Company NameIndependent Mortgage Facilities Ltd.
Company StatusDissolved
Company Number03394636
CategoryPrivate Limited Company
Incorporation Date27 June 1997(26 years, 10 months ago)
Dissolution Date27 April 1999 (25 years ago)

Directors

Director NameHarry Nicholas Berger
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Gardens Cottage
Aske
Richmond
North Yorkshire
DL10 5HD
Director NameWilliam James Massey
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1997(same day as company formation)
RoleMortgage Consultant
Correspondence Address28 Reporton Road
Fulham
London
SW6 7JR
Secretary NameCompany Secretaries Limited (Corporation)
StatusClosed
Appointed27 June 1997(same day as company formation)
Correspondence Address8th Floor Aldwych House
81 Aldwych
London
WC2B 4HN
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressFloor 8 Aldwych House
81 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

27 April 1999Final Gazette dissolved via compulsory strike-off (1 page)
22 December 1998First Gazette notice for compulsory strike-off (1 page)
27 July 1997Secretary resigned (1 page)
27 July 1997Director resigned (1 page)
27 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
27 July 1997New director appointed (2 pages)
27 July 1997Registered office changed on 27/07/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
27 July 1997New secretary appointed (2 pages)
27 July 1997Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
27 July 1997New director appointed (2 pages)
27 July 1997£ nc 100/10 27/06/97 (1 page)
27 June 1997Incorporation (19 pages)