IMC PROCUREMENT UK LIMITED
Overview
| Company Name | IMC PROCUREMENT UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04401433 |
| 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 IMC PROCUREMENT UK LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is IMC PROCUREMENT UK LIMITED located?
| Registered Office Address | 2 Leman Street E1W 9US London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for IMC PROCUREMENT UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What is the status of the latest confirmation statement for IMC PROCUREMENT UK LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Mar 22, 2019 |
What are the latest filings for IMC PROCUREMENT UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 2 Leman Street London E1W 9US on Apr 05, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of International Registrars Limited as a secretary on May 24, 2021 | 1 pages | TM02 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Notification of Victor Hammond as a person with significant control on Nov 04, 2019 | 2 pages | PSC01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Withdrawal of a person with significant control statement on Nov 04, 2019 | 2 pages | PSC09 | ||||||||||
Confirmation statement made on Mar 22, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 2 pages | AA | ||||||||||
Annual return made up to Mar 22, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 2 pages | AA | ||||||||||
Director's details changed for Brian Hammond on Oct 12, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 22, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Mar 22, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for International Registrars Limited on Apr 19, 2014 | 1 pages | CH04 | ||||||||||
Director's details changed for Paula Hammond on Apr 19, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Victor Hammond on Apr 19, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Mar 22, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Who are the officers of IMC PROCUREMENT UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HAMMOND, Brian | Director | King George Crescent HA0 2FH Wembley Flat 17 Middlesex England | United Kingdom | British | 125306200001 | |||||||||
| HAMMOND, Paula | Director | 11a Ilabare Avenue Ikoyi FOREIGN Lagos Nigeria | Nigeria | Nigerian | 81449510001 | |||||||||
| HAMMOND, Victor | Director | 11a Ilabare Avenue FOREIGN Ikoyi Lagos Nigeria | Nigeria | Nigerian | 81449630001 | |||||||||
| INTERNATIONAL REGISTRARS LIMITED | Secretary | Finsgate 5-7 Cranwood Street EC1V 9EE London |
| 75643100001 | ||||||||||
| SDG SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900023580001 | |||||||||||
| DWEN, Michael Patrick | Director | Flat N.5123 - Golden Sands 5 P O Box 9168 Mankhol Dubai U A E | British | 72716560001 | ||||||||||
| WORTLEY HUNT, John Robert Montagu Stuart, Mr. | Director | Apartment 717 Al Arta 1, P.O. Box 500462 The Greens Dubai Uae | Uae | British | 120001380001 | |||||||||
| SDG REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900023570001 |
Who are the persons with significant control of IMC PROCUREMENT UK LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Victor Hammond | Nov 04, 2019 | Liabare Avenue Ikoyo 11a Lagos Nigeria | No |
Nationality: Nigerian Country of Residence: Nigeria | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for IMC PROCUREMENT UK LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 22, 2017 | Nov 04, 2019 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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