Company NameIMM Kosovo Limited
Company StatusDissolved
Company Number07616570
CategoryPrivate Limited Company
Incorporation Date27 April 2011(13 years ago)
Dissolution Date18 April 2018 (6 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr Gokul Das Binani
Date of BirthAugust 1954 (Born 69 years ago)
NationalityIndian
StatusClosed
Appointed09 July 2014(3 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 18 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Circus Road
St Johns Wood
London
NW8 9JH
Secretary NameGokul Das Binani
NationalityBritish
StatusClosed
Appointed09 July 2014(3 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 18 April 2018)
RoleCompany Director
Correspondence Address45 Circus Road
St Johns Wood
London
NW8 9JH
Director NameMr Anil Ramkumar Beriwal
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Circus Road
St John''''s Wood
London
NW8 9JH
Director NameMark Bryant
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Circus Road
St John''''s Wood
London
NW8 9JH
Secretary NameAnil Beriwal
StatusResigned
Appointed27 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address45 Circus Road
St John''''s Wood
London
NW8 9JH

Location

Registered Address45 Circus Road
St John''s Wood
London
NW8 9JH
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Madhu Binani & Yashvardhan Binani
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,884
Current Liabilities£315,575

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 April 2018Final Gazette dissolved following liquidation (1 page)
18 January 2018Completion of winding up (1 page)
11 July 2017Order of court to wind up (3 pages)
11 July 2017Order of court to wind up (3 pages)
28 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(4 pages)
28 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(4 pages)
1 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(4 pages)
1 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(4 pages)
19 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 August 2014Appointment of Mr Gokul Das Binani as a director on 9 July 2014 (2 pages)
8 August 2014Appointment of Mr Gokul Das Binani as a director on 9 July 2014 (2 pages)
8 August 2014Appointment of Mr Gokul Das Binani as a director on 9 July 2014 (2 pages)
17 July 2014Termination of appointment of Anil Ramkumar Beriwal as a director on 9 July 2014 (1 page)
17 July 2014Appointment of Gokul Das Binani as a secretary on 9 July 2014 (2 pages)
17 July 2014Termination of appointment of Mark Bryant as a director on 9 July 2014 (1 page)
17 July 2014Termination of appointment of Anil Beriwal as a secretary on 9 July 2014 (1 page)
17 July 2014Termination of appointment of Mark Bryant as a director on 9 July 2014 (1 page)
17 July 2014Termination of appointment of Anil Beriwal as a secretary on 9 July 2014 (1 page)
17 July 2014Termination of appointment of Anil Ramkumar Beriwal as a director on 9 July 2014 (1 page)
17 July 2014Termination of appointment of Anil Ramkumar Beriwal as a director on 9 July 2014 (1 page)
17 July 2014Appointment of Gokul Das Binani as a secretary on 9 July 2014 (2 pages)
17 July 2014Appointment of Gokul Das Binani as a secretary on 9 July 2014 (2 pages)
17 July 2014Termination of appointment of Mark Bryant as a director on 9 July 2014 (1 page)
17 July 2014Termination of appointment of Anil Beriwal as a secretary on 9 July 2014 (1 page)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(5 pages)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (6 pages)
10 April 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
10 April 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
20 March 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
20 March 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
30 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
27 April 2011Incorporation (24 pages)
27 April 2011Incorporation (24 pages)