Company NameInternational Metal Products Limited
Company StatusDissolved
Company Number04926746
CategoryPrivate Limited Company
Incorporation Date9 October 2003(20 years, 6 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)
Previous NamePearson's Charles Limited

Business Activity

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

Directors

Director NameMatteo Torresin
Date of BirthNovember 1975 (Born 48 years ago)
NationalityItalian
StatusClosed
Appointed11 June 2007(3 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 13 October 2009)
RoleBusinessman
Correspondence AddressVia Ivrea I-I
35100 Padova
Italy
Secretary NamePaul Pulle Business Services Limited (Corporation)
StatusClosed
Appointed11 June 2007(3 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 13 October 2009)
Correspondence Address66 Lyndhurst Gardens
London
N3 1TD
Director NameMr Graham Stuart Lucking
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(6 days after company formation)
Appointment Duration3 years, 7 months (resigned 25 May 2007)
RoleConsultant
Correspondence AddressLime Tree House
The Street Boughton Under Blean
Faversham
Kent
ME13 9BY
Secretary NameMr Ian Angus White
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(6 days after company formation)
Appointment Duration1 year, 8 months (resigned 24 June 2005)
RoleConsultant
Correspondence Address47 Overcliffe Road
Lewisham
London
SE13 7UB
Secretary NameMr Ian Angus White
NationalityBritish
StatusResigned
Appointed15 October 2003(6 days after company formation)
Appointment Duration1 year, 8 months (resigned 24 June 2005)
RoleConsultant
Correspondence Address47 Overcliffe Road
Lewisham
London
SE13 7UB
Secretary NamePeter Reynolds
NationalityBritish
StatusResigned
Appointed24 June 2005(1 year, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 November 2005)
RoleCo Director
Correspondence AddressFlat 93
9 Albert Enbankment
London
SE1 7SP
Director NamePeter Reynolds
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2005(2 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressFlat 93
9 Albert Enbankment
London
SE1 7SP
Secretary NameVinod Khatri
NationalityBritish
StatusResigned
Appointed16 November 2005(2 years, 1 month after company formation)
Appointment Duration12 months (resigned 14 November 2006)
RoleAccountant
Correspondence Address7 Martindale Close
Loughborough
Leicestershire
LE11 3RF
Secretary NameMr Graham Stuart Lucking
NationalityBritish
StatusResigned
Appointed14 November 2006(3 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressLime Tree House
The Street Boughton Under Blean
Faversham
Kent
ME13 9BY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address66 Lyndhurst Gardens
London
N3 1TD
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2009First Gazette notice for voluntary strike-off (1 page)
10 June 2009Application for striking-off (1 page)
28 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 October 2008Return made up to 09/10/08; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
16 October 2008Amended accounts made up to 31 December 2006 (3 pages)
12 November 2007Return made up to 09/10/07; full list of members (3 pages)
27 June 2007Director resigned (1 page)
27 June 2007New secretary appointed (2 pages)
27 June 2007Registered office changed on 27/06/07 from: 66 lyndhurst gardens london N3 1TD (1 page)
27 June 2007New director appointed (2 pages)
27 June 2007Secretary resigned (1 page)
27 June 2007Registered office changed on 27/06/07 from: octavia house 54 ayres street london SE1 1EU (1 page)
19 June 2007Nc inc already adjusted 30/10/05 (2 pages)
19 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
19 June 2007Memorandum and Articles of Association (28 pages)
6 June 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
5 February 2007Director resigned (1 page)
5 February 2007Secretary resigned (1 page)
5 February 2007New secretary appointed (2 pages)
28 November 2006Registered office changed on 28/11/06 from: ground floor block b moseley buildings 105 derby road loughborough leicestershire LE11 5AH (2 pages)
27 November 2006New secretary appointed (2 pages)
27 November 2006Secretary resigned (1 page)
24 October 2006Return made up to 09/10/06; full list of members (7 pages)
22 May 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
18 May 2006Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
5 January 2006Registered office changed on 05/01/06 from: ground floor block b mosely buildings 100 derby road loughborough leicestershire LE11 5AH (1 page)
22 December 2005New director appointed (2 pages)
28 November 2005New secretary appointed (1 page)
28 November 2005Secretary resigned (1 page)
3 November 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
3 November 2005New secretary appointed (2 pages)
3 November 2005Return made up to 09/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
27 September 2005Company name changed pearson's charles LIMITED\certificate issued on 27/09/05 (2 pages)
22 September 2005Registered office changed on 22/09/05 from: second floor octavia house 54 ayres street london SE1 1EU (1 page)
22 September 2005Secretary resigned (1 page)
1 December 2004Return made up to 09/10/04; full list of members (6 pages)
30 July 2004Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page)
24 October 2003Registered office changed on 24/10/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
24 October 2003Secretary resigned (1 page)
24 October 2003New secretary appointed (2 pages)
24 October 2003Director resigned (1 page)
24 October 2003New director appointed (2 pages)