Company NameI-Management Limited
Company StatusDissolved
Company Number03933585
CategoryPrivate Limited Company
Incorporation Date25 February 2000(24 years, 2 months ago)
Dissolution Date9 December 2003 (20 years, 5 months ago)

Business Activity

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

Directors

Director NameMalgorzata Judge
Date of BirthDecember 1971 (Born 52 years ago)
NationalityPolish
StatusClosed
Appointed23 November 2001(1 year, 9 months after company formation)
Appointment Duration2 years (closed 09 December 2003)
RoleBusiness
Correspondence Address37 Chelwood House
Gloucester Square
London
W2 2SZ
Secretary NameFrancine Bocarro
NationalityIndian
StatusClosed
Appointed23 November 2001(1 year, 9 months after company formation)
Appointment Duration2 years (closed 09 December 2003)
RoleCompany Director
Correspondence Address14 Roche Road
Norbury
London
SW16 5PR
Director NameRajdeep Basu
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityIndian
StatusResigned
Appointed25 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address8 Mackennal Street
London
NW8 7DH
Director NameMr Karan Judge
Date of BirthOctober 1960 (Born 63 years ago)
NationalityIndian
StatusResigned
Appointed25 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5, 70 Duke Street
London
W1M 5DS
Secretary NameMrs Linda Wood
NationalityBritish
StatusResigned
Appointed25 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Whitehouse Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5PF
Secretary NameLucy Aimee Quirk
NationalityBritish
StatusResigned
Appointed04 January 2001(10 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 15 January 2002)
RoleCompany Director
Correspondence Address23a Strathblaine Road
Battersea
London
SW11 1RG
Director NameRavi Tulsie Ragnauth
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(1 year, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 18 February 2002)
RoleIT Director
Correspondence Address23 Beauchamp Road
Clapham
London
SW11 1PG
Director NameIsmael Rubinsky
Date of BirthJune 1956 (Born 67 years ago)
NationalityBrazilian
StatusResigned
Appointed17 April 2001(1 year, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 18 February 2002)
RoleElectronic Engineer
Correspondence Address275 W 96th Street Apt 9-0
New York
10025
United States

Location

Registered Address31 Southwick Street
London
W2 1JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,282
Cash£1
Current Liabilities£4,283

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

9 December 2003Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2003First Gazette notice for compulsory strike-off (1 page)
10 October 2002Registered office changed on 10/10/02 from: 2 martin house 179-181 north end road london W14 9NL (1 page)
4 March 2002Return made up to 25/02/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 March 2002New secretary appointed (2 pages)
25 February 2002New director appointed (2 pages)
4 June 2001Accounts for a small company made up to 28 February 2001 (3 pages)
23 April 2001Return made up to 25/02/01; full list of members (6 pages)
23 April 2001Director resigned (1 page)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
9 February 2001Registered office changed on 09/02/01 from: thornton house 104 haltwhistle road south woodham ferrers chelmsford essex CM3 5ZF (1 page)
9 January 2001New secretary appointed (2 pages)
18 April 2000Secretary resigned (1 page)
25 February 2000Incorporation (14 pages)