Company NameIMOL Business Centre Limited
Company StatusDissolved
Company Number04930816
CategoryPrivate Limited Company
Incorporation Date14 October 2003(20 years, 6 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameClement Enyinna Amadikwa Amadikwa
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2004(3 months after company formation)
Appointment Duration5 years, 4 months (closed 12 May 2009)
RoleManager
Correspondence Address6 Camelot Close
Thamesmead
SE28 0ES
Secretary NameAngela Amadikwa
NationalityBritish
StatusClosed
Appointed12 January 2004(3 months after company formation)
Appointment Duration5 years, 4 months (closed 12 May 2009)
RoleManagement
Country of ResidenceEngland
Correspondence Address6 Camelot Close
Thamesmead
London
SE28 0ES
Director NameAngela Amadikwa
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Camelot Close
Thamesmead
London
SE28 0ES
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Secretary NameClement Enyinna Amadikwa Amadikwa
NationalityBritish
StatusResigned
Appointed14 October 2003(same day as company formation)
RoleManager
Correspondence Address6 Camelot Close
Thamesmead
SE28 0ES
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed14 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF

Location

Registered Address22 Plumstead Road
Woolwich
Greenwich
London
SE18 7BZ
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,218
Cash£1,582
Current Liabilities£9,816

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

12 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
21 May 2007Return made up to 14/10/06; full list of members (2 pages)
29 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
17 November 2005Return made up to 14/10/05; full list of members (2 pages)
21 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
7 December 2004Return made up to 14/10/04; full list of members (6 pages)
9 February 2004New secretary appointed (2 pages)
9 February 2004Director resigned (1 page)
9 February 2004New director appointed (2 pages)
9 February 2004Secretary resigned (1 page)
21 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 November 2003New secretary appointed (2 pages)
31 October 2003New director appointed (2 pages)
31 October 2003Secretary resigned (1 page)
31 October 2003Registered office changed on 31/10/03 from: 312B high street orpington BR6 0NG (1 page)
31 October 2003Director resigned (1 page)