Company NameIMD Properties Limited
Company StatusDissolved
Company Number03448701
CategoryPrivate Limited Company
Incorporation Date13 October 1997(26 years, 6 months ago)
Dissolution Date29 June 2010 (13 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David John Cartwright
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1997(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address55 Onslow Road
Richmond
Surrey
TW10 6QA
Secretary NameNicola Pia Moretti
NationalityBritish
StatusClosed
Appointed10 October 2003(5 years, 12 months after company formation)
Appointment Duration6 years, 8 months (closed 29 June 2010)
RoleCompany Director
Correspondence Address55 Onslow Road
Richmond
Surrey
TW10 6QA
Director NameArthur Mark Collins Prowse
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(same day as company formation)
RoleAccountant
Correspondence AddressFirst Floor Flat 55 Onslow Road
Richmond Upon Thames
Surrey
TW10 6QA
Director NameIan Sharman
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(same day as company formation)
RoleFund Manager
Correspondence AddressFlat 3 55 Onslow Road
Richmond
Surrey
TW10 6QA
Secretary NameArthur Mark Collins Prowse
NationalityBritish
StatusResigned
Appointed13 October 1997(same day as company formation)
RoleAccountant
Correspondence AddressFirst Floor Flat 55 Onslow Road
Richmond Upon Thames
Surrey
TW10 6QA
Secretary NameMr David John Cartwright
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1999(1 year, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 October 2003)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address55 Onslow Road
Richmond
Surrey
TW10 6QA
Secretary NameMr David John Cartwright
NationalityBritish
StatusResigned
Appointed13 August 1999(1 year, 10 months after company formation)
Appointment DurationResigned same day (resigned 13 August 1999)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address55 Onslow Road
Richmond
Surrey
TW10 6QA
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed13 October 1997(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 1997(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address55 Onslow Road
Richmond
Surrey
TW10 6QA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Financials

Year2014
Net Worth-£59
Cash£54
Current Liabilities£114

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
8 March 2010Application to strike the company off the register (3 pages)
8 March 2010Application to strike the company off the register (3 pages)
20 October 2009Annual return made up to 13 October 2009 with a full list of shareholders
Statement of capital on 2009-10-20
  • GBP 3
(4 pages)
20 October 2009Director's details changed for David John Cartwright on 1 October 2009 (2 pages)
20 October 2009Director's details changed for David John Cartwright on 1 October 2009 (2 pages)
20 October 2009Director's details changed for David John Cartwright on 1 October 2009 (2 pages)
20 October 2009Annual return made up to 13 October 2009 with a full list of shareholders
Statement of capital on 2009-10-20
  • GBP 3
(4 pages)
9 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
9 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
4 June 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
4 June 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
1 December 2008Return made up to 13/10/08; full list of members (3 pages)
1 December 2008Return made up to 13/10/08; full list of members (3 pages)
14 November 2007Return made up to 13/10/07; no change of members (6 pages)
14 November 2007Return made up to 13/10/07; no change of members (6 pages)
3 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
3 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
20 October 2006Return made up to 13/10/06; full list of members (6 pages)
20 October 2006Return made up to 13/10/06; full list of members (6 pages)
13 September 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
13 September 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
10 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
10 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
21 October 2005Return made up to 13/10/05; full list of members (6 pages)
21 October 2005Return made up to 13/10/05; full list of members (6 pages)
18 October 2004Return made up to 13/10/04; full list of members (7 pages)
18 October 2004New secretary appointed (2 pages)
18 October 2004Return made up to 13/10/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
18 October 2004New secretary appointed (2 pages)
18 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
18 October 2003Return made up to 13/10/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 October 2003Return made up to 13/10/03; full list of members (7 pages)
6 September 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
6 September 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
17 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
17 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
10 October 2002Return made up to 13/10/02; full list of members (7 pages)
10 October 2002Return made up to 13/10/02; full list of members (7 pages)
18 October 2001Return made up to 13/10/01; full list of members (6 pages)
18 October 2001New secretary appointed (2 pages)
18 October 2001Return made up to 13/10/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 October 2001New secretary appointed (2 pages)
6 September 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
6 September 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
9 November 2000Return made up to 13/10/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
9 November 2000Return made up to 13/10/00; full list of members (7 pages)
8 November 2000Accounts for a small company made up to 31 December 1999 (3 pages)
8 November 2000Accounts for a small company made up to 31 December 1999 (3 pages)
1 November 2000New secretary appointed (2 pages)
1 November 2000New secretary appointed (2 pages)
13 October 1999Return made up to 13/10/99; full list of members (7 pages)
13 October 1999Return made up to 13/10/99; full list of members (7 pages)
2 September 1999Accounts for a small company made up to 31 December 1998 (3 pages)
2 September 1999Accounts for a small company made up to 31 December 1998 (3 pages)
11 November 1998Return made up to 13/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/11/98
(6 pages)
11 November 1998Return made up to 13/10/98; full list of members (6 pages)
18 June 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
18 June 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
5 January 1998Director resigned (1 page)
5 January 1998New director appointed (2 pages)
5 January 1998New secretary appointed;new director appointed (2 pages)
5 January 1998Director resigned (1 page)
5 January 1998New director appointed (2 pages)
5 January 1998New secretary appointed;new director appointed (2 pages)
5 January 1998Secretary resigned (1 page)
5 January 1998New director appointed (2 pages)
5 January 1998Secretary resigned (1 page)
5 January 1998New director appointed (2 pages)
5 January 1998Registered office changed on 05/01/98 from: po box 55 7 spa road london SE16 3QQ (1 page)
5 January 1998Registered office changed on 05/01/98 from: po box 55 7 spa road london SE16 3QQ (1 page)
13 October 1997Incorporation (18 pages)