Company NameInformed Market Intelligence (IMI) Limited
Company StatusDissolved
Company Number06555552
CategoryPrivate Limited Company
Incorporation Date4 April 2008(16 years ago)
Dissolution Date19 July 2011 (12 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 Syed Amir Hossein Nikaein
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2010(2 years, 7 months after company formation)
Appointment Duration8 months (closed 19 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Aberdare Gardens
London
NW6 3QA
Director NameMr Syed Amir Hossein Nikaein
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 32 Aberdare Gardens
London
NW6 3QA
Director NameMs Aysen Gultekin
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2010(2 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Aberdare Gardens
London
NW6 3QA
Secretary NameCavendish London Services Limited (Corporation)
StatusResigned
Appointed04 April 2008(same day as company formation)
Correspondence Address5-11 Mortimer Street
London
W1T 3HS

Location

Registered Address32 Aberdare Gardens
London
NW6 3QA
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Shareholders

1 at £1Syed Amir Hossein Nikaein
100.00%
Ordinary

Financials

Year2014
Net Worth-£161,586
Cash£30,982
Current Liabilities£248,816

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2011Annual return made up to 4 April 2011 with a full list of shareholders
Statement of capital on 2011-04-08
  • GBP 1
(3 pages)
8 April 2011Annual return made up to 4 April 2011 with a full list of shareholders
Statement of capital on 2011-04-08
  • GBP 1
(3 pages)
8 April 2011Annual return made up to 4 April 2011 with a full list of shareholders
Statement of capital on 2011-04-08
  • GBP 1
(3 pages)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
23 March 2011Application to strike the company off the register (3 pages)
23 March 2011Application to strike the company off the register (3 pages)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010Withdraw the company strike off application (2 pages)
23 November 2010Withdraw the company strike off application (2 pages)
19 November 2010Appointment of Mr Syed Amir Hossein Nikaein as a director (2 pages)
19 November 2010Appointment of Mr Syed Amir Hossein Nikaein as a director (2 pages)
12 November 2010Termination of appointment of Aysen Gultekin as a director (1 page)
12 November 2010Termination of appointment of Aysen Gultekin as a director (1 page)
11 November 2010Application to strike the company off the register (3 pages)
11 November 2010Application to strike the company off the register (3 pages)
12 October 2010Registered office address changed from C/O a Gultekin 32 Aberdare Gardens London NW6 3QA England on 12 October 2010 (1 page)
12 October 2010Registered office address changed from C/O a Gultekin 32 Aberdare Gardens London NW6 3QA England on 12 October 2010 (1 page)
7 October 2010Registered office address changed from 105-107 Farringdon Road London EC1R 3BU England on 7 October 2010 (1 page)
7 October 2010Director's details changed for Ms Aysen Gultekin on 13 July 2010 (2 pages)
7 October 2010Director's details changed for Ms Aysen Gultekin on 13 July 2010 (2 pages)
7 October 2010Registered office address changed from 105-107 Farringdon Road London EC1R 3BU England on 7 October 2010 (1 page)
7 October 2010Registered office address changed from 105-107 Farringdon Road London EC1R 3BU England on 7 October 2010 (1 page)
15 July 2010Termination of appointment of Syed Nikaein as a director (1 page)
15 July 2010Termination of appointment of Syed Nikaein as a director (1 page)
14 July 2010Appointment of Ms Aysen Gultekin as a director (2 pages)
14 July 2010Appointment of Ms Aysen Gultekin as a director (2 pages)
3 June 2010Director's details changed for Syed Amir Hossein Nikaein on 1 April 2010 (2 pages)
3 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Syed Amir Hossein Nikaein on 1 April 2010 (2 pages)
3 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Syed Amir Hossein Nikaein on 1 April 2010 (2 pages)
6 May 2010Registered office address changed from Flat 3 32 Aberdare Gardens London NW6 3QA on 6 May 2010 (1 page)
6 May 2010Registered office address changed from Flat 3 32 Aberdare Gardens London NW6 3QA on 6 May 2010 (1 page)
6 May 2010Registered office address changed from Flat 3 32 Aberdare Gardens London NW6 3QA on 6 May 2010 (1 page)
5 May 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
5 May 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
10 June 2009Return made up to 04/04/09; full list of members (3 pages)
10 June 2009Return made up to 04/04/09; full list of members (3 pages)
5 June 2009Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page)
5 June 2009Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page)
23 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
23 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
28 April 2008Appointment Terminated Secretary cavendish london services LIMITED (1 page)
28 April 2008Registered office changed on 28/04/2008 from 5-11 mortimer street london W1T 3HS (1 page)
28 April 2008Appointment terminated secretary cavendish london services LIMITED (1 page)
28 April 2008Registered office changed on 28/04/2008 from 5-11 mortimer street london W1T 3HS (1 page)
4 April 2008Incorporation (12 pages)
4 April 2008Incorporation (12 pages)