Company NameIMCO Maintenance Limited
Company StatusDissolved
Company Number04703479
CategoryPrivate Limited Company
Incorporation Date19 March 2003(21 years, 1 month ago)
Dissolution Date11 May 2010 (13 years, 11 months ago)
Previous NameIMCO Electrical Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMichael O Connor
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2003(same day as company formation)
RoleElectrician
Correspondence Address16 Bridgewater Gardens
Edgware
Middlesex
HA8 6AW
Secretary NameMichael Wynne
NationalityBritish
StatusClosed
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Brinsley Road
Harrow Weald
Middlesex
HA3 5HY
Director NameMichael Wynne
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2004(1 year, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 11 May 2010)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address2 Brinsley Road
Harrow Weald
Middlesex
HA3 5HY
Director NameAt Directors Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT
Secretary NameAt Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT

Location

Registered Address120 Rowlands Avenue
Harrow
Middlesex
HA5 4AP
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHatch End
Built Up AreaGreater London

Financials

Year2014
Net Worth£42,802
Cash£101,452
Current Liabilities£58,650

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
13 January 2010Application to strike the company off the register (3 pages)
13 January 2010Application to strike the company off the register (3 pages)
10 October 2009Compulsory strike-off action has been discontinued (1 page)
10 October 2009Compulsory strike-off action has been discontinued (1 page)
9 October 2009Registered office address changed from 16 Bridgewater Gardens Edgeware Middlesex HA8 6AW on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 16 Bridgewater Gardens Edgeware Middlesex HA8 6AW on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 16 Bridgewater Gardens Edgeware Middlesex HA8 6AW on 9 October 2009 (1 page)
9 October 2009Annual return made up to 19 March 2009 (4 pages)
9 October 2009Annual return made up to 19 March 2009 (4 pages)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 April 2008Return made up to 19/03/08; full list of members (4 pages)
7 April 2008Return made up to 19/03/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
24 May 2007Return made up to 19/03/07; no change of members (8 pages)
24 May 2007Return made up to 19/03/07; no change of members (8 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 May 2006Return made up to 19/03/06; full list of members (8 pages)
25 May 2006Return made up to 19/03/06; full list of members (8 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 April 2005Return made up to 19/03/05; full list of members (8 pages)
26 April 2005Return made up to 19/03/05; full list of members (8 pages)
20 January 2005Accounts made up to 31 March 2004 (1 page)
20 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
2 July 2004Ad 01/06/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
2 July 2004Ad 01/06/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
1 July 2004Company name changed imco electrical LIMITED\certificate issued on 01/07/04 (2 pages)
1 July 2004Company name changed imco electrical LIMITED\certificate issued on 01/07/04 (2 pages)
5 April 2004Return made up to 19/03/04; full list of members (6 pages)
5 April 2004Return made up to 19/03/04; full list of members (6 pages)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
5 January 2004New secretary appointed (2 pages)
5 January 2004New secretary appointed (2 pages)
26 March 2003Secretary resigned (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Secretary resigned (1 page)
26 March 2003Director resigned (1 page)
19 March 2003Incorporation (15 pages)
19 March 2003Incorporation (15 pages)