Company NameIMCS Limited
Company StatusDissolved
Company Number03166108
CategoryPrivate Limited Company
Incorporation Date29 February 1996(28 years, 2 months ago)
Dissolution Date9 October 2012 (11 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

Director NameMr Brian Guest
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed29 February 1996(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address34 Hyde Park Square
London
W2 2NW
Secretary NameMichael Lawrance Corcoran
NationalityBritish
StatusResigned
Appointed29 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Park Mansions
Prince Of Wales Drive
London
SW11 4HG
Secretary NameFrederick John Horrocks
NationalityBritish
StatusResigned
Appointed17 November 2000(4 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 05 September 2008)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Calvert Close
Uckfield
East Sussex
TN22 2BZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 February 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFlat 4, 34
Hyde Park Square
London
W2 2NW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
7 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 April 2011Annual return made up to 28 February 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 2
(3 pages)
6 April 2011Annual return made up to 28 February 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 2
(3 pages)
22 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
3 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Mr Brian Guest on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Mr Brian Guest on 1 October 2009 (2 pages)
3 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Mr Brian Guest on 1 October 2009 (2 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
20 January 2010Annual return made up to 28 February 2009 with a full list of shareholders (3 pages)
20 January 2010Annual return made up to 28 February 2009 with a full list of shareholders (3 pages)
19 January 2010Registered office address changed from 92B High Street Midsomer Norton Radstock Somerset BA3 2DE United Kingdom on 19 January 2010 (1 page)
19 January 2010Registered office address changed from 92B High Street Midsomer Norton Radstock Somerset BA3 2DE United Kingdom on 19 January 2010 (1 page)
26 February 2009Registered office changed on 26/02/2009 from 205/6 north building westminster bus. Square durham street.london. SE11 5JH. (1 page)
26 February 2009Registered office changed on 26/02/2009 from 205/6 north building westminster bus. Square durham street.london. SE11 5JH. (1 page)
20 November 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
5 September 2008Appointment terminated secretary frederick horrocks (1 page)
5 September 2008Appointment Terminated Secretary frederick horrocks (1 page)
8 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
8 April 2008Accounts made up to 31 March 2008 (1 page)
27 March 2008Return made up to 28/02/08; full list of members (3 pages)
27 March 2008Return made up to 28/02/08; full list of members (3 pages)
25 May 2007Accounts made up to 31 March 2007 (1 page)
25 May 2007Accounts made up to 31 March 2007 (1 page)
16 March 2007Return made up to 28/02/07; full list of members (2 pages)
16 March 2007Return made up to 28/02/07; full list of members (2 pages)
2 May 2006Accounts made up to 31 March 2006 (1 page)
2 May 2006Accounts made up to 31 March 2006 (1 page)
16 March 2006Return made up to 28/02/06; full list of members (2 pages)
16 March 2006Return made up to 28/02/06; full list of members (2 pages)
7 June 2005Accounts made up to 31 March 2005 (1 page)
7 June 2005Accounts made up to 31 March 2005 (1 page)
23 March 2005Return made up to 28/02/05; full list of members (2 pages)
23 March 2005Return made up to 28/02/05; full list of members (2 pages)
14 September 2004Accounts made up to 31 March 2004 (1 page)
14 September 2004Accounts made up to 31 March 2004 (1 page)
5 March 2004Return made up to 28/02/04; full list of members (6 pages)
5 March 2004Return made up to 28/02/04; full list of members (6 pages)
5 July 2003Accounts made up to 31 March 2003 (1 page)
5 July 2003Accounts made up to 31 March 2003 (1 page)
28 March 2003Return made up to 28/02/03; full list of members (6 pages)
28 March 2003Return made up to 28/02/03; full list of members (6 pages)
16 May 2002Accounts made up to 31 March 2002 (1 page)
16 May 2002Accounts made up to 31 March 2002 (1 page)
4 March 2002Return made up to 28/02/02; full list of members (6 pages)
4 March 2002Return made up to 28/02/02; full list of members (6 pages)
24 January 2002Accounts made up to 31 March 2001 (1 page)
24 January 2002Accounts made up to 31 March 2001 (1 page)
5 March 2001Return made up to 28/02/01; full list of members (6 pages)
5 March 2001Return made up to 28/02/01; full list of members (6 pages)
15 December 2000Secretary resigned (2 pages)
15 December 2000Secretary resigned (2 pages)
15 December 2000New secretary appointed (2 pages)
15 December 2000New secretary appointed (2 pages)
8 June 2000Accounts made up to 31 March 2000 (3 pages)
8 June 2000Accounts made up to 31 March 2000 (3 pages)
21 March 2000Return made up to 28/02/00; full list of members
  • 363(287) ‐ Registered office changed on 21/03/00
(6 pages)
21 March 2000Return made up to 28/02/00; full list of members (6 pages)
16 December 1999Accounts made up to 31 March 1999 (3 pages)
16 December 1999Accounts made up to 31 March 1999 (3 pages)
26 April 1999Return made up to 28/02/99; full list of members (6 pages)
26 April 1999Return made up to 28/02/99; full list of members (6 pages)
3 February 1999Accounts made up to 31 March 1998 (3 pages)
3 February 1999Accounts made up to 31 March 1998 (3 pages)
5 March 1998Return made up to 28/02/98; no change of members (4 pages)
5 March 1998Return made up to 28/02/98; no change of members (4 pages)
28 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 August 1997Accounts made up to 31 March 1997 (3 pages)
28 August 1997Accounts made up to 31 March 1997 (3 pages)
28 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 March 1997Return made up to 28/02/97; full list of members (6 pages)
4 March 1997Return made up to 28/02/97; full list of members (6 pages)
28 October 1996Accounting reference date notified as 31/03 (1 page)
28 October 1996Accounting reference date notified as 31/03 (1 page)
29 February 1996Incorporation (14 pages)