Company NameIimia (Holdings) Limited
Company StatusDissolved
Company Number04272961
CategoryPrivate Limited Company
Incorporation Date17 August 2001(22 years, 8 months ago)
Dissolution Date26 December 2019 (4 years, 4 months ago)
Previous NamesSlimv (Holdings) Plc and Iimia (Holdings) Plc

Business Activity

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

Directors

Director NameHelen Frances Hay
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2016(15 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 26 December 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMiss Samantha Andrews
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2017(16 years after company formation)
Appointment Duration2 years, 3 months (closed 26 December 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Botolph Building 138 Houndsditch
London
EC3A 7AW
Secretary NameJLT Secretaries Limited (Corporation)
StatusClosed
Appointed26 June 2015(13 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 26 December 2019)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr Richard David Smith
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(same day as company formation)
RoleChartered Accountant
Correspondence AddressHorrells Idestone
Longdown
Exeter
Devon
EX6 7BL
Director NameMalcolm Keith Dickinson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(same day as company formation)
RoleSolicitor
Correspondence AddressHomecroft
Kingston
Kingsbridge
Devon
TQ7 4QD
Secretary NameMalcolm Keith Dickinson
NationalityBritish
StatusResigned
Appointed17 August 2001(same day as company formation)
RoleSolicitor
Correspondence AddressHomecroft
Kingston
Kingsbridge
Devon
TQ7 4QD
Director NameMr Michael Charles Phillips
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(5 days after company formation)
Appointment Duration7 years (resigned 09 September 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Firs
Rockford
Ringwood
Hampshire
BH24 3ND
Director NameMr William Franck Michelmore
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(5 days after company formation)
Appointment Duration2 years, 8 months (resigned 20 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lookout
Sowden Lane Lympstone
Exmouth
Devon
EX8 5HE
Director NameMr William John Long
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(5 days after company formation)
Appointment Duration7 years, 1 month (resigned 14 October 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCoombe Fishacre House
Coombe Fishacre
Newton Abbot
Devon
TQ12 5UQ
Director NameSimon Hugh Gregory
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2001(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 20 April 2004)
RoleSolicitor
Correspondence AddressKennels Cottage Furlong
Chagford
Newton Abbot
Devon
TQ13 8JW
Director NameMr Roger Andrew Bennett
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed29 April 2002(8 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 10 July 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWhite Cottage 3 Greenwood Avenue
Lilliput
Poole
Dorset
BH14 8QD
Director NameMr Duncan James Langlands Abbot
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(8 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairmead
48 Church Lane
Loughton
Essex
IG10 1PD
Director NameMr John Keith Chappell
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(1 year, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 March 2005)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressPine Tree Lodge
Croft Road Neacroft
Bransgore
Hampshire
BH23 8JS
Director NameMr Denis Malcolm Eveleigh
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(1 year, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 May 2004)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address9 East Avenue
Bournemouth
BH3 7BS
Secretary NameRobin Charles Ford
NationalityBritish
StatusResigned
Appointed16 September 2004(3 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 April 2005)
RoleCompany Director
Correspondence AddressWhiteway Lodge
Chudleigh
Newton Abbot
Devon
TQ13 0DY
Secretary NameMr Michael Buckley
NationalityBritish
StatusResigned
Appointed01 April 2005(3 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 September 2006)
RoleCompany Director
Correspondence AddressThe Cottage
West Buckland
Barnstaple
Devon
EX32 0SQ
Secretary NameMr Clive Godfrey Warburton
NationalityBritish
StatusResigned
Appointed18 September 2006(5 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Fore Street
Shaldon
Teignmouth
Devon
TQ14 0DE
Secretary NameMr Roger Andrew Bennett
NationalityEnglish
StatusResigned
Appointed01 September 2007(6 years after company formation)
Appointment Duration2 years, 4 months (resigned 22 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Cottage 3 Greenwood Avenue
Lilliput
Poole
Dorset
BH14 8QD
Secretary NameRoger Andrew Bennett
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(6 years after company formation)
Appointment Duration2 years, 4 months (resigned 22 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Cottage 3 Greenwood Avenue
Lilliput
Poole
Dorset
BH14 8QD
Director NameMr Anthony John Moore
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(7 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Furze Hill Drive
Poole
Dorset
BH14 8QL
Director NameMr Ian Miles Robinson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(8 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 April 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Crutched Friars
London
EC3N 2PH
Director NameMr Duncan Craig Howorth
Date of BirthJune 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed22 January 2010(8 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2012)
RolePensions Consultant
Country of ResidenceEngland
Correspondence Address17 Littleworth Road
Esher
Surrey
KT10 9PD
Director NameMr Phillip Eric Goodings
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(8 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 03 June 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Crutched Friars
London
EC3N 2PH
Secretary NameMrs Stephanie Johnson
StatusResigned
Appointed22 January 2010(8 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 June 2015)
RoleCompany Director
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameTroy Adam Clutterbuck
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(8 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameKaren Elizabeth McCaffrey
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(11 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Wootton Road
Kempston Rural
Bedford
Bedfordshire
MK43 9BJ
Director NameMark David Jones
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(14 years after company formation)
Appointment Duration1 year, 1 month (resigned 19 October 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMrs Helen Louise Ashton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2016(15 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 August 2017)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Secretary NameMichelmores Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2003(2 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 16 September 2004)
Correspondence Address18 Cathedral Yard
Exeter
Devon
EX1 1HE

