Company NameIm Global Limited
Company StatusDissolved
Company Number03206572
CategoryPrivate Limited Company
Incorporation Date3 June 1996(27 years, 10 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)
Previous NameSovco (644) Limited

Business Activity

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

Directors

Director NameMs Donna Louise Ward
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusClosed
Appointed01 June 2015(19 years after company formation)
Appointment Duration1 year, 6 months (closed 06 December 2016)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr Paul Anthony Robinson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(19 years after company formation)
Appointment Duration1 year, 6 months (closed 06 December 2016)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr Glyn Bunting
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(19 years after company formation)
Appointment Duration1 year, 6 months (closed 06 December 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMichael Stephen Capon
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(1 month, 3 weeks after company formation)
Appointment Duration12 years, 3 months (resigned 08 November 2008)
RoleSurveyor
Correspondence Address16 Dunmow Hill
Fleet
Hampshire
GU13 9AN
Director NameJohn Webster
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(1 month, 3 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 26 August 2005)
RoleSurveyor
Correspondence AddressHazel Hill House
East Grimstead
Salisbury
Wiltshire
SP5 3RY
Director NameMr George Edward Stevens
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(1 month, 3 weeks after company formation)
Appointment Duration5 years (resigned 01 August 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMillers Green Hall
Millers Green
Ongar
Essex
CM5 0PZ
Secretary NameMr Felix John Clewett Pole
NationalityBritish
StatusResigned
Appointed24 July 1996(1 month, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 24 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaisson House
Coombe Hay
Bath
BA2 7EF
Secretary NameJohn Webster
NationalityBritish
StatusResigned
Appointed24 July 1996(1 month, 3 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 26 August 2005)
RoleSurveyor
Correspondence AddressHazel Hill House
East Grimstead
Salisbury
Wiltshire
SP5 3RY
Director NameJill Anita Loveless
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(5 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 November 2004)
RoleChartered Accountant
Correspondence AddressThe Lilacs 25 Church Road
Leatherhead
Surrey
KT22 8AT
Director NameMr Michael John Norris
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(8 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fitzwilliam Avenue
Richmond
Surrey
TW9 2DQ
Director NameMr Richard Alexander Owen
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2005(9 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 March 2010)
RoleChartered Surveyor
Correspondence Address85 King William Street
London
EC4N 7BL
Director NameNicholas Jose Shepherd
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2005(9 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 25 November 2014)
RoleChartered Surveyor
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr Peter Andrew Shere
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2005(9 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 26 November 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr James Joseph Maguire
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2005(9 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 March 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address85 King William Street
London
EC4N 7BL
Secretary NameMrs Gillian Ann Thalassinos
NationalityBritish
StatusResigned
Appointed26 August 2005(9 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 March 2010)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address85 King William Street
London
EC4N 7BL
Director NameRobert William Warburton
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(13 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr Stuart Robin Counsell
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(13 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr David Sproul
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(13 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 May 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr Stephen Griggs
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(15 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 New Street Square
London
EC4A 3BZ
Director NameSovshelfco (Formations) Limited (Corporation)
Date of BirthApril 1988 (Born 36 years ago)
StatusResigned
Appointed03 June 1996(same day as company formation)
Correspondence AddressPO Box 8
Sovereign House South Parade
Leeds
West Yorkshire
LS1 1HQ
Secretary NameSovshelfco (Secretarial) Limited (Corporation)
StatusResigned
Appointed03 June 1996(same day as company formation)
Correspondence AddressPO Box 8
Sovereign House South Parade
Leeds
West Yorkshire
LS1 1HQ

Contact

Websitedjdeloitte.co.uk
Telephone020 79363000
Telephone regionLondon

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Drivers Jonas Services Company
100.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

