Company NameImtech Limited
Company StatusDissolved
Company Number04446315
CategoryPrivate Limited Company
Incorporation Date23 May 2002(21 years, 11 months ago)
Dissolution Date4 November 2014 (9 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Iliyasu Saidu Maisanda
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Frinstead House
Freston Road
London
W10 6TZ
Director NameIsaac Mamza
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(same day as company formation)
RoleComputing
Correspondence Address32 Marble House
Fedspar Road
London
SE18 1LN
Secretary NameMr Iliyasu Saidu Maisanda
NationalityBritish
StatusResigned
Appointed23 May 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Frinstead House
Freston Road
London
W10 6TZ
Secretary NamePapandro Bada Ato Manson
NationalityNigerian
StatusResigned
Appointed20 May 2003(12 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 May 2008)
RoleAccounts Manager
Correspondence Address25 Tilehurst Point
Yarnton Way South Thamesmead
London
SE2 9UH
Secretary NameMr Cales Maisanda
NationalityBritish
StatusResigned
Appointed20 May 2008(5 years, 12 months after company formation)
Appointment Duration5 years (resigned 01 June 2013)
RoleCompany Director
Correspondence Address17 Frinstead House
Freston Road
London
W10 6TZ

Location

Registered AddressSuite 44 Unmix House
Abbey Road
London
NW10 7TR
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Shareholders

100 at £1Iliyasu Maisanda
100.00%
Ordinary

Financials

Year2014
Net Worth-£41,018
Current Liabilities£41,018

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
24 July 2013Termination of appointment of Cales Maisanda as a secretary (1 page)
24 July 2013Termination of appointment of Cales Maisanda as a secretary (1 page)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
12 June 2012Annual return made up to 23 May 2012 with a full list of shareholders
Statement of capital on 2012-06-12
  • GBP 100
(4 pages)
12 June 2012Annual return made up to 23 May 2012 with a full list of shareholders
Statement of capital on 2012-06-12
  • GBP 100
(4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
22 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
3 March 2011Registered office address changed from Suite 44 Unmix House Abbey Road London NW10 7TR United Kingdom on 3 March 2011 (1 page)
3 March 2011Registered office address changed from 615 Crown House North Circular Road London NW10 7PN on 3 March 2011 (1 page)
3 March 2011Registered office address changed from 615 Crown House North Circular Road London NW10 7PN on 3 March 2011 (1 page)
3 March 2011Registered office address changed from Suite 44 Unmix House Abbey Road London NW10 7TR United Kingdom on 3 March 2011 (1 page)
3 March 2011Registered office address changed from 615 Crown House North Circular Road London NW10 7PN on 3 March 2011 (1 page)
3 March 2011Registered office address changed from Suite 44 Unmix House Abbey Road London NW10 7TR United Kingdom on 3 March 2011 (1 page)
28 February 2011Total exemption full accounts made up to 31 May 2010 (7 pages)
28 February 2011Total exemption full accounts made up to 31 May 2010 (7 pages)
8 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
23 July 2009Return made up to 23/05/09; full list of members (3 pages)
23 July 2009Return made up to 23/05/09; full list of members (3 pages)
3 April 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
3 April 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
17 July 2008Secretary appointed mr cales maisanda (1 page)
17 July 2008Secretary appointed mr cales maisanda (1 page)
16 July 2008Return made up to 23/05/08; full list of members (3 pages)
16 July 2008Return made up to 23/05/08; full list of members (3 pages)
10 June 2008Appointment terminated secretary papandro ato manson (1 page)
10 June 2008Appointment terminated secretary papandro ato manson (1 page)
3 April 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
3 April 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
21 June 2007Return made up to 23/05/07; no change of members (6 pages)
21 June 2007Return made up to 23/05/07; no change of members (6 pages)
5 April 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
5 April 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
26 January 2007Amended accounts made up to 31 May 2005 (8 pages)
26 January 2007Amended accounts made up to 31 May 2005 (8 pages)
28 July 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
28 July 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
1 June 2006Return made up to 23/05/06; full list of members (6 pages)
1 June 2006Return made up to 23/05/06; full list of members (6 pages)
6 June 2005Registered office changed on 06/06/05 from: 609 crown house north circular road park royal london NW10 7PN (1 page)
6 June 2005Return made up to 23/05/05; full list of members (6 pages)
6 June 2005Registered office changed on 06/06/05 from: 609 crown house north circular road park royal london NW10 7PN (1 page)
6 June 2005Return made up to 23/05/05; full list of members (6 pages)
6 April 2005Total exemption full accounts made up to 31 May 2004 (6 pages)
6 April 2005Total exemption full accounts made up to 31 May 2004 (6 pages)
10 June 2004Return made up to 23/05/04; full list of members (6 pages)
10 June 2004Return made up to 23/05/04; full list of members (6 pages)
12 March 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
12 March 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
2 July 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
2 July 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
28 May 2003New secretary appointed (2 pages)
28 May 2003New secretary appointed (2 pages)
12 April 2003Director resigned (1 page)
12 April 2003Director resigned (1 page)
1 April 2003Registered office changed on 01/04/03 from: 144 deptford high street deptford london SE8 3PQ (1 page)
1 April 2003Registered office changed on 01/04/03 from: 144 deptford high street deptford london SE8 3PQ (1 page)
23 May 2002Incorporation (18 pages)
23 May 2002Incorporation (18 pages)