London
E4 8EE
Secretary Name | Cherry Amy Revens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 October 2007) |
Role | Company Director |
Correspondence Address | 72 Furzehill Road Borehamwood Hertfordshire WD6 2EB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | QA Registrars Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2007(5 years after company formation) |
Appointment Duration | 1 year (resigned 22 October 2008) |
Correspondence Address | The Studio Saint Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | imc.ms |
---|
Registered Address | 153 Middleton Avenue London E4 8EE |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
100 at £1 | Ian Bradley Revens 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,853 |
Current Liabilities | £23,482 |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
3 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2019 | Voluntary strike-off action has been suspended (1 page) |
12 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2019 | Application to strike the company off the register (3 pages) |
3 July 2019 | Confirmation statement made on 6 May 2019 with updates (3 pages) |
12 March 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
13 February 2019 | Registered office address changed from 250 Hendon Way London NW4 3NL England to 153 Middleton Avenue London E4 8EE on 13 February 2019 (1 page) |
31 December 2018 | Confirmation statement made on 6 May 2018 with no updates (2 pages) |
31 December 2018 | Administrative restoration application (3 pages) |
9 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
16 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
15 May 2017 | Director's details changed for Mr Ian Bradley Revens on 15 May 2017 (2 pages) |
15 May 2017 | Director's details changed for Mr Ian Bradley Revens on 15 May 2017 (2 pages) |
8 May 2017 | Registered office address changed from The Studio 22 Vernon Drive Stanmore Middlesex HA7 2BT to 250 Hendon Way London NW4 3NL on 8 May 2017 (1 page) |
8 May 2017 | Registered office address changed from The Studio 22 Vernon Drive Stanmore Middlesex HA7 2BT to 250 Hendon Way London NW4 3NL on 8 May 2017 (1 page) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
26 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
12 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
12 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
6 May 2014 | Director's details changed for Mr Ian Bradley Revens on 1 May 2014 (2 pages) |
6 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Director's details changed for Mr Ian Bradley Revens on 1 May 2014 (2 pages) |
6 May 2014 | Director's details changed for Mr Ian Bradley Revens on 1 May 2014 (2 pages) |
6 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
31 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
22 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders (3 pages) |
22 October 2013 | Director's details changed for Mr Ian Bradley Revens on 7 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr Ian Bradley Revens on 7 October 2013 (2 pages) |
22 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders (3 pages) |
22 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders (3 pages) |
22 October 2013 | Director's details changed for Mr Ian Bradley Revens on 7 October 2013 (2 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
18 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
18 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
18 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
19 October 2011 | Director's details changed for Ian Bradley Revens on 1 October 2011 (2 pages) |
19 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Director's details changed for Ian Bradley Revens on 1 October 2011 (2 pages) |
19 October 2011 | Director's details changed for Ian Bradley Revens on 1 October 2011 (2 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
27 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
27 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
27 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
24 May 2010 | Director's details changed for Ian Bradley Revens on 24 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Ian Bradley Revens on 24 May 2010 (2 pages) |
6 May 2010 | Registered office address changed from the Studio Saint Nicholas Close Elstree Herts WD6 3EY on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from the Studio Saint Nicholas Close Elstree Herts WD6 3EY on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from the Studio Saint Nicholas Close Elstree Herts WD6 3EY on 6 May 2010 (1 page) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
16 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Director's details changed for Ian Bradley Revens on 16 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Director's details changed for Ian Bradley Revens on 16 October 2009 (2 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
22 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
22 October 2008 | Appointment terminated secretary qa registrars LTD (1 page) |
22 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
22 October 2008 | Director's change of particulars / ian revens / 30/08/2007 (1 page) |
22 October 2008 | Appointment terminated secretary qa registrars LTD (1 page) |
22 October 2008 | Director's change of particulars / ian revens / 30/08/2007 (1 page) |
25 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
17 December 2007 | Return made up to 08/10/07; full list of members (2 pages) |
17 December 2007 | Return made up to 08/10/07; full list of members (2 pages) |
31 October 2007 | Registered office changed on 31/10/07 from: the studio 72 furzehill road borehamwood hertfordshire WD6 2EB (1 page) |
31 October 2007 | New secretary appointed (2 pages) |
31 October 2007 | Secretary resigned (1 page) |
31 October 2007 | Registered office changed on 31/10/07 from: the studio 72 furzehill road borehamwood hertfordshire WD6 2EB (1 page) |
31 October 2007 | Secretary resigned (1 page) |
31 October 2007 | New secretary appointed (2 pages) |
1 February 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
1 February 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
31 October 2006 | Return made up to 08/10/06; full list of members (6 pages) |
31 October 2006 | Return made up to 08/10/06; full list of members (6 pages) |
5 May 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
5 May 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
23 November 2005 | Return made up to 08/10/05; full list of members (6 pages) |
23 November 2005 | Return made up to 08/10/05; full list of members (6 pages) |
4 March 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
4 March 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
10 November 2004 | Return made up to 08/10/04; full list of members (6 pages) |
10 November 2004 | Return made up to 08/10/04; full list of members (6 pages) |
24 August 2004 | Registered office changed on 24/08/04 from: 66-68 watling street radlett hertfordshire WD7 7NB (1 page) |
24 August 2004 | Registered office changed on 24/08/04 from: 66-68 watling street radlett hertfordshire WD7 7NB (1 page) |
4 March 2004 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
4 March 2004 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
24 February 2004 | Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page) |
24 February 2004 | Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page) |
29 October 2003 | Return made up to 08/10/03; full list of members (6 pages) |
29 October 2003 | Return made up to 08/10/03; full list of members (6 pages) |
14 July 2003 | Registered office changed on 14/07/03 from: 72 furzehill road borehamwood hertfordshire WD6 2EB (1 page) |
14 July 2003 | Registered office changed on 14/07/03 from: 72 furzehill road borehamwood hertfordshire WD6 2EB (1 page) |
20 May 2003 | Ad 29/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 May 2003 | Ad 29/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 November 2002 | Memorandum and Articles of Association (16 pages) |
11 November 2002 | Memorandum and Articles of Association (16 pages) |
7 November 2002 | Secretary resigned (1 page) |
7 November 2002 | Secretary resigned (1 page) |
7 November 2002 | New secretary appointed (1 page) |
7 November 2002 | New secretary appointed (1 page) |
7 November 2002 | Resolutions
|
7 November 2002 | Resolutions
|
7 November 2002 | New director appointed (1 page) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | New director appointed (1 page) |
7 November 2002 | Director resigned (1 page) |
31 October 2002 | Company name changed speed 9370 LIMITED\certificate issued on 31/10/02 (2 pages) |
31 October 2002 | Company name changed speed 9370 LIMITED\certificate issued on 31/10/02 (2 pages) |
30 October 2002 | Registered office changed on 30/10/02 from: 6-8 underwood street london N1 7JQ (1 page) |
30 October 2002 | Registered office changed on 30/10/02 from: 6-8 underwood street london N1 7JQ (1 page) |
8 October 2002 | Incorporation (18 pages) |
8 October 2002 | Incorporation (18 pages) |