24 July 1996Delivered on: 31 July 1996
Satisfied on: 22 January 2005
Persons entitled: 3I PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2016Voluntary strike-off action has been suspended (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
13 June 2016Application to strike the company off the register (3 pages)
24 February 2016Accounts for a dormant company made up to 31 May 2015 (8 pages)
30 November 2015Appointment of Donna Louise Ward as a director on 1 June 2015 (2 pages)
30 November 2015Appointment of Glyn Bunting as a director on 1 June 2015 (2 pages)
30 November 2015Appointment of Paul Anthony Robinson as a director on 1 June 2015 (2 pages)
30 November 2015Appointment of Glyn Bunting as a director on 1 June 2015 (2 pages)
30 November 2015Appointment of Donna Louise Ward as a director on 1 June 2015 (2 pages)
30 November 2015Appointment of Paul Anthony Robinson as a director on 1 June 2015 (2 pages)
28 November 2015Termination of appointment of David Sproul as a director on 31 May 2015 (1 page)
28 November 2015Termination of appointment of Stephen Griggs as a director on 31 May 2015 (1 page)
6 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(4 pages)
6 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(4 pages)
19 January 2015Accounts for a dormant company made up to 31 May 2014 (8 pages)
26 November 2014Termination of appointment of Nicholas Jose Shepherd as a director on 25 November 2014 (1 page)
8 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(5 pages)
8 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(5 pages)
18 December 2013Accounts for a dormant company made up to 31 May 2013 (7 pages)
5 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
11 December 2012Accounts for a dormant company made up to 31 May 2012 (7 pages)
15 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
29 February 2012Termination of appointment of Robert Warburton as a director (1 page)
30 December 2011Accounts for a dormant company made up to 31 May 2011 (8 pages)
2 November 2011Appointment of Stephen Griggs as a director (2 pages)
2 August 2011Termination of appointment of Stuart Counsell as a director (1 page)
7 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (7 pages)
7 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (7 pages)
2 March 2011Full accounts made up to 31 May 2010 (11 pages)
3 February 2011Termination of appointment of Peter Shere as a director (1 page)
1 September 2010Change of name notice (2 pages)
1 September 2010Company name changed sovco (644) LIMITED\certificate issued on 01/09/10
  • RES15 ‐ Change company name resolution on 2010-08-24
(2 pages)
15 July 2010Appointment of David Sproul as a director (2 pages)
15 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
15 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
29 June 2010Appointment of Robert William Warburton as a director (2 pages)
28 June 2010Termination of appointment of Gillian Thalassinos as a secretary (1 page)
28 June 2010Termination of appointment of Richard Owen as a director (1 page)
28 June 2010Termination of appointment of James Maguire as a director (1 page)
24 June 2010Director's details changed for Mr Nicholas Jose Shepherd on 1 March 2010 (2 pages)
24 June 2010Director's details changed for Mr Nicholas Jose Shepherd on 1 March 2010 (2 pages)
24 June 2010Director's details changed for Mr Peter Andrew Shere on 1 March 2010 (2 pages)
24 June 2010Director's details changed for Mr Peter Andrew Shere on 1 March 2010 (2 pages)
24 June 2010Registered office address changed from 6 Grosvenor Street London W1K 4DJ on 24 June 2010 (1 page)
24 June 2010Appointment of Stuart Robin Counsell as a director (2 pages)
16 February 2010Full accounts made up to 31 May 2009 (12 pages)
5 June 2009Return made up to 03/06/09; full list of members (4 pages)
5 June 2009Appointment terminated director michael capon (1 page)
9 March 2009Group of companies' accounts made up to 31 May 2008 (19 pages)
19 June 2008Director's change of particulars / richard owen / 01/06/2008 (2 pages)
19 June 2008Director's change of particulars / peter shere / 01/06/2008 (2 pages)
19 June 2008Director's change of particulars / james maguire / 01/06/2008 (2 pages)
19 June 2008Return made up to 03/06/08; full list of members (5 pages)
19 June 2008Director's change of particulars / nicholas shepherd / 01/06/2008 (1 page)
19 June 2008Secretary's change of particulars / gillian thalassinos / 01/06/2008 (2 pages)
3 April 2008Group of companies' accounts made up to 31 May 2007 (19 pages)
3 July 2007Return made up to 03/06/07; no change of members (8 pages)
8 March 2007Group of companies' accounts made up to 30 April 2006 (19 pages)
14 June 2006Return made up to 03/06/06; full list of members (8 pages)
17 May 2006Accounting reference date extended from 30/04/07 to 31/05/07 (1 page)
27 September 2005Registered office changed on 27/09/05 from: 6 grosvenor street london W1K 4DJ (1 page)
15 September 2005Registered office changed on 15/09/05 from: victoria house 39 winchester street basingstoke hampshire RG21 7EQ (1 page)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New secretary appointed (2 pages)
6 September 2005Secretary resigned;director resigned (1 page)
2 September 2005Group of companies' accounts made up to 30 April 2005 (22 pages)
25 August 2005Return made up to 03/06/05; full list of members (7 pages)
16 February 2005Group of companies' accounts made up to 30 April 2004 (21 pages)
22 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 January 2005Conve 22/12/04 (1 page)
4 January 2005Director resigned (1 page)
21 December 2004Registered office changed on 21/12/04 from: 94 park lane london W1Y 3TA (1 page)
19 November 2004New director appointed (3 pages)
12 November 2004Director resigned (1 page)
10 June 2004Return made up to 03/06/04; full list of members (7 pages)
5 November 2003Group of companies' accounts made up to 30 April 2003 (20 pages)
10 June 2003Return made up to 03/06/03; full list of members (7 pages)
9 December 2002Group of companies' accounts made up to 30 April 2002 (19 pages)
11 June 2002Return made up to 03/06/02; full list of members (7 pages)
19 October 2001Group of companies' accounts made up to 30 April 2001 (19 pages)
16 August 2001Director resigned (1 page)
16 August 2001New director appointed (2 pages)
8 June 2001Return made up to 03/06/01; full list of members (7 pages)
22 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
27 December 2000Full group accounts made up to 30 April 2000 (17 pages)
20 June 2000Return made up to 03/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 September 1999Full group accounts made up to 30 April 1999 (17 pages)
15 June 1999Return made up to 03/06/99; no change of members (5 pages)
7 August 1998Full group accounts made up to 30 April 1998 (17 pages)
1 June 1998Return made up to 03/06/98; no change of members (4 pages)
10 September 1997Full group accounts made up to 30 April 1997 (18 pages)
22 June 1997Return made up to 03/06/97; full list of members (6 pages)
6 June 1997Accounting reference date shortened from 30/06/97 to 30/04/97 (1 page)
20 August 1996Registered office changed on 20/08/96 from: sovereign house po box 8 south parade leeds west yorkshire LS1 1HQ (1 page)
20 August 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
20 August 1996Ad 24/07/96--------- £ si 249@1=249 £ ic 1/250 (2 pages)
20 August 1996New secretary appointed;new director appointed (2 pages)
20 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
20 August 1996Secretary resigned (1 page)
20 August 1996New secretary appointed (2 pages)
20 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
20 August 1996Director resigned (1 page)
20 August 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(15 pages)
20 August 1996Ad 24/07/96--------- £ si 750@1=750 £ ic 250/1000 (2 pages)
20 August 1996New director appointed (2 pages)
20 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
20 August 1996New director appointed (2 pages)
20 August 1996Secretary resigned (1 page)
31 July 1996Particulars of mortgage/charge (3 pages)
3 June 1996Incorporation (22 pages)