Company NameInternational Motor Industry Events Limited
Company StatusDissolved
Company Number05379090
CategoryPrivate Limited Company
Incorporation Date1 March 2005(19 years, 2 months ago)
Dissolution Date12 June 2012 (11 years, 10 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 Timothy Andrew Etchells
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Chimney'S
Mantiles Lane Heytesbury
Warminster
Wilts
BA12 0HJ
Director NameMr Robert Bruce Mackenzie
Date of BirthOctober 1955 (Born 68 years ago)
NationalityEnglish
StatusClosed
Appointed01 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Coolhurst Road
London
N8 8EP
Secretary NameMr Mark Paul Wilderspin
NationalityBritish
StatusClosed
Appointed01 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Grantley Close
Shalford
Guildford
Surrey
GU4 8DL
Director NameChee Beng Chan
Date of BirthAugust 1955 (Born 68 years ago)
NationalityMalaysian
StatusResigned
Appointed01 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Jalan Tr 6/1
Tropicana Golf & Country Club
Petaling Jaya
Selangor Darul Ehsan 47410
Malaysia
Director NameDr Ferdinand Meyer
Date of BirthJanuary 1937 (Born 87 years ago)
NationalitySwiss
StatusResigned
Appointed01 March 2005(same day as company formation)
RoleAttorney At Law
Correspondence AddressHagnistrasse 9
8702 Zollikon
Zollikon
8702 Zurich
Foreign
Director NameDavid Charles Shipley
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSaddlebole
Mottram Road
Alderley Edge
Cheshire
SK9 7JF
Director NameMr Mark Paul Wilderspin
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Grantley Close
Shalford
Guildford
Surrey
GU4 8DL
Director NameWarren Street Nominees Limited (Corporation)
StatusResigned
Appointed01 March 2005(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD
Secretary NameWarren Street Registrars Limited (Corporation)
StatusResigned
Appointed01 March 2005(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD

Location

Registered Address85-87 Bayham Street
London
NW1 0AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£7,988
Cash£2,595
Current Liabilities£10,854

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

12 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
20 July 2011Compulsory strike-off action has been discontinued (1 page)
20 July 2011Compulsory strike-off action has been discontinued (1 page)
19 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
19 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
15 July 2011Compulsory strike-off action has been suspended (1 page)
15 July 2011Compulsory strike-off action has been suspended (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
26 October 2010Registered office address changed from 37 Warren Street London W1T 6AD on 26 October 2010 (1 page)
26 October 2010Registered office address changed from 37 Warren Street London W1T 6AD on 26 October 2010 (1 page)
20 July 2010Auditor's resignation - section 519 (2 pages)
20 July 2010Auditor's resignation - section 519 (2 pages)
7 May 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-05-07
  • GBP 600
(5 pages)
7 May 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-05-07
  • GBP 600
(5 pages)
7 May 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-05-07
  • GBP 600
(5 pages)
7 August 2009Full accounts made up to 31 January 2009 (17 pages)
7 August 2009Full accounts made up to 31 January 2009 (17 pages)
3 August 2009Director's change of particulars / timothy etchells / 27/07/2009 (1 page)
3 August 2009Director's Change of Particulars / timothy etchells / 27/07/2009 / (1 page)
30 July 2009Director's Change of Particulars / timothy etchells / 27/07/2009 / HouseName/Number was: , now: 3; Street was: 4 adam & eve mews, now: chimney's; Area was: kensington, now: mantiles lane heytesbury; Post Town was: london, now: warminster; Region was: , now: wilts; Post Code was: W8 6UJ, now: BA12 ohj (1 page)
30 July 2009Director's change of particulars / timothy etchells / 27/07/2009 (1 page)
28 March 2009Return made up to 01/03/09; full list of members (6 pages)
28 March 2009Return made up to 01/03/09; full list of members (6 pages)
4 March 2009Appointment terminated director ferdinand meyer (1 page)
4 March 2009Appointment Terminated Director mark wilderspin (1 page)
4 March 2009Appointment terminated director david shipley (1 page)
4 March 2009Appointment Terminated Director ferdinand meyer (1 page)
4 March 2009Appointment terminated director mark wilderspin (1 page)
4 March 2009Appointment Terminated Director chee chan (1 page)
4 March 2009Appointment terminated director chee chan (1 page)
4 March 2009Appointment Terminated Director david shipley (1 page)
16 June 2008Return made up to 01/03/08; full list of members (5 pages)
16 June 2008Return made up to 01/03/08; full list of members (5 pages)
13 June 2008Director appointed ferdinand meyer (1 page)
13 June 2008Director appointed ferdinand meyer (1 page)
11 April 2008Full accounts made up to 31 January 2008 (15 pages)
11 April 2008Full accounts made up to 31 January 2008 (15 pages)
1 April 2008Director appointed chee beng chan (2 pages)
1 April 2008Director appointed chee beng chan (2 pages)
2 December 2007Full accounts made up to 31 January 2007 (16 pages)
2 December 2007Full accounts made up to 31 January 2007 (16 pages)
15 May 2007Return made up to 01/03/07; full list of members (3 pages)
15 May 2007Return made up to 01/03/07; full list of members (3 pages)
24 August 2006Ad 20/07/06--------- £ si 400@1=400 £ ic 200/600 (2 pages)
24 August 2006Ad 20/07/06--------- £ si 400@1=400 £ ic 200/600 (2 pages)
27 June 2006Return made up to 01/03/06; full list of members; amend (7 pages)
27 June 2006Return made up to 01/03/06; full list of members; amend (7 pages)
16 June 2006Full accounts made up to 31 January 2006 (15 pages)
16 June 2006Full accounts made up to 31 January 2006 (15 pages)
3 April 2006Return made up to 01/03/06; full list of members (7 pages)
3 April 2006Return made up to 01/03/06; full list of members (7 pages)
23 February 2006Accounting reference date shortened from 30/06/06 to 31/01/06 (1 page)
23 February 2006Accounting reference date shortened from 30/06/06 to 31/01/06 (1 page)
9 February 2006Ad 30/11/05--------- £ si 50@1=50 £ ic 150/200 (4 pages)
9 February 2006Ad 30/11/05--------- £ si 50@1=50 £ ic 150/200 (4 pages)
28 June 2005New director appointed (3 pages)
28 June 2005New director appointed (3 pages)
19 April 2005Ad 01/03/05--------- £ si 49@1=49 £ ic 51/100 (2 pages)
19 April 2005Ad 01/03/05--------- £ si 50@1=50 £ ic 1/51 (2 pages)
19 April 2005Ad 01/03/05--------- £ si 50@1=50 £ ic 1/51 (2 pages)
19 April 2005Ad 01/03/05--------- £ si 49@1=49 £ ic 51/100 (2 pages)
13 April 2005Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
13 April 2005Memorandum and Articles of Association (16 pages)
13 April 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
13 April 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
13 April 2005Memorandum and Articles of Association (16 pages)
13 April 2005Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
8 April 2005New director appointed (1 page)
8 April 2005New director appointed (1 page)
7 April 2005New director appointed (1 page)
7 April 2005Secretary resigned (1 page)
7 April 2005Director resigned (1 page)
7 April 2005New secretary appointed;new director appointed (1 page)
7 April 2005New director appointed (1 page)
7 April 2005Director resigned (1 page)
7 April 2005New secretary appointed;new director appointed (1 page)
7 April 2005Secretary resigned (1 page)
1 March 2005Incorporation (19 pages)
1 March 2005Incorporation (19 pages)