Company NameI M C (Zurich) Limited
Company StatusDissolved
Company Number04658356
CategoryPrivate Limited Company
Incorporation Date6 February 2003(21 years, 3 months ago)
Dissolution Date23 May 2006 (17 years, 11 months ago)
Previous NameIVAN Massow Consulting Ltd.

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameIvan Julian Massow
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2003(same day as company formation)
RoleManagement
Correspondence AddressMelrose House
Whittox Lane
Frome
Somerset
BA11 3BZ
Secretary NameCamilla Jane Daubeney
NationalityBritish
StatusResigned
Appointed01 March 2003(3 weeks, 2 days after company formation)
Appointment Duration2 months (resigned 02 May 2003)
RoleFinance
Correspondence Address24a Cambridge Road
London
SW11 4RR
Secretary NameAlastair James Gledhill
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2003(2 months, 3 weeks after company formation)
Appointment Duration12 months (resigned 30 April 2004)
RoleOperations Manager
Correspondence Address67b Dorothy Road
Battersea
London
SW11 2JJ
Secretary NameAlastair James Gledhill
NationalityBritish
StatusResigned
Appointed02 May 2003(2 months, 3 weeks after company formation)
Appointment Duration12 months (resigned 30 April 2004)
RoleOperations Manager
Correspondence Address67b Dorothy Road
Battersea
London
SW11 2JJ
Director NameStacey Carl Body
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(6 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 2004)
RoleFinancial Advisor
Correspondence Address19 Benson Court Harston Drive
Enfield Island Village
London
Hertfordshire
EN3 6GP
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed06 February 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address120 New Cavendish Street
London
W1W 6XX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

23 May 2006Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2006First Gazette notice for compulsory strike-off (1 page)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
26 July 2005Strike-off action suspended (1 page)
20 December 2004Director resigned (1 page)
9 September 2004Company name changed ivan massow consulting LTD.\certificate issued on 09/09/04 (2 pages)
18 May 2004Return made up to 06/02/04; full list of members (7 pages)
10 May 2004Secretary resigned (1 page)
26 November 2003Auditor's resignation (1 page)
17 September 2003New director appointed (2 pages)
9 June 2003Secretary resigned (1 page)
18 May 2003New secretary appointed (1 page)
18 May 2003Secretary resigned (1 page)
12 May 2003Registered office changed on 12/05/03 from: 120 new cavendish street london W1W 6XX (1 page)
28 March 2003Registered office changed on 28/03/03 from: 36-38 west street london WC2H 9NA (1 page)
13 March 2003Secretary resigned (1 page)
13 March 2003New secretary appointed (2 pages)
14 February 2003Secretary resigned (1 page)
6 February 2003Incorporation (19 pages)