Company NameInvestment Management Holdings (2004) Limited
Company StatusDissolved
Company Number04057538
CategoryPrivate Limited Company
Incorporation Date22 August 2000(23 years, 8 months ago)
Dissolution Date16 January 2007 (17 years, 3 months ago)
Previous NamesSeymour Pierce Holdings Limited and Investment Management Holdings Limited

Business Activity

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

Directors

Director NameMr Patrick Daniel Williams Ingram
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address282 The Common
Holt
Trowbridge
Wiltshire
BA14 6QJ
Secretary NameMrs Grace Fiona Horton
NationalityBritish
StatusResigned
Appointed22 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Farm Cottage
16-17 Kelston
Bath
Avon
BA1 9AQ
Secretary NameGabrielle Mary Williams Hamer
NationalityBritish
StatusResigned
Appointed02 November 2000(2 months, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 15 March 2001)
RoleCompany Director
Correspondence Address241 Burntwood Lane
London
SW17 0AW
Director NameMr Michael Kelvin Port
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(6 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 11 July 2003)
RoleCompany Director
Correspondence AddressBrambly Hedge
Folly Chase
Hockley
Essex
SS5 4NF
Secretary NameMr Patrick Daniel Williams Ingram
NationalityBritish
StatusResigned
Appointed15 March 2001(6 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address282 The Common
Holt
Trowbridge
Wiltshire
BA14 6QJ
Secretary NameIngrid Blumberg
NationalityIrish
StatusResigned
Appointed04 June 2001(9 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 02 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Fir Grove
New Malden
Surrey
KT3 6RH
Secretary NameNeil Andrew Hale
NationalityBritish
StatusResigned
Appointed02 February 2006(5 years, 5 months after company formation)
Appointment Duration8 months (resigned 06 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Malton Way
Tunbridge Wells
Kent
TN2 4QE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 August 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address44 Southampton Buildings
London
WC2A 1AP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

16 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2006Secretary resigned (1 page)
5 September 2006First Gazette notice for voluntary strike-off (1 page)
25 July 2006Resolutions
  • RES13 ‐ Request to strike off 19/06/06
(1 page)
21 July 2006Application for striking-off (1 page)
24 February 2006New secretary appointed (2 pages)
24 February 2006Secretary resigned (1 page)
26 September 2005Return made up to 22/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 August 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
28 October 2004Return made up to 22/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 August 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
23 March 2004Registered office changed on 23/03/04 from: 1ST floor 31 southampton row london WC1B 5HT (1 page)
29 December 2003Company name changed investment management holdings l imited\certificate issued on 29/12/03 (2 pages)
25 November 2003Company name changed seymour pierce holdings LIMITED\certificate issued on 25/11/03 (2 pages)
2 September 2003Return made up to 22/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 August 2003Director resigned (1 page)
23 May 2003Registered office changed on 23/05/03 from: 29/30 cornhill london EC3V 3NF (1 page)
28 March 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
30 August 2002Director's particulars changed (1 page)
10 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
16 June 2002Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
20 September 2001Return made up to 22/08/01; full list of members (6 pages)
13 June 2001New secretary appointed (2 pages)
13 June 2001Secretary resigned (1 page)
23 March 2001New secretary appointed (2 pages)
23 March 2001Secretary resigned (1 page)
23 March 2001New director appointed (3 pages)
9 November 2000Secretary resigned (1 page)
9 November 2000New secretary appointed (2 pages)
22 August 2000Secretary resigned (1 page)