Company NameIMCA Network Limited
Company StatusDissolved
Company Number04696603
CategoryPrivate Limited Company
Incorporation Date13 March 2003(21 years, 2 months ago)
Dissolution Date12 May 2009 (14 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePascal Daniel Josephe
Date of BirthNovember 1954 (Born 69 years ago)
NationalityFrench
StatusClosed
Appointed13 March 2003(same day as company formation)
RoleChairman
Correspondence Address82 Rue De Charenton
Paris
75012
Director NameAlain Georges Vedrine
Date of BirthNovember 1954 (Born 69 years ago)
NationalityFrench
StatusClosed
Appointed13 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Rue Lagarlaye
Clermont Ferrand
63000
Director NamePhillippe Minoggio
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed13 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address18 Rue De Buffet
Argenteuil
95100
France
Secretary NameCastlegate Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 2003
Appointment Duration1 year, 10 months (resigned 01 January 2005)
Correspondence Address44 Castle Gate
Nottingham
Nottinghamshire
NG1 7BJ

Location

Registered Address4 Floor
8 Golden Square
London
W1F 9HY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£36,020
Gross Profit£36,020
Net Worth-£1,302,414
Cash£1,501
Current Liabilities£1,313,692

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
21 November 2008Application for striking-off (1 page)
24 September 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
26 January 2007Registered office changed on 26/01/07 from: 131-151 great tichfield street london W1W 5BB (1 page)
29 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
13 July 2006Amended accounts made up to 31 December 2004 (9 pages)
5 May 2006Return made up to 13/03/06; bulk list available separately
  • 363(288) ‐ Secretary resigned
(7 pages)
13 January 2006Return made up to 13/03/05; full list of members (5 pages)
6 January 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
5 April 2005Registered office changed on 05/04/05 from: aldwych house 81 aldwych london WC2B 4HN (1 page)
3 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
2 June 2004Nc inc already adjusted 29/04/04 (2 pages)
2 June 2004Memorandum and Articles of Association (26 pages)
2 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 April 2004Return made up to 13/03/04; full list of members (6 pages)
13 March 2004Director resigned (1 page)
17 April 2003New director appointed (2 pages)
7 April 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)