IMIC (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameIMIC (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04123895
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of IMIC (UK) LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is IMIC (UK) LIMITED located?

    Registered Office Address
    Gordon Dadds Corporate Services Limited
    6 Agar Street
    WC2N 4HN London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of IMIC (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NOTSALLOW 135 LIMITEDDec 13, 2000Dec 13, 2000

    What are the latest accounts for IMIC (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 01, 2016

    What are the latest filings for IMIC (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Gordon Dadds Corporate Services Limited as a secretary on Jan 04, 2018

    2 pagesAP04

    Termination of appointment of Gordon Dadds Trustees Limited as a director on Dec 19, 2017

    1 pagesTM01

    Termination of appointment of Gordon Dadds Corporate Services Limited as a secretary on Jan 04, 2018

    1 pagesTM02

    Termination of appointment of Gordon Dadds Nominees Limited as a secretary on May 03, 2017

    1 pagesTM02

    Appointment of Gordon Dadds Corporate Services Limited as a secretary on May 03, 2017

    2 pagesAP04

    Registered office address changed from Gordon Dadds Llp 6 Agar Street London WC2N 4HN United Kingdom to Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on May 03, 2017

    1 pagesAD01

    Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to Gordon Dadds Llp 6 Agar Street London WC2N 4HN on Feb 28, 2017

    1 pagesAD01

    Accounts for a dormant company made up to Jun 01, 2016

    2 pagesAA

    Confirmation statement made on Dec 13, 2016 with updates

    5 pagesCS01

    Registered office address changed from 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on Aug 03, 2016

    1 pagesAD01

    Accounts for a dormant company made up to Jun 01, 2015

    2 pagesAA

    Annual return made up to Dec 13, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2016

    Statement of capital on Jan 06, 2016

    • Capital: GBP 2
    SH01

    Secretary's details changed for Gordon Dadds Nominees Limited on Oct 18, 2015

    1 pagesCH04

    Director's details changed for Gordon Dadds Trustees Limited on Oct 18, 2015

    1 pagesCH02

    Accounts for a dormant company made up to Jun 01, 2014

    AA

    Annual return made up to Dec 13, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2015

    Statement of capital on Jan 05, 2015

    • Capital: GBP 2
    SH01

    Registered office address changed from 80 Brook Street Mayfair London W1K 5DD to 6 Agar Street London WC2N 4HN on Oct 13, 2014

    2 pagesAD01

    Accounts for a dormant company made up to Jun 01, 2013

    2 pagesAA

    Annual return made up to Dec 13, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 18, 2013

    Statement of capital on Dec 18, 2013

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Jun 01, 2012

    2 pagesAA

    Annual return made up to Dec 13, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jun 01, 2011

    2 pagesAA

    Who are the officers of IMIC (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GORDON DADDS CORPORATE SERVICES LIMITED
    6 Agar Street
    WC2N 4HN London
    C/O Gordon Dadds Corporate Services Limited
    United Kingdom
    Secretary
    6 Agar Street
    WC2N 4HN London
    C/O Gordon Dadds Corporate Services Limited
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01283683
    10023840005
    HUOT, Vanthan
    House No.37
    48 Deep Water Bay Road
    FOREIGN Hong Kong
    Director
    House No.37
    48 Deep Water Bay Road
    FOREIGN Hong Kong
    Hong KongFrench66412580001
    BURNS, Inger Ellen
    13 Sovereign House
    Draxmont Wimbledon Hill
    SW19 7PG London
    Secretary
    13 Sovereign House
    Draxmont Wimbledon Hill
    SW19 7PG London
    British78593880001
    HUMPHREY, Damian Paul
    30 Quicks Road
    Wimbledon
    SW19 1EZ London
    Secretary
    30 Quicks Road
    Wimbledon
    SW19 1EZ London
    British94657530001
    SAUNDERS, Jane Ann
    Heyrons
    High Easter
    CM1 4QN Chelmsford
    Essex
    Nominee Secretary
    Heyrons
    High Easter
    CM1 4QN Chelmsford
    Essex
    British900009610001
    GORDON DADDS CORPORATE SERVICES LIMITED
    6 Agar Street
    WC2N 4HN London
    C/O Gordon Dadds Corporate Services Limited
    United Kingdom
    Secretary
    6 Agar Street
    WC2N 4HN London
    C/O Gordon Dadds Corporate Services Limited
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01283683
    10023840005
    GORDON DADDS NOMINEES LIMITED
    Agar Street
    WC2N 4HN London
    6
    England
    Secretary
    Agar Street
    WC2N 4HN London
    6
    England
    Identification TypeEuropean Economic Area
    Registration Number1133903
    35775570001
    BURNS, David Allan
    13 Sovereign House
    Draxmont Wimbledon Hill
    SW19 7PG London
    Director
    13 Sovereign House
    Draxmont Wimbledon Hill
    SW19 7PG London
    United KingdomBritish78593950001
    SAUNDERS, Jane Ann
    Heyrons
    High Easter
    CM1 4QN Chelmsford
    Essex
    Director
    Heyrons
    High Easter
    CM1 4QN Chelmsford
    Essex
    EnglandBritish26123940001
    WOLLASTON, Richard Hugh
    Heyrons
    High Easter
    CM1 4QN Chelmsford
    Essex
    Nominee Director
    Heyrons
    High Easter
    CM1 4QN Chelmsford
    Essex
    British900009600001
    GORDON DADDS TRUSTEES LIMITED
    Agar Street
    WC2N 4HN London
    6
    England
    Director
    Agar Street
    WC2N 4HN London
    6
    England
    Identification TypeEuropean Economic Area
    Registration Number01089477
    72142700001

    Who are the persons with significant control of IMIC (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Vanthan Huot
    6 Agar Street
    WC2N 4HN London
    Gordon Dadds Corporate Services Limited
    United Kingdom
    Apr 14, 2016
    6 Agar Street
    WC2N 4HN London
    Gordon Dadds Corporate Services Limited
    United Kingdom
    No
    Nationality: Cambodian
    Country of Residence: Cambodia
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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