Company NameIndependent Mortgage Consultants Ltd
Company StatusDissolved
Company Number04127213
CategoryPrivate Limited Company
Incorporation Date18 December 2000(23 years, 4 months ago)
Dissolution Date31 August 2010 (13 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameMichael John Tighe
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2000(1 day after company formation)
Appointment Duration9 years, 8 months (closed 31 August 2010)
RoleFinancial Adviser Mortage Brok
Correspondence Address12 Peters Close
Welling
Kent
DA16 3LL
Secretary NameCarol Ann Tighe
NationalityBritish
StatusClosed
Appointed19 December 2000(1 day after company formation)
Appointment Duration9 years, 8 months (closed 31 August 2010)
RoleCompany Director
Correspondence Address12 Peters Close
Welling
Kent
DA16 3LL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 December 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 December 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address12 Old Bexley Lane
Bexley
Kent
DA5 2BN
RegionSouth East
ConstituencyDartford
CountyKent
WardJoydens Wood
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 March 2009Return made up to 16/01/09; full list of members (3 pages)
26 March 2009Return made up to 16/01/09; full list of members (3 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 January 2008Return made up to 16/01/08; full list of members (2 pages)
16 January 2008Return made up to 16/01/08; full list of members (2 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 November 2007Registered office changed on 30/11/07 from: the old powder mill, powder mill lane, dartford, kent DA1 1NT (1 page)
30 November 2007Registered office changed on 30/11/07 from: the old powder mill, powder mill lane, dartford, kent DA1 1NT (1 page)
1 February 2007Return made up to 18/12/06; full list of members (2 pages)
1 February 2007Return made up to 18/12/06; full list of members (2 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 December 2005Return made up to 18/12/05; full list of members (2 pages)
28 December 2005Return made up to 18/12/05; full list of members (2 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 December 2004Registered office changed on 22/12/04 from: c/o aims, the old powder mill, powder mill lane, dartford DA1 1NT (1 page)
22 December 2004Registered office changed on 22/12/04 from: c/o aims, the old powder mill, powder mill lane, dartford DA1 1NT (1 page)
9 December 2004Return made up to 18/12/04; full list of members (6 pages)
9 December 2004Return made up to 18/12/04; full list of members
  • 363(287) ‐ Registered office changed on 09/12/04
(6 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 January 2004Return made up to 18/12/03; full list of members (6 pages)
5 January 2004Return made up to 18/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
23 December 2002Return made up to 18/12/02; full list of members (6 pages)
23 December 2002Return made up to 18/12/02; full list of members (6 pages)
7 January 2002Return made up to 18/12/01; full list of members (6 pages)
7 January 2002Return made up to 18/12/01; full list of members (6 pages)
15 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 February 2001New secretary appointed (2 pages)
19 February 2001New secretary appointed (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
23 January 2001Accounting reference date shortened from 31/12/01 to 31/03/01 (1 page)
23 January 2001Accounting reference date shortened from 31/12/01 to 31/03/01 (1 page)
22 December 2000Secretary resigned (1 page)
22 December 2000Director resigned (1 page)
22 December 2000Secretary resigned (1 page)
22 December 2000Director resigned (1 page)
18 December 2000Incorporation (12 pages)