Company NameIMT International Machine Tools Limited
Company StatusDissolved
Company Number03523546
CategoryPrivate Limited Company
Incorporation Date9 March 1998(26 years, 1 month ago)
Dissolution Date27 March 2012 (12 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gerard Wilfred Norton
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2010(12 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 27 March 2012)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameWIXY Directors Limited (Corporation)
StatusClosed
Appointed11 December 2001(3 years, 9 months after company formation)
Appointment Duration10 years, 3 months (closed 27 March 2012)
Correspondence AddressLadbroke Suite 3 Welbeck Street
London
W1G 0AR
Secretary NameWIXY Secretaries Limited (Corporation)
StatusClosed
Appointed11 December 2001(3 years, 9 months after company formation)
Appointment Duration10 years, 3 months (closed 27 March 2012)
Correspondence AddressLadbroke Suite 3 Welbeck Street
London
W1G 0AR
Director NameSimon Ashley Couldridge
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(same day as company formation)
RoleBusinessman
Correspondence AddressThe Old Forge
Sark
Channel Islands
GY9 0SD
Director NameMr Sean Lee Hogan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(3 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 December 2001)
RoleSecretary
Country of ResidenceCyprus
Correspondence AddressFlat 34, Block B, Christine Complex
Amathountas Avenue
Limassol
4531
Cyprus
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed09 March 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 1998(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA

Location

Registered Address3rd Floor 66-70 Baker Street
London
W1U 7DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£15,883
Cash£288,384
Current Liabilities£305,669

