Company NameIMC Literary Agents Limited
Company StatusDissolved
Company Number08424144
CategoryPrivate Limited Company
Incorporation Date28 February 2013(11 years, 2 months ago)
Dissolution Date4 August 2015 (8 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Director

Director NameMr Jordi Carbonell Almirall
Date of BirthJuly 1956 (Born 67 years ago)
NationalitySpanish
StatusClosed
Appointed28 February 2013(same day as company formation)
RoleLiterary Agent
Country of ResidenceSpain
Correspondence Address21 Av. De SarriÀ, Ent. 5a
08029
Barcelona
Catalunya
Spain

Location

Registered Address20 Little Britain
London
EC1A 7DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Jordi Carbonell Almirall
100.00%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
12 April 2015Application to strike the company off the register (3 pages)
12 April 2015Application to strike the company off the register (3 pages)
7 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
7 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
6 June 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,000
(3 pages)
6 June 2014Registered office address changed from C/O E&G Solicitors 20 Little Britain London EC1A 7DH England on 6 June 2014 (1 page)
6 June 2014Registered office address changed from C/O E&G Solicitors 20 Little Britain London EC1A 7DH England on 6 June 2014 (1 page)
6 June 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,000
(3 pages)
6 June 2014Registered office address changed from C/O E&G Solicitors 20 Little Britain London EC1A 7DH England on 6 June 2014 (1 page)
4 June 2014Registered office address changed from C/O Eshkeri & Grau Solicitors 1 Fetter Lane London EC4A 1BR United Kingdom on 4 June 2014 (1 page)
4 June 2014Registered office address changed from C/O Eshkeri & Grau Solicitors 1 Fetter Lane London EC4A 1BR United Kingdom on 4 June 2014 (1 page)
4 June 2014Registered office address changed from C/O E&G Solicitors 20 Little Britain London EC1A 7DH England on 4 June 2014 (1 page)
4 June 2014Registered office address changed from C/O E&G Solicitors 20 Little Britain London EC1A 7DH England on 4 June 2014 (1 page)
4 June 2014Registered office address changed from C/O Eshkeri & Grau Solicitors 1 Fetter Lane London EC4A 1BR United Kingdom on 4 June 2014 (1 page)
4 June 2014Registered office address changed from C/O E&G Solicitors 20 Little Britain London EC1A 7DH England on 4 June 2014 (1 page)
28 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)