Company NameIMV Contractors Ltd
Company StatusDissolved
Company Number08094065
CategoryPrivate Limited Company
Incorporation Date6 June 2012(11 years, 9 months ago)
Dissolution Date13 June 2017 (6 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Director

Director NameMr Igor Matcas
Date of BirthJune 1984 (Born 39 years ago)
NationalityBulgarian
StatusClosed
Appointed06 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fairford Close
Romford
RM3 9YS

Location

Registered Address10 Fairford Close
Romford
RM3 9YS
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardGooshays
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
20 March 2017Application to strike the company off the register (3 pages)
20 March 2017Application to strike the company off the register (3 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
8 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
8 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
18 March 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
18 March 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
9 June 2015Director's details changed for Mr Igor Matcas on 1 January 2015 (2 pages)
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
9 June 2015Director's details changed for Mr Igor Matcas on 1 January 2015 (2 pages)
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
9 June 2015Director's details changed for Mr Igor Matcas on 1 January 2015 (2 pages)
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
27 May 2015Registered office address changed from 74 Garner Road London E17 4HH England to 10 Fairford Close Romford RM3 9YS on 27 May 2015 (1 page)
27 May 2015Registered office address changed from 74 Garner Road London E17 4HH England to 10 Fairford Close Romford RM3 9YS on 27 May 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 September 2014Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(14 pages)
25 September 2014Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(14 pages)
25 September 2014Administrative restoration application (3 pages)
25 September 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(14 pages)
25 September 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(14 pages)
25 September 2014Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(14 pages)
25 September 2014Administrative restoration application (3 pages)
25 September 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(14 pages)
14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
4 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
4 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
6 June 2012Incorporation
Statement of capital on 2012-06-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 June 2012Incorporation
Statement of capital on 2012-06-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)