Company NameIMS Building & Engineering Limited
Company StatusDissolved
Company Number07694012
CategoryPrivate Limited Company
Incorporation Date5 July 2011(12 years, 9 months ago)
Dissolution Date2 September 2018 (5 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs

Directors

Director NameGiovanni Londero
Date of BirthMay 1975 (Born 49 years ago)
NationalityItalian
StatusClosed
Appointed05 July 2011(same day as company formation)
RoleBusinessman
Country of ResidenceItaly
Correspondence AddressIbex House 61 Baker Street
Weybridge
Surrey
KT13 8AH
Secretary NamePb Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 July 2011(same day as company formation)
Correspondence Address22-24 Ely Place
London
EC1N 6TE

Location

Registered AddressIbex House
61 Baker Street
Weybridge
Surrey
KT13 8AH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Turnover£516,238
Gross Profit£230,867
Net Worth£69,849
Cash£57,046
Current Liabilities£690,471

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 September 2018Final Gazette dissolved following liquidation (1 page)
2 June 2018Completion of winding up (1 page)
17 June 2015Order of court to wind up (3 pages)
17 June 2015Order of court to wind up (3 pages)
24 March 2015Order of court to wind up (3 pages)
24 March 2015Order of court - restore and wind up (3 pages)
24 March 2015Order of court - restore and wind up (3 pages)
24 March 2015Order of court to wind up (3 pages)
17 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
14 September 2013Compulsory strike-off action has been discontinued (1 page)
14 September 2013Compulsory strike-off action has been discontinued (1 page)
11 September 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(3 pages)
11 September 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(3 pages)
11 September 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(3 pages)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
13 December 2012Registered office address changed from Ibex House Baker Street Weybridge Surrey KT13 8AH United Kingdom on 13 December 2012 (1 page)
13 December 2012Registered office address changed from Ibex House Baker Street Weybridge Surrey KT13 8AH United Kingdom on 13 December 2012 (1 page)
12 December 2012Termination of appointment of Pb Secretarial Services Limited as a secretary (1 page)
12 December 2012Termination of appointment of Pb Secretarial Services Limited as a secretary (1 page)
12 December 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
12 December 2012Registered office address changed from C/O C/O Pini Franco Llp 22-24 Ely Place London EC1N 6TE on 12 December 2012 (1 page)
12 December 2012Registered office address changed from C/O C/O Pini Franco Llp 22-24 Ely Place London EC1N 6TE on 12 December 2012 (1 page)
12 December 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
23 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
5 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
5 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)