Company NameImuvair Limited
Company StatusDissolved
Company Number05071676
CategoryPrivate Limited Company
Incorporation Date12 March 2004(20 years ago)
Dissolution Date31 October 2006 (17 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jayprakash Vallabh
Date of BirthMarch 1952 (Born 72 years ago)
NationalitySwiss
StatusClosed
Appointed12 March 2004(same day as company formation)
RoleBarrister At Law
Country of ResidenceSwitzerland
Correspondence Address136 Route De Lausanne
1197 Prangins
Switzerland
Director NameJean Pierre Pastor
Date of BirthJuly 1950 (Born 73 years ago)
NationalityFrench
StatusClosed
Appointed25 November 2004(8 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 31 October 2006)
RoleBusinessman
Correspondence AddressEdificio Plazza Alamedaurb
La Alameda Caracas
Foreign
Venezuela
Director NamePailex Nominees Limited (Corporation)
StatusResigned
Appointed12 March 2004(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS
Secretary NameChancery Consultants Inc (Corporation)
StatusResigned
Appointed12 March 2004(same day as company formation)
Correspondence AddressVanterpool Plaza Wickhams
Cay I PO Box 873
Road Town
Tortola
Foreign
Secretary NamePailex Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2004(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS
Secretary NameECT Investments Limited (Corporation)
StatusResigned
Appointed12 October 2005(1 year, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 24 November 2005)
Correspondence Address6th Floor No32 Ludgate Hill
London
EC4M 7DR

Location

Registered AddressC/O Chandler & Georges
75 Westow Hill
Crystal Palace
London
SE19 1TX
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardGipsy Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

31 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2006First Gazette notice for voluntary strike-off (1 page)
8 June 2006Application for striking-off (1 page)
19 December 2005Secretary resigned (1 page)
2 November 2005New secretary appointed (2 pages)
2 November 2005Secretary resigned (1 page)
4 May 2005Return made up to 12/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2005New director appointed (2 pages)
25 October 2004Ad 13/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 April 2004New secretary appointed (2 pages)
19 April 2004New director appointed (2 pages)
13 April 2004Director resigned (1 page)
13 April 2004Secretary resigned (1 page)
12 March 2004Incorporation (17 pages)