OLD CO. IMERGE LIMITED

Register to unlock more data on OkredoRegister

OLD CO. IMERGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03360764

Incorporation date

21/04/1997

Size

Full

Contacts

Registered address

Registered address

21 Buckle Street, London E1 8NNCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1997)
dot icon04/09/2013
Final Gazette dissolved following liquidation
dot icon04/06/2013
Return of final meeting in a members' voluntary winding up
dot icon21/10/2012
Liquidators' statement of receipts and payments to 2012-08-17
dot icon05/09/2011
Registered office address changed from Unit 6 Bar Hill Business Park Saxon Way, Bar Hill Cambridge Cambridgeshire CB23 8SL on 2011-09-06
dot icon31/08/2011
Declaration of solvency
dot icon31/08/2011
Appointment of a voluntary liquidator
dot icon31/08/2011
Resolutions
dot icon24/08/2011
Termination of appointment of Richard Bready as a director
dot icon07/02/2011
First Gazette notice for compulsory strike-off
dot icon18/11/2010
Resolutions
dot icon18/11/2010
Change of name notice
dot icon13/09/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon04/02/2010
Full accounts made up to 2008-12-31
dot icon29/06/2009
Return made up to 29/05/09; full list of members
dot icon29/12/2008
Full accounts made up to 2007-12-31
dot icon07/07/2008
Return made up to 16/04/08; full list of members
dot icon14/10/2007
Full accounts made up to 2006-12-31
dot icon17/05/2007
Return made up to 16/04/07; full list of members
dot icon30/10/2006
Full accounts made up to 2005-12-31
dot icon19/06/2006
Location of register of members
dot icon27/04/2006
Return made up to 16/04/06; no change of members
dot icon22/09/2005
Ad 08/08/05--------- £ si [email protected]=63261 £ ic 448028/511289
dot icon04/09/2005
Full accounts made up to 2004-12-31
dot icon30/08/2005
New secretary appointed
dot icon30/08/2005
New director appointed
dot icon30/08/2005
New director appointed
dot icon30/08/2005
Director resigned
dot icon30/08/2005
Secretary resigned
dot icon30/08/2005
Director resigned
dot icon30/08/2005
Director resigned
dot icon30/08/2005
Director resigned
dot icon17/08/2005
Declaration of satisfaction of mortgage/charge
dot icon13/07/2005
Ad 31/08/04--------- £ si [email protected]
dot icon12/07/2005
Return made up to 16/04/05; full list of members
dot icon28/06/2005
Resolutions
dot icon28/06/2005
Resolutions
dot icon28/06/2005
Resolutions
dot icon28/06/2005
£ nc 916000/1100000 15/06/05
dot icon07/06/2005
Director's particulars changed
dot icon07/06/2005
Director's particulars changed
dot icon07/06/2005
Secretary resigned
dot icon07/06/2005
New secretary appointed
dot icon19/04/2005
Declaration of satisfaction of mortgage/charge
dot icon08/04/2005
Particulars of mortgage/charge
dot icon05/01/2005
Full accounts made up to 2003-12-31
dot icon13/12/2004
Declaration of satisfaction of mortgage/charge
dot icon29/11/2004
Return made up to 16/04/04; full list of members
dot icon29/11/2004
Director's particulars changed
dot icon26/11/2004
Declaration of satisfaction of mortgage/charge
dot icon26/11/2004
Declaration of satisfaction of mortgage/charge
dot icon22/11/2004
Ad 31/08/04--------- £ si [email protected]=62881 £ ic 385147/448028
dot icon22/11/2004
Ad 31/08/04--------- £ si [email protected]= 163694 £ ic 221453/385147
dot icon22/11/2004
Nc inc already adjusted 31/08/04
dot icon22/11/2004
Resolutions
dot icon22/11/2004
Resolutions
dot icon22/11/2004
Resolutions
dot icon22/11/2004
Resolutions
dot icon22/11/2004
