Company NameInternational Magazine Services Limited
Company StatusDissolved
Company Number03536039
CategoryPrivate Limited Company
Incorporation Date27 March 1998(26 years, 1 month ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)
Previous NamePrecis (1632) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael Taylor
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1998(1 month, 3 weeks after company formation)
Appointment Duration14 years, 2 months (closed 24 July 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBlue Fin Building 110 Southwark Street
London
SE1 0SU
Director NameMr Richard John Evans
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2005(7 years, 8 months after company formation)
Appointment Duration6 years, 7 months (closed 24 July 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBlue Fin Building 110 Southwark Street
London
SE1 0SU
Secretary NameMr Michael Taylor
NationalityBritish
StatusClosed
Appointed01 September 2007(9 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 24 July 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBlue Fin Building 110 Southwark Street
London
SE1 0SU
Director NamePamela Elizabeth Dunning
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(same day as company formation)
RoleSolicitor
Correspondence Address2 The Clockhouse
Glebe Court
Bishops Stortford
Hertfordshire
CM23 5AD
Director NameClare Alice Wilson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(same day as company formation)
RoleSolicitor
Correspondence Address75 Ifield Road
London
SW10 9AU
Director NameRichard Gordon Atkinson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(1 month, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 16 December 2005)
RoleMagazine Publisher
Correspondence Address100 Grace Church Street
Rye
New York
10580
United States
Director NameValerie Blanche Citron
Date of BirthOctober 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed22 May 1998(1 month, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 21 January 2002)
RoleManaging Director
Correspondence Address31c Fitzjohns Avenue
London
NW3 5JY
Director NameRichard Morvan Morris
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(1 month, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 20 September 2002)
RoleMagazine Publisher
Correspondence Address7 Dinorben Avenue
Fleet
Hampshire
GU13 9SG
Secretary NameMichael Taylor
NationalityBritish
StatusResigned
Appointed22 May 1998(1 month, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 21 January 2002)
RoleFinance Director
Correspondence AddressLorna Cottage
Bovingdon Green
Marlow
Buckinghamshire
SL7 2JH
Secretary NameKerry Astridge
NationalityBritish
StatusResigned
Appointed21 January 2002(3 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 August 2007)
RoleFinancial Controller
Correspondence Address68 Nelson Road
Whitton
Middlesex
TW2 7AU
Director NameMr Alan Frederick Bone
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(4 years, 5 months after company formation)
Appointment Duration9 years (resigned 20 September 2011)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House 43-51 Windsor Road
Slough
Berkshire
SL1 2EE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed21 April 1998(3 weeks, 3 days after company formation)
Appointment Duration1 month (resigned 22 May 1998)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Location

Registered AddressBlue Fin Building
110 Southwark Street
London
SE1 0SU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
29 March 2012Application to strike the company off the register (3 pages)
29 March 2012Application to strike the company off the register (3 pages)
30 December 2011Registered office address changed from Edinburgh House 43-51 Windsor Road Slough Berkshire SL1 2EE on 30 December 2011 (1 page)
30 December 2011Termination of appointment of Alan Frederick Bone as a director on 20 September 2011 (1 page)
30 December 2011Registered office address changed from Edinburgh House 43-51 Windsor Road Slough Berkshire SL1 2EE on 30 December 2011 (1 page)
30 December 2011Termination of appointment of Alan Bone as a director (1 page)
16 September 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (3 pages)
16 September 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (3 pages)
24 June 2011Annual return made up to 27 March 2011 with a full list of shareholders
Statement of capital on 2011-06-24
  • GBP 2
(4 pages)
24 June 2011Annual return made up to 27 March 2011 with a full list of shareholders
Statement of capital on 2011-06-24
  • GBP 2
(4 pages)
17 November 2010Full accounts made up to 31 December 2009 (15 pages)
17 November 2010Full accounts made up to 31 December 2009 (15 pages)
1 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Alan Frederick Bone on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Michael Taylor on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Richard John Evans on 29 March 2010 (2 pages)
29 March 2010Secretary's details changed for Michael Taylor on 29 March 2010 (1 page)
29 March 2010Director's details changed for Richard John Evans on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Alan Frederick Bone on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Michael Taylor on 29 March 2010 (2 pages)
