Company NamePIM Interim Management Limited
Company StatusDissolved
Company Number03411803
CategoryPrivate Limited Company
Incorporation Date30 July 1997(26 years, 9 months ago)
Dissolution Date27 February 2007 (17 years, 2 months ago)
Previous NamesPortal Corporate Finance Limited and Postern Interim Management Limited

Business Activity

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

Directors

Secretary NameRobin Edward Sims
NationalityBritish
StatusClosed
Appointed20 August 1997(3 weeks after company formation)
Appointment Duration9 years, 6 months (closed 27 February 2007)
RoleCompany Director
Correspondence Address57 Kings Road
Walton On Thames
Surrey
KT12 2RB
Director NameMr Francis Archer Coulson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1998(1 year after company formation)
Appointment Duration8 years, 6 months (closed 27 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Dullater
Callander
Perthshire
FK17 8HG
Scotland
Director NameMr Francis Archer Coulson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(3 weeks after company formation)
Appointment Duration5 months (resigned 23 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Dullater
Callander
Perthshire
FK17 8HG
Scotland
Director NameDr Anthony William Henfrey
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Vat House
Regents Bridge Gardens
London
SW8 1HD
Director NameMr Ian Archie Gray
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1997(5 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 23 January 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Baronsmead Road
London
SW13 9RR
Director NameTrevor John Swete
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(5 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 11 September 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressUpper House Farm
Harpsden
Henley On Thames
RG9 4HY
Director NameWilliam John Armstrong Dacombe
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 28 February 2002)
RoleCompany Director
Correspondence AddressMullion Cottage Well Lane
London
SW14 7AJ
Director NameMr Paul Anthony Taylor
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 28 February 2002)
RoleCompany Director
Correspondence Address22 Fernlea
Hale
Altrincham
Cheshire
WA15 9LH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressAdam House
7-10 Adam Street
London
WC2N 6AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£3
Cash£3

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
28 September 2006Application for striking-off (1 page)
27 September 2006Director resigned (1 page)
23 August 2006Return made up to 30/07/06; full list of members (5 pages)
7 September 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
31 August 2005Return made up to 30/07/05; full list of members (5 pages)
7 September 2004Return made up to 30/07/04; full list of members (6 pages)
27 April 2004Accounts for a dormant company made up to 31 October 2003 (8 pages)
19 January 2004Ad 09/01/04--------- £ si 1@1=1 £ ic 2/3 (3 pages)
25 November 2003Company name changed postern interim management limit ed\certificate issued on 25/11/03 (2 pages)
31 August 2003Full accounts made up to 25 October 2002 (9 pages)
13 August 2003Return made up to 30/07/03; full list of members (5 pages)
29 July 2002Accounts for a dormant company made up to 26 October 2001 (9 pages)
12 April 2002Registered office changed on 12/04/02 from: 1 holland park mews london W11 3SU (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
8 April 2002Company name changed portal corporate finance LIMITED\certificate issued on 08/04/02 (2 pages)
8 August 2001Return made up to 30/07/01; full list of members (6 pages)
8 July 2001Registered office changed on 08/07/01 from: 44A floral street london WC2E 9DA (1 page)
8 May 2001Accounts for a dormant company made up to 27 October 2000 (8 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
9 January 2001Company name changed postern interim management limit ed\certificate issued on 08/01/01 (2 pages)
18 August 2000Accounts for a dormant company made up to 31 October 1999 (8 pages)
11 August 2000Return made up to 30/07/00; no change of members (8 pages)
8 December 1999Auditor's resignation (1 page)
10 August 1999Return made up to 30/07/99; change of members (9 pages)
26 July 1999Full accounts made up to 31 October 1998 (6 pages)
17 August 1998Director resigned (1 page)
17 August 1998New director appointed (4 pages)
7 August 1998Return made up to 30/07/98; full list of members (8 pages)
4 June 1998Company name changed myloman LIMITED\certificate issued on 05/06/98 (2 pages)
27 April 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 22/04/98
(1 page)
27 April 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 22/04/98
(1 page)
12 February 1998Company name changed surface holdings LIMITED\certificate issued on 13/02/98 (2 pages)
9 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 1998Accounting reference date extended from 31/07/98 to 31/10/98 (1 page)
2 February 1998Director resigned (1 page)
2 February 1998Registered office changed on 02/02/98 from: c/o james stallard&co 19 bedford row london WC1R 4EB (1 page)
2 February 1998New director appointed (2 pages)
2 February 1998Director resigned (1 page)
14 January 1998New director appointed (4 pages)
14 January 1998New director appointed (4 pages)
8 September 1997Company name changed myloman LIMITED\certificate issued on 09/09/97 (2 pages)
28 August 1997Registered office changed on 28/08/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
30 July 1997Incorporation (20 pages)