Nc inc already adjusted 03/08/04
dot icon22/11/2004
Resolutions
dot icon22/11/2004
Resolutions
dot icon22/11/2004
Resolutions
dot icon20/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon18/10/2004
Resolutions
dot icon18/10/2004
Resolutions
dot icon18/10/2004
Resolutions
dot icon18/10/2004
Resolutions
dot icon18/10/2004
Resolutions
dot icon15/09/2004
Particulars of mortgage/charge
dot icon25/08/2004
Ad 16/02/04--------- £ si [email protected]= 183192 £ ic 38261/221453
dot icon24/05/2004
Particulars of mortgage/charge
dot icon30/01/2004
Particulars of mortgage/charge
dot icon28/08/2003
New director appointed
dot icon19/08/2003
Particulars of mortgage/charge
dot icon19/07/2003
Full accounts made up to 2002-12-31
dot icon27/05/2003
Director resigned
dot icon27/05/2003
Director resigned
dot icon27/05/2003
New director appointed
dot icon27/05/2003
Return made up to 16/04/03; no change of members
dot icon21/03/2003
Declaration of satisfaction of mortgage/charge
dot icon21/03/2003
Declaration of satisfaction of mortgage/charge
dot icon19/02/2003
Nc inc already adjusted 17/12/02
dot icon19/02/2003
Resolutions
dot icon19/02/2003
Resolutions
dot icon19/02/2003
Resolutions
dot icon19/02/2003
Resolutions
dot icon29/01/2003
Full accounts made up to 2001-12-31
dot icon02/01/2003
Particulars of mortgage/charge
dot icon23/12/2002
Director resigned
dot icon14/11/2002
Particulars of mortgage/charge
dot icon08/10/2002
Auditor's resignation
dot icon07/10/2002
Secretary resigned
dot icon07/10/2002
New secretary appointed
dot icon26/06/2002
Return made up to 16/04/02; full list of members
dot icon26/06/2002
Secretary's particulars changed;director's particulars changed
dot icon26/06/2002
New director appointed
dot icon26/06/2002
New director appointed
dot icon30/05/2002
Nc inc already adjusted 05/04/02
dot icon30/05/2002
Resolutions
dot icon30/05/2002
Resolutions
dot icon30/05/2002
Resolutions
dot icon30/05/2002
New director appointed
dot icon30/05/2002
Director resigned
dot icon30/05/2002
Director resigned
dot icon30/05/2002
Director resigned
dot icon30/05/2002
Director resigned
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon14/10/2001
Resolutions
dot icon14/10/2001
Resolutions
dot icon14/10/2001
Resolutions
dot icon14/10/2001
£ nc 45422/55194 21/08/01
dot icon30/07/2001
Ad 27/07/01--------- £ si [email protected]=1 £ ic 38260/38261
dot icon23/04/2001
Return made up to 16/04/01; change of members
dot icon23/04/2001
Director's particulars changed
dot icon03/04/2001
Ad 24/12/00--------- £ si [email protected]=2553 £ ic 35706/38259
dot icon14/01/2001
Ad 22/12/00--------- £ si [email protected]=8512 £ ic 27194/35706
dot icon17/12/2000
New director appointed
dot icon17/12/2000
New director appointed
dot icon19/11/2000
Ad 15/11/00--------- £ si [email protected]=7004 £ ic 20190/27194
dot icon19/11/2000
Director resigned
dot icon19/11/2000
Nc inc already adjusted 03/11/00
dot icon19/11/2000
Resolutions
dot icon19/11/2000
Resolutions
dot icon19/11/2000
Resolutions
dot icon19/11/2000
Resolutions
dot icon19/11/2000
Resolutions
dot icon29/08/2000
Registered office changed on 30/08/00 from: harston mill harston cambridge cambridgeshire CB2 5NH
dot icon29/08/2000
New secretary appointed
dot icon29/08/2000
Secretary resigned
dot icon02/08/2000
Nc inc already adjusted 17/07/00
dot icon02/08/2000
Resolutions
dot icon02/08/2000
Resolutions
dot icon14/06/2000
Full accounts made up to 1999-12-31
dot icon27/04/2000
Director resigned
dot icon17/04/2000
