Company NameIommex Limited
Company StatusDissolved
Company Number04984185
CategoryPrivate Limited Company
Incorporation Date3 December 2003(20 years, 4 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameAnil Batish
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2003(same day as company formation)
RoleManagement Consultant
Correspondence Address78 Maycross Avenue
Morden
Surrey
SM4 4DB
Secretary NameGirish Patel
NationalityBritish
StatusClosed
Appointed03 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address403 Sutton Common Road
Sutton
Surrey
SM3 9JD

Location

Registered Address4th Floor (Hf) Tuition House
27-37 St George's Road
Wimbledon
London
SW19 4EU
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Financials

Year2014
Turnover£1,157
Gross Profit-£3,440
Net Worth£7,121
Cash£2,384
Current Liabilities£3,397

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
12 March 2008Application for striking-off (1 page)
7 March 2007Return made up to 03/12/06; full list of members (9 pages)
20 November 2006Registered office changed on 20/11/06 from: nelson house (hf) 58 wimbledon hill road wimbledon london SW19 7PA (1 page)
21 March 2006Location of register of directors' interests (1 page)
21 March 2006Return made up to 03/12/05; no change of members (4 pages)
21 March 2006Location of register of members (1 page)
10 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
15 February 2005Return made up to 03/12/04; full list of members (11 pages)
20 July 2004Ad 05/03/04-28/05/04 £ si [email protected]=30 £ ic 855/885 (2 pages)
20 July 2004Particulars of contract relating to shares (3 pages)
6 January 2004Ad 15/12/03--------- £ si [email protected]=250 £ ic 605/855 (4 pages)