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
29 November 2011Application to strike the company off the register (3 pages)
29 November 2011Application to strike the company off the register (3 pages)
20 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
20 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
11 March 2011Annual return made up to 9 March 2011 with a full list of shareholders
Statement of capital on 2011-03-11
  • GBP 1,000
(5 pages)
11 March 2011Annual return made up to 9 March 2011 with a full list of shareholders
Statement of capital on 2011-03-11
  • GBP 1,000
(5 pages)
11 March 2011Annual return made up to 9 March 2011 with a full list of shareholders
Statement of capital on 2011-03-11
  • GBP 1,000
(5 pages)
13 December 2010Registered office address changed from 22 Bentinck Street London W1U 2AB on 13 December 2010 (1 page)
13 December 2010Registered office address changed from 22 Bentinck Street London W1U 2AB on 13 December 2010 (1 page)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 August 2010Appointment of Mr Gerard Wilfred Norton as a director (2 pages)
27 August 2010Appointment of Mr Gerard Wilfred Norton as a director (2 pages)
10 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
3 December 2009Particulars of variation of rights attached to shares (2 pages)
3 December 2009Particulars of variation of rights attached to shares (2 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 August 2009Secretary's Change of Particulars / wixy secretaries LIMITED / 24/07/2009 / HouseName/Number was: , now: ladbroke suite; Street was: 45-47 marylebone lane, now: 3 welbeck street; Post Code was: W1U 2NT, now: W1G 0AR; Country was: , now: united kingdom (1 page)
11 August 2009Director's change of particulars / wixy directors LIMITED / 24/07/2009 (1 page)
11 August 2009Director's Change of Particulars / wixy directors LIMITED / 24/07/2009 / HouseName/Number was: , now: ladbroke suite; Street was: 45-47 marylebone lane, now: 3 welbeck street; Post Code was: W1U 2NT, now: W1G 0AR; Country was: , now: united kingdom (1 page)
11 August 2009Secretary's change of particulars / wixy secretaries LIMITED / 24/07/2009 (1 page)
9 March 2009Return made up to 09/03/09; full list of members (3 pages)
9 March 2009Return made up to 09/03/09; full list of members (3 pages)
8 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
8 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
11 March 2008Return made up to 09/03/08; full list of members (3 pages)
11 March 2008Return made up to 09/03/08; full list of members (3 pages)
12 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
12 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
12 March 2007Return made up to 09/03/07; full list of members (2 pages)
12 March 2007Return made up to 09/03/07; full list of members (2 pages)
2 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
2 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
22 March 2006Return made up to 09/03/06; full list of members (2 pages)
22 March 2006Return made up to 09/03/06; full list of members (2 pages)
29 December 2005Director's particulars changed (1 page)
29 December 2005Director's particulars changed (1 page)
29 December 2005Secretary's particulars changed (1 page)
29 December 2005Secretary's particulars changed (1 page)
4 July 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
4 July 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
6 April 2005Return made up to 09/03/05; full list of members (2 pages)
6 April 2005Return made up to 09/03/05; full list of members (2 pages)
14 February 2005Delivery ext'd 3 mth 31/12/04 (1 page)
14 February 2005Delivery ext'd 3 mth 31/12/04 (1 page)
21 June 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
21 June 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
17 May 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
17 May 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
4 May 2004Return made up to 09/03/04; full list of members (5 pages)
4 May 2004Return made up to 09/03/04; full list of members (5 pages)
24 September 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
24 September 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
12 May 2003Delivery ext'd 3 mth 31/12/02 (1 page)
12 May 2003Delivery ext'd 3 mth 31/12/02 (1 page)
13 March 2003Return made up to 09/03/03; full list of members (5 pages)
13 March 2003Return made up to 09/03/03; full list of members (5 pages)
6 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
6 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
14 March 2002Return made up to 09/03/02; full list of members (6 pages)
14 March 2002Return made up to 09/03/02; full list of members (6 pages)
13 March 2002Delivery ext'd 3 mth 31/12/01 (1 page)
13 March 2002Delivery ext'd 3 mth 31/12/01 (1 page)
31 January 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
31 January 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
22 January 2002Registered office changed on 22/01/02 from: 66 wigmore street london W1U 2HQ (2 pages)
22 January 2002New secretary appointed (2 pages)
22 January 2002Director resigned (1 page)
22 January 2002Secretary resigned (1 page)
22 January 2002New secretary appointed (2 pages)
22 January 2002Registered office changed on 22/01/02 from: 66 wigmore street london W1U 2HQ (2 pages)
22 January 2002Secretary resigned (1 page)
22 January 2002New director appointed (2 pages)
22 January 2002Director resigned (1 page)
22 January 2002New director appointed (2 pages)
17 September 2001New director appointed (2 pages)
17 September 2001Director resigned (1 page)
17 September 2001New director appointed (2 pages)
17 September 2001Director resigned (1 page)
29 June 2001Delivery ext'd 3 mth 31/12/00 (1 page)
29 June 2001Delivery ext'd 3 mth 31/12/00 (1 page)
13 March 2001Return made up to 09/03/01; full list of members (5 pages)
13 March 2001Secretary's particulars changed (1 page)
13 March 2001Registered office changed on 13/03/01 from: 66 wigmore street london W1H 0HQ (1 page)
13 March 2001Return made up to 09/03/01; full list of members (5 pages)
13 March 2001Secretary's particulars changed (1 page)
13 March 2001Registered office changed on 13/03/01 from: 66 wigmore street london W1H 0HQ (1 page)
21 February 2001Full accounts made up to 31 December 1999 (9 pages)
21 February 2001Full accounts made up to 31 December 1999 (9 pages)
16 May 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
16 May 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
17 March 2000Return made up to 09/03/00; full list of members (5 pages)
17 March 2000Return made up to 09/03/00; full list of members (5 pages)
4 February 2000Full accounts made up to 31 December 1998 (8 pages)
4 February 2000Full accounts made up to 31 December 1998 (8 pages)
10 September 1999Delivery ext'd 3 mth 31/12/98 (1 page)
10 September 1999Delivery ext'd 3 mth 31/12/98 (1 page)
20 July 1999Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
20 July 1999Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
18 March 1999Return made up to 09/03/99; full list of members (10 pages)
18 March 1999Return made up to 09/03/99; full list of members (10 pages)
29 January 1999Delivery ext'd 3 mth 30/06/99 (1 page)
29 January 1999Delivery ext'd 3 mth 30/06/99 (1 page)
25 March 1998Director resigned (1 page)
25 March 1998Secretary resigned (1 page)
25 March 1998Secretary resigned (1 page)
25 March 1998New secretary appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998Director resigned (1 page)
25 March 1998New secretary appointed (2 pages)
25 March 1998New director appointed (2 pages)
18 March 1998Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
18 March 1998Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
18 March 1998Ad 09/03/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 March 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 09/03/98
(1 page)
18 March 1998Ad 09/03/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 March 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 09/03/98
(1 page)
9 March 1998Incorporation (16 pages)