Contact

Websitejltgroup.com

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

9.6m at £0.1Jlt Eb Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,594,000
Current Liabilities£415,000

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

3 November 2017Resolutions
  • RES13 ‐ Cancel share prem a/c 09/10/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 November 2017Solvency Statement dated 09/10/17 (1 page)
3 November 2017Statement of capital on 3 November 2017
  • GBP 1
(3 pages)
3 November 2017Statement by Directors (1 page)
1 September 2017Appointment of Miss Samantha Andrews as a director on 1 September 2017 (2 pages)
31 August 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
31 August 2017Termination of appointment of Helen Louise Ashton as a director on 4 August 2017 (1 page)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
20 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
3 November 2016Termination of appointment of Mark David Jones as a director on 19 October 2016 (1 page)
3 November 2016Termination of appointment of Karen Elizabeth Mccaffrey as a director on 19 October 2016 (1 page)
2 November 2016Appointment of Mrs Helen Louise Ashton as a director on 19 October 2016 (2 pages)
2 November 2016Appointment of Helen Frances Hay as a director on 19 October 2016 (2 pages)
23 June 2016Full accounts made up to 31 December 2015 (26 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 955,565.3
(5 pages)
9 September 2015Appointment of Mark David Jones as a director on 1 September 2015 (2 pages)
9 September 2015Termination of appointment of Troy Adam Clutterbuck as a director on 1 September 2015 (1 page)
9 September 2015Appointment of Mark David Jones as a director on 1 September 2015 (2 pages)
9 September 2015Termination of appointment of Troy Adam Clutterbuck as a director on 1 September 2015 (1 page)
1 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 955,565.3
(5 pages)
1 July 2015Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 (1 page)
1 July 2015Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (2 pages)
23 June 2015Full accounts made up to 31 December 2014 (20 pages)
11 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 955,565.3
(5 pages)
2 July 2014Accounts made up to 31 December 2013 (19 pages)
29 October 2013Director's details changed for Troy Adam Clutterbuck on 29 October 2013 (2 pages)
22 October 2013Secretary's details changed for Mrs Stephanie Johnson on 22 October 2013 (2 pages)
3 October 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 955,565.3
(5 pages)
6 August 2013Registered office address changed from 6 Crutched Friars London EC3N 2PH England on 6 August 2013 (1 page)
6 August 2013Registered office address changed from 6 Crutched Friars London EC3N 2PH England on 6 August 2013 (1 page)
17 June 2013Accounts made up to 31 December 2012 (18 pages)
3 January 2013Appointment of Karen Elizabeth Mccaffrey as a director (2 pages)
3 January 2013Termination of appointment of Duncan Howorth as a director (1 page)
28 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
25 June 2012Accounts made up to 31 December 2011 (19 pages)
2 May 2012Termination of appointment of Ian Robinson as a director (1 page)
1 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
6 June 2011Accounts made up to 31 December 2010 (16 pages)
11 November 2010Auditor's resignation (1 page)
11 November 2010Auditor's resignation (1 page)
17 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
4 June 2010Termination of appointment of Phillip Goodings as a director (1 page)
4 June 2010Termination of appointment of Phillip Goodings as a director (1 page)
13 May 2010Director's details changed for Mr Duncan Craig Howorth on 30 April 2010 (2 pages)
6 May 2010Accounts made up to 31 December 2009 (15 pages)
4 May 2010Appointment of Troy Adam Clutterbuck as a director (2 pages)
2 February 2010Termination of appointment of a secretary (1 page)
2 February 2010Termination of appointment of Anthony Moore as a director (1 page)
2 February 2010Registered office address changed from 23 Cathedral Yard Exeter Devon EX1 1HB on 2 February 2010 (1 page)
2 February 2010Appointment of Mr Duncan Craig Howorth as a director (2 pages)
2 February 2010Registered office address changed from 23 Cathedral Yard Exeter Devon EX1 1HB on 2 February 2010 (1 page)
2 February 2010Termination of appointment of Roger Bennett as a secretary (1 page)
2 February 2010Appointment of Mr Phillip Eric Goodings as a director (2 pages)
2 February 2010Appointment of Mrs Stephanie Johnson as a secretary (1 page)
2 February 2010Appointment of Mr Ian Miles Robinson as a director (2 pages)
