Company NameInternational Marketing Advantages Europe Limited
Company StatusDissolved
Company Number06527429
CategoryPrivate Limited Company
Incorporation Date7 March 2008(16 years, 1 month ago)
Dissolution Date5 July 2016 (7 years, 9 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 Giuseppe Alongi
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityItalian
StatusClosed
Appointed27 November 2009(1 year, 8 months after company formation)
Appointment Duration6 years, 7 months (closed 05 July 2016)
RoleTrader
Country of ResidenceItaly
Correspondence Address3 Chemin Du Croset
Eculens (Vd)
1024
Switzerland
Secretary NameGower Secretaries Limited (Corporation)
StatusClosed
Appointed07 March 2008(same day as company formation)
Correspondence AddressThird Floor 15 Poland Street
London
W1F 8QE
Director NameBjorn Harenstam
Date of BirthJuly 1954 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed07 March 2008(same day as company formation)
RoleTrader
Correspondence Address231 Chemin Ole La Croix
1090
Goix - Lietry
Director NameGower Nominees Limited (Corporation)
StatusResigned
Appointed07 March 2008(same day as company formation)
Correspondence Address55 Third Floor
Gower Street
London
WC1E 6HQ

Location

Registered AddressSecond Floor
4-5 Gough Square
London
EC4A 3DE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1 at £1Gower Nominees LTD
50.00%
Ordinary
1 at £1Gower Secretaries LTD
50.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
6 April 2016Application to strike the company off the register (3 pages)
6 April 2016Application to strike the company off the register (3 pages)
9 September 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
9 September 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
5 May 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
5 May 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
5 May 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
1 May 2015Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4-5 Gough Square London EC4A 3DE on 1 May 2015 (1 page)
1 May 2015Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4-5 Gough Square London EC4A 3DE on 1 May 2015 (1 page)
1 May 2015Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4-5 Gough Square London EC4A 3DE on 1 May 2015 (1 page)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
15 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
15 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
20 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
23 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
18 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
23 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
12 April 2010Secretary's details changed for Gower Secretaries Limited on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
12 April 2010Secretary's details changed for Gower Secretaries Limited on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
27 November 2009Termination of appointment of Bjorn Harenstam as a director (1 page)
27 November 2009Appointment of Mr Giuseppe Alongi as a director (2 pages)
27 November 2009Appointment of Mr Giuseppe Alongi as a director (2 pages)
27 November 2009Termination of appointment of Bjorn Harenstam as a director (1 page)
27 August 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
27 August 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
20 March 2009Return made up to 07/03/09; full list of members (3 pages)
20 March 2009Return made up to 07/03/09; full list of members (3 pages)
20 March 2008Director appointed bjorn harenstam (1 page)
20 March 2008Director appointed bjorn harenstam (1 page)
20 March 2008Appointment terminated director gower nominees LIMITED (1 page)
20 March 2008Appointment terminated director gower nominees LIMITED (1 page)
19 March 2008Secretary's change of particulars / gower secretaries LIMITED / 07/03/2008 (1 page)
19 March 2008Secretary's change of particulars / gower secretaries LIMITED / 07/03/2008 (1 page)
7 March 2008Incorporation (15 pages)
7 March 2008Incorporation (15 pages)