Company NameIMET UK Limited
Company StatusDissolved
Company Number08100672
CategoryPrivate Limited Company
Incorporation Date11 June 2012(11 years, 10 months ago)
Dissolution Date16 July 2018 (5 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameMiss Lucy Isabella Steer
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIronside Lodge Lyndhurst Road
Ashurst
Southampton
Hants
SO40 7AA
Director NameMr Attila Peregi
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityFrench
StatusResigned
Appointed09 May 2013(11 months after company formation)
Appointment Duration7 months (resigned 11 December 2013)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address44 Ringstr
Cologne
N Rhine Westphalia
50996

Location

Registered AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

16 July 2018Final Gazette dissolved following liquidation (1 page)
16 April 2018Return of final meeting in a creditors' voluntary winding up (11 pages)
7 April 2015Liquidators' statement of receipts and payments to 13 February 2015 (12 pages)
7 April 2015Liquidators' statement of receipts and payments to 13 February 2015 (12 pages)
7 April 2015Liquidators statement of receipts and payments to 13 February 2015 (12 pages)
24 February 2014Registered office address changed from the George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ United Kingdom on 24 February 2014 (2 pages)
24 February 2014Registered office address changed from the George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ United Kingdom on 24 February 2014 (2 pages)
21 February 2014Appointment of a voluntary liquidator (1 page)
21 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 February 2014Appointment of a voluntary liquidator (1 page)
21 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 February 2014Statement of affairs with form 4.19 (6 pages)
21 February 2014Statement of affairs with form 4.19 (6 pages)
12 December 2013Termination of appointment of Attila Peregi as a director (1 page)
12 December 2013Termination of appointment of Attila Peregi as a director (1 page)
13 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 100
(4 pages)
13 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 100
(4 pages)
9 May 2013Appointment of Mr Attila Peregi as a director (2 pages)
9 May 2013Appointment of Mr Attila Peregi as a director (2 pages)
11 June 2012Incorporation (21 pages)
11 June 2012Incorporation (21 pages)