Company NameIMIC (UK) Limited
Company StatusDissolved
Company Number04123895
CategoryPrivate Limited Company
Incorporation Date13 December 2000(23 years, 4 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)
Previous NameNotsallow 135 Limited

Business Activity

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

Directors

Director NameVanthan Huot
Date of BirthMarch 1941 (Born 83 years ago)
NationalityFrench
StatusClosed
Appointed13 January 2001(1 month after company formation)
Appointment Duration17 years, 4 months (closed 22 May 2018)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressHouse No.37
48 Deep Water Bay Road
Hong Kong
Foreign
Secretary NameGordon Dadds Corporate Services Limited (Corporation)
StatusClosed
Appointed04 January 2018(17 years after company formation)
Appointment Duration4 months, 2 weeks (closed 22 May 2018)
Correspondence AddressC/O Gordon Dadds Corporate Services Limited 6 Agar
London
WC2N 4HN
Director NameMiss Jane Ann Saunders
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(same day as company formation)
RoleLegal Assistant
Country of ResidenceEngland
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Director NameRichard Hugh Wollaston
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(same day as company formation)
RoleCompany Director
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Secretary NameMiss Jane Ann Saunders
NationalityBritish
StatusResigned
Appointed13 December 2000(same day as company formation)
RoleCompany Director
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Director NameDavid Allan Burns
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2001(1 month after company formation)
Appointment Duration4 years, 10 months (resigned 05 December 2005)
RoleForeign Affairs Adviser
Country of ResidenceUnited Kingdom
Correspondence Address13 Sovereign House
Draxmont Wimbledon Hill
London
SW19 7PG
Secretary NameInger Ellen Burns
NationalityBritish
StatusResigned
Appointed13 January 2001(1 month after company formation)
Appointment Duration4 years, 10 months (resigned 05 December 2005)
RoleCompany Director
Correspondence Address13 Sovereign House
Draxmont Wimbledon Hill
London
SW19 7PG
Secretary NameDamian Paul Humphrey
NationalityBritish
StatusResigned
Appointed05 December 2005(4 years, 11 months after company formation)
Appointment Duration2 months (resigned 08 February 2006)
RoleSolicitor
Correspondence Address30 Quicks Road
Wimbledon
London
SW19 1EZ
Secretary NameGordon Dadds Nominees Limited (Corporation)
StatusResigned
Appointed08 February 2006(5 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 03 May 2017)
Correspondence Address6 Agar Street
London
WC2N 4HN
Director NameGordon Dadds Trustees Limited (Corporation)
StatusResigned
Appointed02 December 2008(7 years, 11 months after company formation)
Appointment Duration9 years (resigned 19 December 2017)
Correspondence Address6 Agar Street
London
WC2N 4HN
Secretary NameGordon Dadds Corporate Services Limited (Corporation)
StatusResigned
Appointed03 May 2017(16 years, 4 months after company formation)
Appointment Duration8 months (resigned 04 January 2018)
Correspondence AddressC/O Gordon Dadds Corporate Services Limited 6 Agar
London
WC2N 4HN

Location

Registered AddressGordon Dadds Corporate Services Limited
6 Agar Street
London
WC2N 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1David Burns
50.00%
Ordinary
1 at £1Vanthan Huot
50.00%
Ordinary

Accounts

Latest Accounts1 June 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End01 June

