IMR INTERNATIONAL LTD

Register to unlock more data on OkredoRegister

IMR INTERNATIONAL LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03623189

Incorporation date

27/08/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

Prospect House 11-13 Lonsdale Gardens, Tunbridge Wells, Kent TN1 1NUCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1998)
dot icon14/09/2015
Final Gazette dissolved following liquidation
dot icon14/06/2015
Notice of final account prior to dissolution
dot icon11/01/2015
Insolvency filing
dot icon13/01/2014
Insolvency filing
dot icon24/02/2013
Insolvency filing
dot icon26/04/2012
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-03-09
dot icon05/02/2012
Appointment of a liquidator
dot icon23/01/2012
Order of court to wind up
dot icon22/01/2012
Registered office address changed from Royal Victoria House 51-55 the Pantiles Tunbridge Wells Kent TN2 5TE United Kingdom on 2012-01-23
dot icon12/05/2011
Voluntary arrangement supervisor's abstract of receipts and payments to 2011-03-10
dot icon09/05/2011
Registered office address changed from First Floor Southdown Western Road Crowborough East Sussex TN6 3EW on 2011-05-10
dot icon09/05/2011
Annual return made up to 2010-08-28 with full list of shareholders
dot icon09/05/2011
Director's details changed for Christopher Charles Cooper on 2010-08-28
dot icon12/08/2010
Termination of appointment of Peter Snell as a director
dot icon16/06/2010
Termination of appointment of Charles Day as a director
dot icon15/03/2010
Notice to Registrar of companies voluntary arrangement taking effect
dot icon08/11/2009
Annual return made up to 2009-08-28 with full list of shareholders
dot icon10/09/2009
Accounting reference date extended from 30/06/2009 to 31/12/2009
dot icon04/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon22/09/2008
Return made up to 28/08/08; full list of members
dot icon22/09/2008
Secretary's change of particulars / kim cooper / 23/09/2008
dot icon22/09/2008
Director's change of particulars / christopher cooper / 23/09/2008
dot icon28/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon25/09/2007
Director's particulars changed
dot icon25/09/2007
Secretary's particulars changed
dot icon24/09/2007
Return made up to 28/08/07; full list of members
dot icon09/07/2007
Registered office changed on 10/07/07 from: 6 vigo street london W1S 3HF
dot icon30/05/2007
New director appointed
dot icon30/05/2007
New director appointed
dot icon21/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon16/10/2006
Return made up to 28/08/06; full list of members
dot icon14/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon27/11/2005
Return made up to 28/08/05; full list of members
dot icon25/01/2005
Declaration of satisfaction of mortgage/charge
dot icon10/01/2005
Total exemption small company accounts made up to 2004-06-30
dot icon14/11/2004
Return made up to 28/08/04; full list of members
dot icon28/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon01/10/2003
Return made up to 28/08/03; full list of members
dot icon18/06/2003
Total exemption small company accounts made up to 2002-06-30
dot icon15/04/2003
Ad 16/09/02--------- £ si 4900@1=4900 £ ic 100/5000
dot icon15/04/2003
Resolutions
dot icon15/04/2003
£ nc 100/5000 16/09/02
dot icon27/10/2002
New secretary appointed
dot icon22/10/2002
Return made up to 28/08/02; full list of members
dot icon26/08/2002
Director resigned
dot icon18/06/2002
Director resigned
dot icon05/11/2001
Accounts for a small company made up to 2001-06-30
dot icon30/10/2001
Return made up to 28/08/01; full list of members
dot icon09/10/2001
Registered office changed on 10/10/01 from: 6 vigo street london W1S 3HF
dot icon03/10/2001
Particulars of mortgage/charge
dot icon12/06/2001
Registered office changed on 13/06/01 from: suite 229 trident house 89 bickersteth road london SW18 9SH
dot icon26/04/2001
New secretary appointed
dot icon24/04/2001
Accounts for a small company made up to 2000-06-30
dot icon29/03/2001
Secretary resigned;director resigned
dot icon06/02/2001
Registered office changed on 07/02/01 from: 19 fernhurst road london SW6 7JN
dot icon12/10/2000
New director appointed
dot icon02/10/2000
Return made up to 28/08/00; full list of members
dot icon17/08/2000
Certificate of change of name
dot icon26/04/2000
Accounts for a dormant company made up to 1999-06-30
dot icon25/10/1999
Return made up to 28/08/99; full list of members
dot icon20/09/1999
Ad 28/08/99--------- £ si 98@1=98 £ ic 2/100
dot icon07/08/1999
New director appointed
dot icon05/08/1999
Accounting reference date shortened from 31/08/99 to 30/06/99
dot icon03/02/1999
New director appointed
dot icon03/02/1999
New secretary appointed;new director appointed
dot icon20/01/1999
Registered office changed on 21/01/99 from: 19 fernhurst road london SW6 7JN
dot icon06/09/1998
Registered office changed on 07/09/98 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon06/09/1998
Director resigned
dot icon06/09/1998
Secretary resigned
dot icon27/08/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2008
dot iconLast change occurred
29/06/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2008
dot iconNext account date
29/06/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Day, Charles Howard
Director
28/08/1998 - 20/03/2001
1
BLACKFRIAR DIRECTORS LIMITED
Nominee Director
28/08/1998 - 28/08/1998
1577
Day, Charles Howard
Director
12/02/2007 - 06/05/2010
1
BLACKFRIAR SECRETARIES LIMITED
Nominee Secretary
28/08/1998 - 28/08/1998
1577
Day, Charles Howard
Secretary
28/08/1998 - 20/03/2001
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About IMR INTERNATIONAL LTD

IMR INTERNATIONAL LTD is an(a) Dissolved company incorporated on 27/08/1998 with the registered office located at Prospect House 11-13 Lonsdale Gardens, Tunbridge Wells, Kent TN1 1NU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of IMR INTERNATIONAL LTD?

toggle

IMR INTERNATIONAL LTD is currently Dissolved. It was registered on 27/08/1998 and dissolved on 14/09/2015.

Where is IMR INTERNATIONAL LTD located?

toggle

IMR INTERNATIONAL LTD is registered at Prospect House 11-13 Lonsdale Gardens, Tunbridge Wells, Kent TN1 1NU.

What does IMR INTERNATIONAL LTD do?

toggle

IMR INTERNATIONAL LTD operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for IMR INTERNATIONAL LTD?

toggle

The latest filing was on 14/09/2015: Final Gazette dissolved following liquidation.