Return made up to 16/04/00; change of members
dot icon17/04/2000
Director resigned
dot icon30/03/2000
Ad 27/03/00--------- £ si [email protected]=775 £ ic 19414/20189
dot icon27/02/2000
Ad 26/01/00--------- £ si [email protected]=25 £ ic 19389/19414
dot icon20/12/1999
Ad 16/12/99--------- £ si [email protected]=6204 £ ic 13185/19389
dot icon20/12/1999
Resolutions
dot icon20/12/1999
Resolutions
dot icon20/12/1999
£ nc 22000/24000 03/12/99
dot icon14/12/1999
Resolutions
dot icon14/12/1999
Resolutions
dot icon14/12/1999
Resolutions
dot icon04/12/1999
Memorandum and Articles of Association
dot icon04/12/1999
Resolutions
dot icon04/12/1999
Resolutions
dot icon04/12/1999
Resolutions
dot icon23/11/1999
Director's particulars changed
dot icon23/06/1999
Full accounts made up to 1998-12-31
dot icon03/06/1999
New director appointed
dot icon03/06/1999
New director appointed
dot icon31/05/1999
Director's particulars changed
dot icon07/05/1999
Return made up to 16/04/99; full list of members
dot icon07/12/1998
Certificate of change of name
dot icon08/10/1998
Ad 05/10/98--------- £ si [email protected]=3033 £ ic 10152/13185
dot icon09/08/1998
Director's particulars changed
dot icon28/07/1998
New director appointed
dot icon28/07/1998
New director appointed
dot icon20/07/1998
Secretary resigned
dot icon20/07/1998
New secretary appointed
dot icon05/07/1998
Full accounts made up to 1997-12-31
dot icon21/04/1998
Return made up to 16/04/98; full list of members
dot icon21/04/1998
Secretary resigned
dot icon10/02/1998
Accounting reference date shortened from 30/04/98 to 31/12/97
dot icon03/08/1997
Ad 24/06/97--------- £ si [email protected]=650 £ ic 9502/10152
dot icon03/08/1997
Ad 25/06/97--------- £ si [email protected]=9500 £ ic 2/9502
dot icon12/07/1997
Nc inc already adjusted 23/06/97
dot icon12/07/1997
S-div 08/07/97
dot icon12/07/1997
Resolutions
dot icon12/07/1997
Resolutions
dot icon12/07/1997
Resolutions
dot icon18/05/1997
Registered office changed on 19/05/97 from: marlin place milton road cambridge CB4 4DP
dot icon18/05/1997
Director resigned
dot icon18/05/1997
Director resigned
dot icon18/05/1997
New secretary appointed
dot icon18/05/1997
New director appointed
dot icon18/05/1997
New director appointed
dot icon18/05/1997
New director appointed
dot icon21/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Frost, Martin John
Director
03/11/2000 - 20/05/2003
45
Cohen, Jonathan
Director
18/12/2001 - 17/12/2002
23
Caton, Richard Philip
Director
24/05/1999 - 24/01/2002
5
Short, John Richard
Director
22/04/1997 - 30/04/1997
207
Bready, Richard Lawrence
Director
08/08/2005 - 01/07/2011
14

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 OLD CO. IMERGE LIMITED

OLD CO. IMERGE LIMITED is an(a) Dissolved company incorporated on 21/04/1997 with the registered office located at 21 Buckle Street, London E1 8NN. 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 OLD CO. IMERGE LIMITED?

toggle

OLD CO. IMERGE LIMITED is currently Dissolved. It was registered on 21/04/1997 and dissolved on 04/09/2013.

Where is OLD CO. IMERGE LIMITED located?

toggle

OLD CO. IMERGE LIMITED is registered at 21 Buckle Street, London E1 8NN.

What does OLD CO. IMERGE LIMITED do?

toggle

OLD CO. IMERGE LIMITED operates in the Manufacture of computers and other information processing equipment (30.02 - SIC 2003) sector.

What is the latest filing for OLD CO. IMERGE LIMITED?

toggle

The latest filing was on 04/09/2013: Final Gazette dissolved following liquidation.