Filing History

22 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2018First Gazette notice for voluntary strike-off (1 page)
27 February 2018Application to strike the company off the register (3 pages)
9 January 2018Termination of appointment of Gordon Dadds Trustees Limited as a director on 19 December 2017 (1 page)
9 January 2018Termination of appointment of Gordon Dadds Corporate Services Limited as a secretary on 4 January 2018 (1 page)
9 January 2018Appointment of Gordon Dadds Corporate Services Limited as a secretary on 4 January 2018 (2 pages)
3 May 2017Termination of appointment of Gordon Dadds Nominees Limited as a secretary on 3 May 2017 (1 page)
3 May 2017Registered office address changed from Gordon Dadds Llp 6 Agar Street London WC2N 4HN United Kingdom to Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 3 May 2017 (1 page)
3 May 2017Registered office address changed from Gordon Dadds Llp 6 Agar Street London WC2N 4HN United Kingdom to Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 3 May 2017 (1 page)
3 May 2017Appointment of Gordon Dadds Corporate Services Limited as a secretary on 3 May 2017 (2 pages)
3 May 2017Termination of appointment of Gordon Dadds Nominees Limited as a secretary on 3 May 2017 (1 page)
3 May 2017Appointment of Gordon Dadds Corporate Services Limited as a secretary on 3 May 2017 (2 pages)
28 February 2017Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to Gordon Dadds Llp 6 Agar Street London WC2N 4HN on 28 February 2017 (1 page)
28 February 2017Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to Gordon Dadds Llp 6 Agar Street London WC2N 4HN on 28 February 2017 (1 page)
8 February 2017Accounts for a dormant company made up to 1 June 2016 (2 pages)
8 February 2017Accounts for a dormant company made up to 1 June 2016 (2 pages)
20 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
3 August 2016Registered office address changed from 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 3 August 2016 (1 page)
3 August 2016Registered office address changed from 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 3 August 2016 (1 page)
17 March 2016Accounts for a dormant company made up to 1 June 2015 (2 pages)
17 March 2016Accounts for a dormant company made up to 1 June 2015 (2 pages)
6 January 2016Secretary's details changed for Gordon Dadds Nominees Limited on 18 October 2015 (1 page)
6 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(5 pages)
6 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(5 pages)
6 January 2016Director's details changed for Gordon Dadds Trustees Limited on 18 October 2015 (1 page)
6 January 2016Secretary's details changed for Gordon Dadds Nominees Limited on 18 October 2015 (1 page)
6 January 2016Director's details changed for Gordon Dadds Trustees Limited on 18 October 2015 (1 page)
4 February 2015Accounts for a dormant company made up to 1 June 2014 (2 pages)
4 February 2015Accounts for a dormant company made up to 1 June 2014 (2 pages)
4 February 2015Accounts for a dormant company made up to 1 June 2014 (2 pages)
5 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(5 pages)
5 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(5 pages)
13 October 2014Registered office address changed from 80 Brook Street Mayfair London W1K 5DD to 6 Agar Street London WC2N 4HN on 13 October 2014 (2 pages)
13 October 2014Registered office address changed from 80 Brook Street Mayfair London W1K 5DD to 6 Agar Street London WC2N 4HN on 13 October 2014 (2 pages)
12 February 2014Accounts for a dormant company made up to 1 June 2013 (2 pages)
12 February 2014Accounts for a dormant company made up to 1 June 2013 (2 pages)
12 February 2014Accounts for a dormant company made up to 1 June 2013 (2 pages)
18 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(5 pages)
18 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(5 pages)
7 March 2013Accounts for a dormant company made up to 1 June 2012 (2 pages)
7 March 2013Accounts for a dormant company made up to 1 June 2012 (2 pages)
7 March 2013Accounts for a dormant company made up to 1 June 2012 (2 pages)
18 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
16 March 2012Accounts for a dormant company made up to 1 June 2011 (2 pages)
16 March 2012Accounts for a dormant company made up to 1 June 2011 (2 pages)
16 March 2012Accounts for a dormant company made up to 1 June 2011 (2 pages)
29 February 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
7 February 2011Accounts for a dormant company made up to 1 June 2010 (3 pages)
7 February 2011Accounts for a dormant company made up to 1 June 2010 (3 pages)
7 February 2011Accounts for a dormant company made up to 1 June 2010 (3 pages)
14 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
26 February 2010Accounts for a dormant company made up to 1 June 2009 (3 pages)
26 February 2010Accounts for a dormant company made up to 1 June 2009 (3 pages)
26 February 2010Accounts for a dormant company made up to 1 June 2009 (3 pages)
23 December 2009Secretary's details changed for Gordon Dadds Nominees Limited on 13 December 2009 (2 pages)
23 December 2009Director's details changed for Vanthan Huot on 13 December 2009 (2 pages)
23 December 2009Director's details changed for Vanthan Huot on 13 December 2009 (2 pages)
23 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
23 December 2009Secretary's details changed for Gordon Dadds Nominees Limited on 13 December 2009 (2 pages)
