THE INTERNET MARKETING GUILD LIMITED
Overview
| Company Name | THE INTERNET MARKETING GUILD LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03070781 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE INTERNET MARKETING GUILD LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is THE INTERNET MARKETING GUILD LIMITED located?
| Registered Office Address | c/o IDIGITAL MARKETING LTD York Eco Business Centre Amy Johnson Way Clifton Moor YO30 4AG York North Yorkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE INTERNET MARKETING GUILD LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2012 |
What are the latest filings for THE INTERNET MARKETING GUILD LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Jun 10, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Nov 30, 2011 | 2 pages | AA | ||||||||||
Annual return made up to Jun 10, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from Regency House Westminster Place York Business Park, Nether Poppleton York North Yorkshire YO26 6RW United Kingdom on Apr 15, 2012 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2010 | 2 pages | AA | ||||||||||
Annual return made up to Jun 10, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Annual return made up to Jun 10, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from 32 Bedford Row London WC1R 4HE Uk on Jun 22, 2010 | 1 pages | AD01 | ||||||||||
Termination of appointment of Jeremy Hamer as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Jeremy Hamer as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Jamie Brendan Austin as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Jun 10, 2009 with full list of shareholders | 3 pages | AR01 | ||||||||||
Appointment of Mr Jeremy John Hamer as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Jeremy John Hamer as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Colin Davies as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Colin Davies as a secretary | 1 pages | TM02 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2008 | 5 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Who are the officers of THE INTERNET MARKETING GUILD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AUSTIN, Jamie Brendan | Director | Pinsent Court YO31 8SY York 29 North Yorkshire United Kingdom | England | British | 147664470001 | |||||
| DAVIES, Colin Ernest | Secretary | The Granary Escrick Road YO19 6BQ York North Yorkshire | British | 78759470002 | ||||||
| HAMER, Jeremy John | Secretary | Great Down Lane Marnhull DT10 1JY Sturminster Newton Great Down Farm Dorset United Kingdom | 147461580001 | |||||||
| ROBINSON, Janice Margaret | Secretary | The Old School House Ivinghoe Aston LU7 9DP Leighton Buzzard Bedfordshire | Irish | 64666560001 | ||||||
| KEY LEGAL SERVICES (SECRETARIAL) LIMITED | Nominee Secretary | 20 Station Road Radyr CF15 8AA Cardiff | 900004240001 | |||||||
| AUSTIN, Brendan James | Director | Mill House Urlay Nook Road TS16 0JN Eaglescliffe Cleveland | England | British | 96583750001 | |||||
| DAVIES, Colin Ernest | Director | The Granary Escrick Road YO19 6BQ York North Yorkshire | United Kingdom | British | 78759470002 | |||||
| DAVIES, Colin Ernest | Director | The Granary Escrick Road YO19 6BQ York North Yorkshire | United Kingdom | British | 78759470002 | |||||
| HAMER, Jeremy John | Director | Great Down Lane Marnhull DT10 1JY Sturminster Newton Great Down Farm Dorset England | England | British | 10425110003 | |||||
| ROBINSON, Nigel John | Director | The Old School House Ivinghoe Aston LU7 9DP Leighton Buzzard Bedfordshire | United Kingdom | British | 64666700001 | |||||
| KEY LEGAL SERVICES (NOMINEES) LIMITED | Nominee Director | 20 Station Road Radyr CF15 8AA Cardiff | 900004230001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0