Company NameIMS Software Ltd
Company StatusDissolved
Company Number09199164
CategoryPrivate Limited Company
Incorporation Date2 September 2014(9 years, 7 months ago)
Dissolution Date26 April 2022 (1 year, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production
SIC 71122Engineering related scientific and technical consulting activities

Directors

Secretary NameAlexander Trager-Lewis
StatusClosed
Appointed02 September 2014(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Ch Hausmann & Co 5 De Walden Court
85 New Cavendish Street
London
W1W 6XD
Director NameMr Timothy David Hall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2015(4 months, 4 weeks after company formation)
Appointment Duration7 years, 2 months (closed 26 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ch Hausmann & Co 5 De Walden Court
85 New Cavendish Street
London
W1W 6XD
Director NameMr Steven Anderson Brewster
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed04 January 2018(3 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 26 April 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address800 Broadway
Haverhill
Ma 01832
Director NameMr David Brian McCarthy
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed04 January 2018(3 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 26 April 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address800 Broadway
Haverhill
Ma 01832
Director NameDaniel Patrick Wrenn
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed02 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceAmerica
Correspondence AddressIntelligent Manufacturing Software Inc 800 Broadwa
Haverhill
Massachusetts
United States

Contact

Websitewww.chhausmann.com
Email address[email protected]
Telephone020 74366333
Telephone regionLondon

Location

Registered AddressC/O Ch Hausmann & Co 5 De Walden Court
85 New Cavendish Street
London
W1W 6XD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

26 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2022First Gazette notice for voluntary strike-off (1 page)
19 January 2022Application to strike the company off the register (2 pages)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
14 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
9 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
5 June 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
13 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
5 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
25 June 2019Notification of Shlomo Birenshtock as a person with significant control on 6 April 2016 (2 pages)
25 June 2019Notification of Shulamit Birenshtock as a person with significant control on 6 April 2016 (2 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
7 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
5 March 2018Withdrawal of a person with significant control statement on 5 March 2018 (2 pages)
25 January 2018Appointment of Mr Steven Anderson Brewster as a director on 4 January 2018 (2 pages)
25 January 2018Appointment of Mr David Brian Mccarthy as a director on 4 January 2018 (2 pages)
15 January 2018Termination of appointment of Daniel Patrick Wrenn as a director on 28 December 2017 (1 page)
31 October 2017Notification of Daniel Patrick Wrenn as a person with significant control on 31 October 2017 (2 pages)
31 October 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
31 October 2017Notification of Daniel Patrick Wrenn as a person with significant control on 6 April 2016 (2 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
8 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
11 May 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
11 May 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
30 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000
(4 pages)
30 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000
(4 pages)
30 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000
(4 pages)
3 June 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
3 June 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
2 April 2015Previous accounting period shortened from 30 September 2015 to 31 December 2014 (1 page)
2 April 2015Previous accounting period shortened from 30 September 2015 to 31 December 2014 (1 page)
29 January 2015Appointment of Mr Timothy David Hall as a director on 29 January 2015 (2 pages)
29 January 2015Appointment of Mr Timothy David Hall as a director on 29 January 2015 (2 pages)
2 September 2014Incorporation
Statement of capital on 2014-09-02
  • GBP 1,000
(23 pages)
2 September 2014Incorporation
Statement of capital on 2014-09-02
  • GBP 1,000
(23 pages)