15 September 2009Return made up to 17/08/09; full list of members (3 pages)
3 August 2009Accounts made up to 31 December 2008 (13 pages)
9 May 2009Director appointed anthony john moore (2 pages)
15 April 2009Appointment terminated director duncan abbot (1 page)
15 October 2008Appointment terminated director william long (1 page)
13 October 2008Appointment terminated director michael phillips (1 page)
10 September 2008Return made up to 17/08/08; full list of members (4 pages)
18 June 2008Accounts made up to 31 December 2007 (14 pages)
18 September 2007Secretary resigned (1 page)
18 September 2007New secretary appointed (2 pages)
5 September 2007Return made up to 17/08/07; no change of members (7 pages)
16 May 2007Accounts made up to 31 December 2006 (13 pages)
3 October 2006New secretary appointed (2 pages)
3 October 2006Secretary resigned (1 page)
21 September 2006Return made up to 17/08/06; full list of members (7 pages)
9 May 2006Accounts made up to 31 December 2005 (15 pages)
30 August 2005Return made up to 17/08/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
8 August 2005Ad 30/06/05--------- £ si [email protected]=470000 £ ic 485565/955565 (2 pages)
4 May 2005Accounts made up to 31 December 2004 (17 pages)
27 April 2005Secretary resigned (1 page)
27 April 2005New secretary appointed (1 page)
23 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
7 October 2004Return made up to 17/08/04; full list of members (12 pages)
28 September 2004Auditor's resignation (1 page)
22 September 2004Registered office changed on 22/09/04 from: 18 cathedral yard exeter devon EX1 1HE (1 page)
22 September 2004New secretary appointed (2 pages)
14 July 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
13 July 2004Memorandum and Articles of Association (7 pages)
13 July 2004£ ic 2634092/485566 06/07/04 £ sr [email protected]=2148526 (2 pages)
13 July 2004Ad 06/07/04--------- £ si [email protected] £ ic 485566/485566 (2 pages)
13 July 2004S-div 06/07/04 (2 pages)
13 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
8 June 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
6 May 2004Ad 25/03/04--------- £ si [email protected]=1200 £ ic 2632892/2634092 (2 pages)
30 March 2004Ad 31/03/03--------- £ si 1227926@1=1227926 £ ic 1384926/2612852 (4 pages)
30 March 2004Ad 19/11/03--------- £ si [email protected]=20040 £ ic 2612852/2632892 (11 pages)
30 March 2004Return made up to 17/08/03; full list of members
  • 363(287) ‐ Registered office changed on 30/03/04
(20 pages)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
6 March 2004Particulars of contract relating to shares (4 pages)
6 March 2004Ad 13/02/04--------- £ si [email protected]=1200 £ ic 1383726/1384926 (8 pages)
10 February 2004Ad 31/03/03--------- £ si 70000@1=70000 £ ic 1313726/1383726 (2 pages)
10 February 2004Memorandum and Articles of Association (22 pages)
10 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 January 2004Memorandum and Articles of Association (22 pages)
24 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 January 2004S-div 19/11/03 (2 pages)
28 October 2003New secretary appointed (2 pages)
24 July 2003Secretary resigned;director resigned (1 page)
3 April 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
25 February 2003Director's particulars changed (1 page)
25 February 2003Ad 19/12/02-28/01/03 £ si 800000@1=800000 £ ic 513726/1313726 (7 pages)
5 December 2002Re-registration of Memorandum and Articles (29 pages)
5 December 2002Application for reregistration from PLC to private (1 page)
5 December 2002Certificate of re-registration from Public Limited Company to Private (1 page)
5 December 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
16 September 2002Ad 29/08/02--------- £ si 146640@1=146640 £ ic 367086/513726 (2 pages)
10 September 2002Return made up to 17/08/02; full list of members (19 pages)
3 July 2002Secretary resigned (1 page)
24 May 2002New director appointed (3 pages)
24 May 2002New secretary appointed;new director appointed (2 pages)
23 May 2002Ad 05/04/02--------- £ si 51285@1=51285 £ ic 315800/367085 (2 pages)
15 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
15 May 2002Ad 29/04/02--------- £ si 15800@1=15800 £ ic 300000/315800 (2 pages)
15 May 2002£ nc 50000000/50015800 29/04/02 (1 page)
23 November 2001Ad 15/11/01--------- £ si 250000@1=250000 £ ic 50000/300000 (2 pages)
24 October 2001Company name changed slimv (holdings) PLC\certificate issued on 24/10/01 (2 pages)
17 September 2001New director appointed (2 pages)
7 September 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
7 September 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
17 August 2001Incorporation (25 pages)