Company NameImanco (UK) Limited
Company StatusDissolved
Company Number05670565
CategoryPrivate Limited Company
Incorporation Date10 January 2006(18 years, 3 months ago)
Dissolution Date2 February 2010 (14 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Secretary NameIman Omar
NationalityBritish
StatusClosed
Appointed10 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address3 Langley House
Alfred Road
London
W2 5ET
Director NameAmer Gharib
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(same day as company formation)
RoleBusinessman
Correspondence Address3 Alder Lodge
73 Stevenage Road
London
SW6 6NP

Location

Registered AddressFulham Business Centre
17-21 Wyfold Road
Fulham
London
SW6 6SE
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardMunster
Built Up AreaGreater London

Financials

Year2014
Turnover£63,929
Gross Profit£16,948
Net Worth£7,370
Current Liabilities£930

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
6 July 2009Return made up to 10/01/09; full list of members (4 pages)
6 July 2009Return made up to 10/01/09; full list of members (4 pages)
5 July 2009Appointment Terminated Director amer gharib (1 page)
5 July 2009Appointment terminated director amer gharib (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
13 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
13 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
10 March 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
10 March 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
27 February 2008Return made up to 10/01/08; full list of members (4 pages)
27 February 2008Return made up to 10/01/08; full list of members (4 pages)
27 January 2007Return made up to 10/01/07; full list of members (6 pages)
27 January 2007Return made up to 10/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2006Registered office changed on 14/03/06 from: 77 alder lodge stevenage road london SW6 6NR (1 page)
14 March 2006Registered office changed on 14/03/06 from: 77 alder lodge stevenage road london SW6 6NR (1 page)
10 January 2006Incorporation (20 pages)