23 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Gordon Dadds Trustees Limited on 12 December 2009 (2 pages)
23 December 2009Director's details changed for Gordon Dadds Trustees Limited on 12 December 2009 (2 pages)
31 March 2009Accounts for a dormant company made up to 1 June 2008 (1 page)
31 March 2009Accounts for a dormant company made up to 1 June 2008 (1 page)
31 March 2009Accounts for a dormant company made up to 1 June 2008 (1 page)
18 December 2008Return made up to 13/12/08; full list of members (10 pages)
18 December 2008Return made up to 13/12/08; full list of members (10 pages)
10 December 2008Director appointed gordon dadds trustees LIMITED (1 page)
10 December 2008Director appointed gordon dadds trustees LIMITED (1 page)
8 March 2008Accounts for a dormant company made up to 1 June 2007 (1 page)
8 March 2008Accounts for a dormant company made up to 1 June 2007 (1 page)
8 March 2008Accounts for a dormant company made up to 1 June 2007 (1 page)
11 January 2008New secretary appointed (1 page)
11 January 2008Return made up to 13/12/07; full list of members (6 pages)
11 January 2008Secretary resigned (1 page)
11 January 2008Return made up to 13/12/07; full list of members (6 pages)
11 January 2008New secretary appointed (1 page)
11 January 2008Secretary resigned (1 page)
15 February 2007Return made up to 13/12/06; full list of members (6 pages)
15 February 2007Return made up to 13/12/06; full list of members (6 pages)
26 July 2006Accounts for a dormant company made up to 1 June 2006 (2 pages)
26 July 2006Accounts for a dormant company made up to 1 June 2006 (2 pages)
26 July 2006Accounts for a dormant company made up to 1 June 2006 (2 pages)
3 March 2006Accounts for a dormant company made up to 1 June 2005 (2 pages)
3 March 2006Accounts for a dormant company made up to 1 June 2005 (2 pages)
3 March 2006Accounts for a dormant company made up to 1 June 2005 (2 pages)
10 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 2006Return made up to 13/12/05; full list of members (7 pages)
6 January 2006Return made up to 13/12/05; full list of members (7 pages)
28 December 2005New secretary appointed (2 pages)
28 December 2005New secretary appointed (2 pages)
15 December 2005Secretary resigned (1 page)
15 December 2005Director resigned (2 pages)
15 December 2005Director resigned (2 pages)
15 December 2005Registered office changed on 15/12/05 from: 13 sovereign house draxmont london SW19 7PG (1 page)
15 December 2005Secretary resigned (1 page)
15 December 2005Registered office changed on 15/12/05 from: 13 sovereign house draxmont london SW19 7PG (1 page)
25 April 2005Accounts for a dormant company made up to 1 June 2004 (1 page)
25 April 2005Accounts for a dormant company made up to 1 June 2004 (1 page)
25 April 2005Accounts for a dormant company made up to 1 June 2004 (1 page)
22 December 2004Return made up to 13/12/04; full list of members (7 pages)
22 December 2004Return made up to 13/12/04; full list of members (7 pages)
23 March 2004Accounts for a dormant company made up to 1 June 2003 (1 page)
23 March 2004Accounts for a dormant company made up to 1 June 2003 (1 page)
23 March 2004Accounts for a dormant company made up to 1 June 2003 (1 page)
18 December 2003Return made up to 13/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2003Return made up to 13/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2002Return made up to 13/12/02; full list of members
  • 363(287) ‐ Registered office changed on 20/12/02
(7 pages)
20 December 2002Return made up to 13/12/02; full list of members
  • 363(287) ‐ Registered office changed on 20/12/02
(7 pages)
4 October 2002Accounts for a dormant company made up to 1 June 2002 (2 pages)
4 October 2002Accounts for a dormant company made up to 1 June 2002 (2 pages)
4 October 2002Accounts for a dormant company made up to 1 June 2002 (2 pages)
25 March 2002Accounting reference date extended from 31/12/01 to 01/06/02 (1 page)
25 March 2002Accounting reference date extended from 31/12/01 to 01/06/02 (1 page)
7 March 2002Return made up to 13/12/01; full list of members (6 pages)
7 March 2002Return made up to 13/12/01; full list of members (6 pages)
16 November 2001Registered office changed on 16/11/01 from: wollastons brierly place, new london road chelmsford essex CM2 0AP (1 page)
16 November 2001Registered office changed on 16/11/01 from: wollastons brierly place, new london road chelmsford essex CM2 0AP (1 page)
26 October 2001Secretary resigned;director resigned (1 page)
26 October 2001Ad 13/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (3 pages)
26 October 2001Director resigned (1 page)
26 October 2001Ad 13/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 October 2001New director appointed (3 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New secretary appointed (2 pages)
26 October 2001New secretary appointed (2 pages)
26 October 2001Director resigned (1 page)
26 October 2001Secretary resigned;director resigned (1 page)
23 January 2001Memorandum and Articles of Association (12 pages)
23 January 2001Memorandum and Articles of Association (12 pages)
19 January 2001Company name changed notsallow 135 LIMITED\certificate issued on 19/01/01 (2 pages)
19 January 2001Company name changed notsallow 135 LIMITED\certificate issued on 19/01/01 (2 pages)
13 December 2000Incorporation (19 pages)
13 December 2000Incorporation (19 pages)