Company NameImachs Limited
Company StatusDissolved
Company Number06383343
CategoryPrivate Limited Company
Incorporation Date27 September 2007(16 years, 6 months ago)
Dissolution Date18 January 2011 (13 years, 2 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 NameJosef Edward Machacek
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2007(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood Cottage
Common Wood Lane
Penn Bottom
Bucks
HP10 8PH
Secretary NameCatherine Elizabeth Hachacek
NationalityBritish
StatusClosed
Appointed27 September 2007(same day as company formation)
RoleCompany Director
Correspondence AddressBeechwood Cottage
Common Wood Lane
Pen Bottom
Bucks
HP10 8PH
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed27 September 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address4th Floor Centre Heights
137 Finchley Road
London
NW3 6JG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
4 October 2010Annual return made up to 27 September 2010 with a full list of shareholders
Statement of capital on 2010-10-04
  • GBP 2
(14 pages)
4 October 2010Annual return made up to 27 September 2010 with a full list of shareholders
Statement of capital on 2010-10-04
  • GBP 2
(14 pages)
24 September 2010Application to strike the company off the register (3 pages)
24 September 2010Application to strike the company off the register (3 pages)
21 September 2010Total exemption full accounts made up to 31 July 2010 (9 pages)
21 September 2010Total exemption full accounts made up to 31 July 2010 (9 pages)
1 October 2009Return made up to 27/09/09; full list of members (5 pages)
1 October 2009Return made up to 27/09/09; full list of members (5 pages)
29 September 2009Total exemption full accounts made up to 31 July 2009 (9 pages)
29 September 2009Total exemption full accounts made up to 31 July 2009 (9 pages)
22 January 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
22 January 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
18 November 2008Registered office changed on 18/11/2008 from 61 chandos place london WC2N 4HG (1 page)
18 November 2008Registered office changed on 18/11/2008 from 61 chandos place london WC2N 4HG (1 page)
23 October 2008Return made up to 27/09/08; full list of members (5 pages)
23 October 2008Return made up to 27/09/08; full list of members (5 pages)
20 March 2008Curr sho from 30/09/2008 to 31/07/2008 (1 page)
20 March 2008Curr sho from 30/09/2008 to 31/07/2008 (1 page)
6 March 2008Ad 10/01/08 gbp si 1@1=1 gbp ic 1/2 (2 pages)
6 March 2008Ad 10/01/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
12 October 2007Secretary resigned (1 page)
12 October 2007New director appointed (2 pages)
12 October 2007Director resigned (1 page)
12 October 2007New director appointed (2 pages)
12 October 2007New secretary appointed (2 pages)
12 October 2007Director resigned (1 page)
12 October 2007Secretary resigned (1 page)
12 October 2007New secretary appointed (2 pages)
27 September 2007Incorporation (17 pages)
27 September 2007Incorporation (17 pages)