Company NameI M L London Limited
DirectorPer Frederik Gabriel Rudback
Company StatusDissolved
Company Number03391780
CategoryPrivate Limited Company
Incorporation Date25 June 1997(26 years, 10 months ago)
Previous NameBackindex Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePer Frederik Gabriel Rudback
Date of BirthJuly 1960 (Born 63 years ago)
NationalitySwedish
StatusCurrent
Appointed26 July 2001(4 years, 1 month after company formation)
Appointment Duration22 years, 9 months
RoleManaging Director
Correspondence Address31b Cloudesley Place
London
N1 0HZ
Secretary NameSebastien Tyrpak
NationalityBritish
StatusCurrent
Appointed01 April 2002(4 years, 9 months after company formation)
Appointment Duration22 years
RoleCompany Director
Correspondence Address76 Rue Antoine Dansaert
Brussels
1000
Foreign
Director NamePeter Ekman
Date of BirthJuly 1962 (Born 61 years ago)
NationalitySwedish
StatusResigned
Appointed30 June 1997(5 days after company formation)
Appointment Duration3 months (resigned 03 October 1997)
RoleChief Financial Officer
Correspondence AddressTomtebogatan 23
Stockholm 113 39
Sweden
Foreign
Director NameOlof Nilsson
Date of BirthAugust 1969 (Born 54 years ago)
NationalitySwedish
StatusResigned
Appointed30 June 1997(5 days after company formation)
Appointment Duration1 year (resigned 24 July 1998)
RoleBusiness Developer
Correspondence AddressDukvagen 53
Bromma 168 73
Sweden
Foreign
Director NameJesper Jos Olsson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalitySwedish
StatusResigned
Appointed30 June 1997(5 days after company formation)
Appointment Duration4 years (resigned 26 July 2001)
RoleVp Marketing And Sales
Country of ResidenceUnited Kingdom
Correspondence AddressRagvaldsgatan 21
Stockholm 118 46
Sweden
Foreign
Secretary NameDominic Charles Jonathan Cook
NationalityBritish
StatusResigned
Appointed30 June 1997(5 days after company formation)
Appointment Duration4 years (resigned 26 July 2001)
RoleCompany Director
Correspondence Address10 Hotham Road
London
SW15 1QB
Director NameJulie Axelson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 1997(1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 November 1997)
RoleCompany Director
Correspondence AddressGrevgatan 62
Stockholm 114 59
Sweden
Foreign
Director NameDavid King
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed25 November 1997(5 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 October 1999)
RoleManaging Director
Correspondence Address37 Cornwall Gardens
London
SW7 4AA
Director NameFranco Fedeli
Date of BirthDecember 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed29 July 1998(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 02 September 1999)
RoleCompany Director
Correspondence AddressVastmannagalan 49 Str
Stockholm
S11325
Director NameUlf Lennart Dahlsten
Date of BirthJune 1946 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed02 September 1999(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 July 2001)
RoleManaging Director
Correspondence AddressJungfrugatan 20
Stockholm
114 44
Foreign
Director NameEric Wickstrom
Date of BirthNovember 1966 (Born 57 years ago)
NationalitySwedish
StatusResigned
Appointed23 October 1999(2 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 July 2001)
RoleActing Managing Director
Correspondence AddressRadmansgatan 80
Stockholm
11360
Foreign
Secretary NameClaire Lewins
NationalityBritish
StatusResigned
Appointed16 October 2000(3 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Phillips Lane
Formby
Merseyside
L37 4BQ
Secretary NameStuart Pryce
NationalityBritish
StatusResigned
Appointed28 July 2001(4 years, 1 month after company formation)
Appointment Duration8 months (resigned 28 March 2002)
RoleFinance Manager
Correspondence Address1 River Hope Mansions
Harlinger Street Woolwich
London
SE18 5SS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 June 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£9,206,000
Net Worth-£5,763,000
Cash£1,502,000
Current Liabilities£3,623,000

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 December 2004Dissolved (1 page)
7 September 2004Liquidators statement of receipts and payments (5 pages)
7 September 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
15 June 2004Liquidators statement of receipts and payments (5 pages)
12 December 2003Liquidators statement of receipts and payments (5 pages)
9 June 2003Liquidators statement of receipts and payments (5 pages)
6 December 2002Registered office changed on 06/12/02 from: 84 grosvenor street london W1K 3LN (1 page)
12 June 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 June 2002Appointment of a voluntary liquidator (1 page)
12 June 2002Statement of affairs (8 pages)
27 May 2002Registered office changed on 27/05/02 from: classic house 1 marthas buildings 180 old street london EC1V 9BP (1 page)
9 April 2002New secretary appointed (2 pages)
9 April 2002Secretary resigned (1 page)
2 February 2002Full accounts made up to 31 December 2000 (15 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
19 October 2001Delivery ext'd 3 mth 31/12/01 (1 page)
17 August 2001Registered office changed on 17/08/01 from: 90 fetter lane london EC4A 1JP (1 page)
15 August 2001Return made up to 25/06/01; full list of members (7 pages)
9 August 2001Secretary resigned (1 page)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
9 August 2001New secretary appointed (2 pages)
9 August 2001Secretary resigned (1 page)
9 August 2001New director appointed (2 pages)
9 August 2001Director resigned (1 page)
2 August 2001Full accounts made up to 31 December 1999 (16 pages)
20 October 2000New secretary appointed (2 pages)
20 July 2000Return made up to 25/06/00; full list of members (6 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
3 March 2000Full accounts made up to 31 December 1998 (16 pages)
10 February 2000Particulars of mortgage/charge (3 pages)
10 February 2000Particulars of mortgage/charge (3 pages)
27 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
29 June 1999Return made up to 25/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 March 1999Full accounts made up to 30 April 1998 (15 pages)
28 January 1999Auditor's resignation (1 page)
14 January 1999Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
17 August 1998New director appointed (2 pages)
3 August 1998Director resigned (1 page)
29 July 1998Return made up to 25/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 1998Registered office changed on 03/07/98 from: coopers-lybrand 1 plumtree court london EC4A 4HT (1 page)
10 December 1997New director appointed (2 pages)
1 December 1997Director resigned (1 page)
25 November 1997Accounting reference date shortened from 30/06/98 to 30/04/98 (1 page)
19 November 1997Director resigned (1 page)
28 July 1997Company name changed backindex LIMITED\certificate issued on 29/07/97 (2 pages)
17 July 1997New secretary appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997Registered office changed on 17/07/97 from: 1 mitchell lane bristol BS1 6JS (1 page)
17 July 1997Director resigned (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997Secretary resigned (1 page)
16 July 1997New director appointed (2 pages)
25 June 1997Incorporation (9 pages)