Company NameIMII Ltd
Company StatusDissolved
Company Number08882660
CategoryPrivate Limited Company
Incorporation Date7 February 2014(10 years, 2 months ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Valon Statovci
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Hindon Court
104 Wilton Road
London
SW1V 1DU
Director NameVisar Statovci
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Hindon Court
104 Wilton Road
London
SW1V 1DU
Secretary NameValon Statovci
StatusClosed
Appointed07 February 2014(same day as company formation)
RoleCompany Director
Correspondence Address54 Hindon Court
104 Wilton Road
London
SW1V 1DU

Contact

Websitewww.imii.co.uk

Location

Registered Address10 Storeys Gate
London
SW1P 3AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

70 at £1Matthew Wallis
7.00%
Ordinary
70 at £1Scott Sharpe
7.00%
Ordinary
70 at £1William Wallis
7.00%
Ordinary
390 at £1Valon Statovci
39.00%
Ordinary
300 at £1Visar Statovci
30.00%
Ordinary
100 at £1Shaban Statovci
10.00%
Ordinary

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

10 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2018First Gazette notice for voluntary strike-off (1 page)
12 April 2018Application to strike the company off the register (3 pages)
8 March 2018Registered office address changed from 54 Hindon Court 104 Wilton Road London SW1V 1DU to 10 Storeys Gate London SW1P 3AY on 8 March 2018 (1 page)
6 March 2018Unaudited abridged accounts made up to 28 February 2018 (6 pages)
6 March 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
31 March 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
13 March 2017Micro company accounts made up to 28 February 2017 (6 pages)
13 March 2017Micro company accounts made up to 28 February 2017 (6 pages)
29 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
(6 pages)
29 February 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
29 February 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
29 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
(6 pages)
17 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000
(6 pages)
17 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000
(6 pages)
17 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000
(6 pages)
17 April 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
17 April 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
7 February 2014Incorporation
Statement of capital on 2014-02-07
  • GBP 1,000
(39 pages)
7 February 2014Incorporation
Statement of capital on 2014-02-07
  • GBP 1,000
(39 pages)