Company NameImsmart Limited
Company StatusDissolved
Company Number05085450
CategoryPrivate Limited Company
Incorporation Date26 March 2004(20 years, 1 month ago)
Dissolution Date26 October 2010 (13 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NamePaul James Burgess
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(1 year, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 26 October 2010)
RoleCompany Director
Correspondence Address5 Cardiff Road
Watford
Hertfordshire
WD18 0DS
Director NameMr Mitesh Patel
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Papenburg Road
Canvey Island
Essex
SS8 9NZ
Director NameAlexander Timbs
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address50 Winnock Road
Colchester
Essex
CO1 2BJ
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed26 March 2004(same day as company formation)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 2004(same day as company formation)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 2004(same day as company formation)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW
Secretary NameStardata Business Services Limited (Corporation)
StatusResigned
Appointed12 April 2005(1 year after company formation)
Appointment Duration5 years, 3 months (resigned 20 July 2010)
Correspondence AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH

Location

Registered Address110 Villiers Road
Oxhey
Watford
WD19 4AW
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardOxhey
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

26 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2010Termination of appointment of Stardata Business Services Limited as a secretary (1 page)
20 July 2010Termination of appointment of Stardata Business Services Limited as a secretary (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
27 August 2009Appointment terminated director mitesh patel (1 page)
27 August 2009Appointment Terminated Director mitesh patel (1 page)
31 July 2009Compulsory strike-off action has been suspended (1 page)
31 July 2009Compulsory strike-off action has been suspended (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2008Return made up to 26/03/08; full list of members (4 pages)
1 September 2008Return made up to 26/03/08; full list of members (4 pages)
29 August 2008Registered office changed on 29/08/2008 from 1ST floor, alpine house unit 2 honeypot lane london NW9 9RX united kingdom (1 page)
29 August 2008Registered office changed on 29/08/2008 from 1ST floor, alpine house unit 2 honeypot lane london NW9 9RX united kingdom (1 page)
29 April 2008Accounts for a small company made up to 31 March 2007 (7 pages)
29 April 2008Registered office changed on 29/04/2008 from harben house harben parade finchley road london NW3 6LH (1 page)
29 April 2008Accounts for a small company made up to 31 March 2007 (7 pages)
29 April 2008Registered office changed on 29/04/2008 from harben house harben parade finchley road london NW3 6LH (1 page)
3 April 2007Particulars of mortgage/charge (3 pages)
3 April 2007Particulars of mortgage/charge (3 pages)
29 March 2007Return made up to 26/03/07; full list of members (2 pages)
29 March 2007Return made up to 26/03/07; full list of members (2 pages)
10 March 2007Particulars of mortgage/charge (3 pages)
10 March 2007Particulars of mortgage/charge (3 pages)
10 March 2007Particulars of mortgage/charge (3 pages)
10 March 2007Particulars of mortgage/charge (3 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
5 May 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 May 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 April 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 April 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 April 2006Return made up to 26/03/06; full list of members (2 pages)
18 April 2006Return made up to 26/03/06; full list of members (2 pages)
10 April 2006Ad 02/03/06--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
10 April 2006Ad 02/03/06--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
28 September 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
28 September 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
25 May 2005Return made up to 26/03/05; full list of members (2 pages)
25 May 2005Return made up to 26/03/05; full list of members (2 pages)
4 May 2005Secretary resigned (1 page)
4 May 2005New secretary appointed (2 pages)
4 May 2005Secretary resigned (1 page)
4 May 2005Registered office changed on 04/05/05 from: regency house, westminster place york business park york north yorkshire YO26 6RW (1 page)
4 May 2005New secretary appointed (2 pages)
4 May 2005Registered office changed on 04/05/05 from: regency house, westminster place york business park york north yorkshire YO26 6RW (1 page)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
14 April 2004New secretary appointed (2 pages)
14 April 2004New secretary appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
2 April 2004Secretary resigned (1 page)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
2 April 2004Secretary resigned (1 page)
26 March 2004Incorporation (12 pages)
26 March 2004Incorporation (12 pages)