Company NameIMG Corporate Associates Ltd
Company StatusDissolved
Company Number05129288
CategoryPrivate Limited Company
Incorporation Date17 May 2004(19 years, 11 months ago)
Dissolution Date23 March 2010 (14 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nicolas Papadopoulos
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2004(3 weeks, 3 days after company formation)
Appointment Duration5 years, 9 months (closed 23 March 2010)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address52 York Mansions
Prince Of Wales Drive
London
SW11 4BP
Director NameClaudine Vickery
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2004(3 weeks, 3 days after company formation)
Appointment Duration5 years, 9 months (closed 23 March 2010)
RoleAccountant
Correspondence Address21 Elgar Way
Horsham
West Sussex
RH13 6RH
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusClosed
Appointed10 June 2004(3 weeks, 3 days after company formation)
Appointment Duration5 years, 9 months (closed 23 March 2010)
Correspondence AddressThe Broadgate Tower 3rd Floor
20 Primrose Street
London
EC2A 2RS
Director NameIan Scott Wilson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(3 weeks, 3 days after company formation)
Appointment Duration1 year (resigned 06 July 2005)
RoleInvestment Banker
Correspondence Address28 Willow Park
Haywards Heath
West Sussex
RH16 3UA
Director NameCorford Nominees Ltd (Corporation)
StatusResigned
Appointed17 May 2004(same day as company formation)
Correspondence AddressCorford House
25 Beech Hall Crescent
London
E4 9NW
Secretary NameCorford International Llp (Corporation)
StatusResigned
Appointed17 May 2004(same day as company formation)
Correspondence AddressCorford House
25 Beech Hall Crescent
London
E4 9NW

Location

Registered AddressThe Broadgate Tower 3rd Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts16 May 2009 (14 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End16 May

Filing History

23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
30 November 2009Application to strike the company off the register (3 pages)
30 November 2009Application to strike the company off the register (3 pages)
10 November 2009Director's details changed for Mr Nicolas Papadopoulos on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Nicolas Papadopoulos on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Nicolas Papadopoulos on 1 November 2009 (2 pages)
17 July 2009Accounts for a dormant company made up to 16 May 2009 (2 pages)
17 July 2009Accounts made up to 16 May 2009 (2 pages)
4 June 2009Return made up to 17/05/09; full list of members (3 pages)
4 June 2009Return made up to 17/05/09; full list of members (3 pages)
17 March 2009Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page)
17 March 2009Secretary's Change of Particulars / reed smith corporate services LIMITED / 16/03/2009 / HouseName/Number was: , now: the broadgate tower; Street was: minerva house, now: 3RD floor; Area was: 5 montague close, now: 20 primrose street; Post Code was: SE1 9BB, now: EC2A 2RS (1 page)
17 March 2009Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB (1 page)
17 March 2009Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB (1 page)
25 July 2008Accounts for a dormant company made up to 16 May 2008 (2 pages)
25 July 2008Accounts made up to 16 May 2008 (2 pages)
30 May 2008Return made up to 17/05/08; full list of members (3 pages)
30 May 2008Return made up to 17/05/08; full list of members (3 pages)
18 February 2008Director's particulars changed (1 page)
18 February 2008Director's particulars changed (1 page)
25 July 2007Accounts for a dormant company made up to 16 May 2007 (2 pages)
25 July 2007Accounts made up to 16 May 2007 (2 pages)
23 May 2007Return made up to 17/05/07; full list of members (2 pages)
23 May 2007Return made up to 17/05/07; full list of members (2 pages)
12 September 2006Accounts made up to 16 May 2006 (2 pages)
12 September 2006Accounts for a dormant company made up to 16 May 2006 (2 pages)
3 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 2006Return made up to 17/05/06; full list of members (2 pages)
22 May 2006Return made up to 17/05/06; full list of members (2 pages)
11 August 2005Accounts made up to 16 May 2005 (3 pages)
11 August 2005Accounts for a dormant company made up to 16 May 2005 (3 pages)
23 July 2005Accounting reference date shortened from 31/05/05 to 16/05/05 (1 page)
23 July 2005Accounting reference date shortened from 31/05/05 to 16/05/05 (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
7 June 2005Return made up to 17/05/05; full list of members (3 pages)
7 June 2005Return made up to 17/05/05; full list of members (3 pages)
7 July 2004Registered office changed on 07/07/04 from: corford house 25 beech hall crescent london E4 9NW (1 page)
7 July 2004New director appointed (3 pages)
7 July 2004New director appointed (3 pages)
7 July 2004New director appointed (3 pages)
7 July 2004Director resigned (1 page)
7 July 2004Registered office changed on 07/07/04 from: corford house 25 beech hall crescent london E4 9NW (1 page)
7 July 2004Director resigned (1 page)
7 July 2004New director appointed (3 pages)
7 July 2004New director appointed (3 pages)
7 July 2004New director appointed (3 pages)
2 July 2004Secretary resigned (1 page)
2 July 2004Secretary resigned (1 page)
2 July 2004New secretary appointed (2 pages)
2 July 2004New secretary appointed (2 pages)
17 May 2004Incorporation (34 pages)