Company NameInternet Marketing Solutions (GB) Limited
Company StatusDissolved
Company Number04188850
CategoryPrivate Limited Company
Incorporation Date28 March 2001(23 years, 1 month ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David Nigel Philip Neale
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2013(12 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 23 May 2017)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address23 Porters Wood
St. Albans
Hertfordshire
AL3 6PQ
Director NameSimon John Desborough
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(same day as company formation)
RoleActor
Correspondence Address272 Francis Road
Leyton
London
E10 6NJ
Director NameMr Lawrence Michael Dore
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(same day as company formation)
RoleSales
Correspondence Address1 Farriday Close
St Albans
Hertfordshire
AL3 6LG
Secretary NameSimon John Desborough
NationalityBritish
StatusResigned
Appointed28 March 2001(same day as company formation)
RoleActor
Correspondence Address272 Francis Road
Leyton
London
E10 6NJ
Director NameMalcolm Desborough
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(1 year after company formation)
Appointment Duration5 years, 7 months (resigned 17 December 2007)
RoleSales Person
Correspondence AddressThe Cottage
Three Houses Lane
Codicote
Hertfordshire
SG4 8TA
Director NameMr Graham Geoffrey King
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(6 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 August 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressButler's Cottage The Hyde Estate
Luton
Beds
LU2 9PS
Secretary NameColeen Rose
NationalityBritish
StatusResigned
Appointed17 December 2007(6 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 August 2013)
RoleCompany Director
Correspondence Address55 Tameton Close
Luton
Bedfordshire
LU2 8UX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFifth Floor
11 Leadenhall Street
London
EC3V 1LP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1David Neale
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
30 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
30 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
28 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
23 April 2015Registered office address changed from 80 Coleman Street London EC2R 5BJ England to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 23 April 2015 (1 page)
23 April 2015Registered office address changed from 80 Coleman Street London EC2R 5BJ England to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 23 April 2015 (1 page)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
23 June 2014Registered office address changed from 23 Porters Wood St Albans Hertfordshire AL3 6PQ on 23 June 2014 (1 page)
23 June 2014Registered office address changed from 23 Porters Wood St Albans Hertfordshire AL3 6PQ on 23 June 2014 (1 page)
17 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
17 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
14 August 2013Termination of appointment of Coleen Rose as a secretary (1 page)
14 August 2013Termination of appointment of Coleen Rose as a secretary (1 page)
14 August 2013Appointment of Mr David Neale as a director (2 pages)
14 August 2013Termination of appointment of Graham King as a director (1 page)
14 August 2013Appointment of Mr David Neale as a director (2 pages)
14 August 2013Termination of appointment of Graham King as a director (1 page)
20 June 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
20 June 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
10 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
1 May 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
1 May 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
26 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
11 May 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
11 May 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
31 March 2011Director's details changed for Mr Graham Geoffrey King on 27 March 2011 (2 pages)
31 March 2011Director's details changed for Mr Graham Geoffrey King on 27 March 2011 (2 pages)
31 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
8 April 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
8 April 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
31 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Mr Graham Geoffrey King on 27 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Graham Geoffrey King on 27 March 2010 (2 pages)
6 August 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
6 August 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
2 April 2009Return made up to 28/03/09; full list of members (3 pages)
2 April 2009Return made up to 28/03/09; full list of members (3 pages)
1 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
1 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
15 April 2008Return made up to 28/03/08; full list of members (4 pages)
15 April 2008Return made up to 28/03/08; full list of members (4 pages)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
3 January 2008New secretary appointed (2 pages)
3 January 2008Secretary resigned;director resigned (1 page)
3 January 2008New secretary appointed (2 pages)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Secretary resigned;director resigned (1 page)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 April 2007Return made up to 28/03/07; full list of members (3 pages)
18 April 2007Return made up to 28/03/07; full list of members (3 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 April 2006Return made up to 28/03/06; full list of members (7 pages)
4 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 April 2006Return made up to 28/03/06; full list of members (7 pages)
4 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 April 2005Return made up to 28/03/05; full list of members (7 pages)
22 April 2005Return made up to 28/03/05; full list of members (7 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
16 September 2004Registered office changed on 16/09/04 from: 3 college street st. Albans hertfordshire AL3 4PW (1 page)
16 September 2004Registered office changed on 16/09/04 from: 3 college street st. Albans hertfordshire AL3 4PW (1 page)
14 April 2004Return made up to 28/03/04; full list of members (7 pages)
14 April 2004Return made up to 28/03/04; full list of members (7 pages)
31 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
31 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
10 April 2003Return made up to 28/03/03; full list of members (8 pages)
10 April 2003Return made up to 28/03/03; full list of members (8 pages)
14 February 2003Ad 05/02/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
14 February 2003Ad 05/02/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
21 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
21 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
22 May 2002Return made up to 28/03/02; full list of members (6 pages)
22 May 2002Return made up to 28/03/02; full list of members (6 pages)
14 May 2002Director resigned (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002Director resigned (1 page)
14 May 2002New director appointed (2 pages)
27 April 2001Secretary resigned (1 page)
27 April 2001New secretary appointed;new director appointed (2 pages)
27 April 2001New secretary appointed;new director appointed (2 pages)
27 April 2001Director resigned (1 page)
27 April 2001Secretary resigned (1 page)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
27 April 2001Director resigned (1 page)
28 March 2001Incorporation (17 pages)
28 March 2001Incorporation (17 pages)