Company NameBusiness Velocity Imi Limited
Company StatusDissolved
Company Number05738131
CategoryPrivate Limited Company
Incorporation Date10 March 2006(18 years, 1 month ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Nino Lorenzini
Date of BirthDecember 1971 (Born 52 years ago)
NationalityItalian
StatusClosed
Appointed05 June 2006(2 months, 3 weeks after company formation)
Appointment Duration10 years, 1 month (closed 05 July 2016)
RoleMarket Researcher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 155 Queens Drive
London
N4 2AR
Secretary NameSortco Ltd (Corporation)
StatusClosed
Appointed24 November 2010(4 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 05 July 2016)
Correspondence Address6 Dyer's Buildings
London
EC1N 2JT
Director NameEdwardson Parker Associates Limited (Corporation)
StatusResigned
Appointed10 March 2006(same day as company formation)
Correspondence Address21 Leigh Street
London
WC1H 9QX
Secretary NameP & T Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2006(same day as company formation)
Correspondence AddressGround Floor 6 Dyer's Buildings
London
EC1N 2JT

Contact

Websitebusinessvelocityimi.co.uk
Telephone020 78319049
Telephone regionLondon

Location

Registered AddressLower Third Floor Evelyn Suite Quantum House
22-24 Red Lion Court
London
EC4A 3EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Goldtech Financial Corp.
50.00%
Ordinary
500 at £1Nino Lorenzini
50.00%
Ordinary

Financials

Year2014
Net Worth£34,582
Cash£35,656
Current Liabilities£19,093

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
21 March 2016Registered office address changed from 16 High Holborn London WC1V 6BX to C/O Pmk Associates Lower Third Floor Evelyn Suite Quantum House 22-24 Red Lion Court London EC4A 3EB on 21 March 2016 (1 page)
18 March 2016Application to strike the company off the register (3 pages)
7 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(4 pages)
17 February 2015Registered office address changed from 3Rd Floor South 6 Dyer's Buildings London EC1N 2JT to 16 High Holborn London WC1V 6BX on 17 February 2015 (1 page)
16 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000
(4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
8 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
24 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 November 2010Appointment of Sortco Ltd as a secretary (2 pages)
7 September 2010Section 519 (1 page)
3 June 2010Termination of appointment of Edwardson Parker Associates Limited as a director (1 page)
3 June 2010Termination of appointment of P & T Secretaries Limited as a secretary (1 page)
12 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
12 April 2010Secretary's details changed for P & T Secretaries Limited on 10 March 2010 (2 pages)
12 April 2010Director's details changed for Nino Lorenzini on 10 March 2010 (2 pages)
12 April 2010Director's details changed for Edwardson Parker Associates Limited on 10 March 2010 (2 pages)
12 February 2010Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT on 12 February 2010 (1 page)
10 February 2010Secretary's details changed for P & T Secretaries Limited on 10 February 2010 (1 page)
10 February 2010Registered office address changed from 4Th Floor 22 Buckingham Gate London SW1E 6LB on 10 February 2010 (1 page)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 March 2009Return made up to 10/03/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 April 2008Return made up to 10/03/08; full list of members (4 pages)
28 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 September 2007Director's particulars changed (1 page)
19 September 2007Ad 07/09/07--------- £ si 998@1=998 £ ic 2/1000 (1 page)
23 March 2007Return made up to 10/03/07; full list of members (2 pages)
8 June 2006New director appointed (1 page)
25 April 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 March 2006Incorporation (18 pages)