
1 December 1997Return made up to 07/11/97; no change of members (4 pages)
1 December 1997Director resigned (1 page)
9 October 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 03/10/97
(1 page)
9 October 1997Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
9 October 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
6 December 1996Return made up to 07/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 1996Accounting reference date notified as 31/03 (1 page)
24 November 1995Registered office changed on 24/11/95 from: lakewood house hornden business park west horndon brentwood CM13 3XL (1 page)
24 November 1995New director appointed (2 pages)
24 November 1995Director resigned (4 pages)
24 November 1995Secretary resigned (2 pages)
24 November 1995New director appointed (2 pages)
24 November 1995New secretary appointed (2 pages)
7 November 1995Incorporation (30 pages)