29 March 2010Secretary's details changed for Michael Taylor on 29 March 2010 (1 page)
15 February 2010Registered office address changed from Key West 53-61 Windsor Road Slough Berkshire SL1 2EH on 15 February 2010 (1 page)
15 February 2010Registered office address changed from Key West 53-61 Windsor Road Slough Berkshire SL1 2EH on 15 February 2010 (1 page)
5 October 2009Full accounts made up to 31 December 2008 (17 pages)
5 October 2009Full accounts made up to 31 December 2008 (17 pages)
14 April 2009Return made up to 27/03/09; full list of members (4 pages)
14 April 2009Return made up to 27/03/09; full list of members (4 pages)
28 October 2008Full accounts made up to 31 December 2007 (18 pages)
28 October 2008Full accounts made up to 31 December 2007 (18 pages)
15 May 2008Return made up to 27/03/08; full list of members (4 pages)
15 May 2008Return made up to 27/03/08; full list of members (4 pages)
28 October 2007Full accounts made up to 31 December 2006 (16 pages)
28 October 2007Full accounts made up to 31 December 2006 (16 pages)
2 October 2007Secretary resigned (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007New secretary appointed (1 page)
2 October 2007New secretary appointed (1 page)
5 April 2007Return made up to 27/03/07; full list of members (2 pages)
5 April 2007Return made up to 27/03/07; full list of members (2 pages)
2 November 2006Full accounts made up to 31 December 2005 (15 pages)
2 November 2006Full accounts made up to 31 December 2005 (15 pages)
29 March 2006Return made up to 27/03/06; full list of members (2 pages)
29 March 2006Return made up to 27/03/06; full list of members (2 pages)
15 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 March 2006Memorandum and Articles of Association (15 pages)
15 March 2006Memorandum and Articles of Association (15 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
5 October 2005Full accounts made up to 31 December 2004 (15 pages)
5 October 2005Full accounts made up to 31 December 2004 (15 pages)
14 April 2005Return made up to 27/03/05; full list of members (2 pages)
14 April 2005Return made up to 27/03/05; full list of members (2 pages)
19 October 2004Full accounts made up to 31 December 2003 (15 pages)
19 October 2004Full accounts made up to 31 December 2003 (15 pages)
15 April 2004Return made up to 27/03/04; full list of members (7 pages)
15 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2003Full accounts made up to 31 December 2002 (13 pages)
24 October 2003Full accounts made up to 31 December 2002 (13 pages)
13 April 2003Return made up to 27/03/03; full list of members (7 pages)
13 April 2003Return made up to 27/03/03; full list of members (7 pages)
1 November 2002Full accounts made up to 31 December 2001 (13 pages)
1 November 2002Full accounts made up to 31 December 2001 (13 pages)
28 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
28 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002Director resigned (1 page)
27 September 2002Director resigned (1 page)
19 April 2002Return made up to 27/03/02; full list of members (7 pages)
19 April 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2002Secretary resigned (1 page)
12 March 2002Secretary resigned (1 page)
6 March 2002New secretary appointed (2 pages)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
6 March 2002New secretary appointed (2 pages)
1 November 2001Full accounts made up to 31 December 2000 (13 pages)
1 November 2001Full accounts made up to 31 December 2000 (13 pages)
17 April 2001Return made up to 27/03/01; full list of members (7 pages)
17 April 2001Return made up to 27/03/01; full list of members (7 pages)
1 November 2000Full accounts made up to 31 December 1999 (12 pages)
1 November 2000Full accounts made up to 31 December 1999 (12 pages)
5 April 2000Return made up to 27/03/00; full list of members (7 pages)
5 April 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
8 June 1999Return made up to 27/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 1999Return made up to 27/03/99; full list of members (6 pages)
24 June 1998Company name changed precis (1632) LIMITED\certificate issued on 25/06/98 (2 pages)
24 June 1998Company name changed precis (1632) LIMITED\certificate issued on 25/06/98 (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New secretary appointed (2 pages)
23 June 1998New secretary appointed (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
22 June 1998Director resigned (1 page)
22 June 1998Secretary resigned (1 page)
22 June 1998Director resigned (1 page)
22 June 1998Director resigned (1 page)
22 June 1998Registered office changed on 22/06/98 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
22 June 1998Registered office changed on 22/06/98 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
22 June 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998Director resigned (1 page)
22 June 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
22 June 1998Secretary resigned (1 page)
27 April 1998Secretary resigned (1 page)
27 April 1998New secretary appointed (2 pages)
27 April 1998New secretary appointed (2 pages)
27 April 1998Secretary resigned (1 page)
27 March 1998Incorporation (15 pages)