INTERNATIONAL MAP INDUSTRY ASSOCIATION
Overview
Company Name | INTERNATIONAL MAP INDUSTRY ASSOCIATION |
---|---|
Company Status | Dissolved |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 05878967 |
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 INTERNATIONAL MAP INDUSTRY ASSOCIATION?
- Activities of professional membership organisations (94120) / Other service activities
Where is INTERNATIONAL MAP INDUSTRY ASSOCIATION located?
Registered Office Address | Stanford House 9 Nestles Avenue UB3 4SA Hayes Middlesex England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INTERNATIONAL MAP INDUSTRY ASSOCIATION?
Company Name | From | Until |
---|---|---|
INTERNATIONAL MAP TRADE ASSOCIATION | Jul 17, 2006 | Jul 17, 2006 |
What are the latest accounts for INTERNATIONAL MAP INDUSTRY ASSOCIATION?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for INTERNATIONAL MAP INDUSTRY ASSOCIATION?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Confirmation statement made on Jul 17, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Jul 17, 2016 with updates | 4 pages | CS01 | ||||||||||||||
Registered office address changed from 22 Union Street Newton Abbot Devon TQ12 2JS to Stanford House 9 Nestles Avenue Hayes Middlesex UB3 4SA on Jul 22, 2016 | 1 pages | AD01 | ||||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 5 pages | AA | ||||||||||||||
Appointment of Mr Hans Joachim Niemeyer as a director on Oct 31, 2015 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Howard Hudson as a secretary on Oct 30, 2015 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Hans Joachim Niemeyer as a secretary on Oct 31, 2015 | 2 pages | AP03 | ||||||||||||||
Annual return made up to Jul 17, 2015 no member list | 2 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 6 pages | AA | ||||||||||||||
Annual return made up to Jul 17, 2014 no member list | 2 pages | AR01 | ||||||||||||||
Appointment of Mr Andrew David Wilson as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Andreas Pachler as a director | 1 pages | TM01 | ||||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 6 pages | AA | ||||||||||||||
Annual return made up to Jul 17, 2013 no member list | 2 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 6 pages | AA | ||||||||||||||
Certificate of change of name Company name changed international map trade association\certificate issued on 03/10/12 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to Jul 17, 2012 no member list | 2 pages | AR01 | ||||||||||||||
Termination of appointment of Howard Hudson as a secretary | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Jon Bygate as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Andreas Pachler as a director | 2 pages | AP01 | ||||||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 5 pages | AA | ||||||||||||||
Annual return made up to Jul 17, 2011 no member list | 3 pages | AR01 | ||||||||||||||
Who are the officers of INTERNATIONAL MAP INDUSTRY ASSOCIATION?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NIEMEYER, Hans Joachim | Secretary | 9 Nestles Avenue UB3 4SA Hayes Stanford House Middlesex England | 202599130001 | |||||||
NIEMEYER, Hans Joachim | Director | 9 Nestles Avenue UB3 4SA Hayes Stanford House Middlesex England | Germany | German | Director | 202599910001 | ||||
WILSON, Andrew David | Director | 9 Nestles Avenue UB3 4SA Hayes Stanford House Middlesex England | England | British | Managing Director | 120017120001 | ||||
HUDSON, Howard | Secretary | Union Street TQ12 2JS Newton Abbot 22 Devon United Kingdom | 160517450001 | |||||||
HUDSON, Howard | Secretary | Union Street TQ12 2JS Newton Abbot 22 Devon United Kingdom | 160517860001 | |||||||
WHITBY, John | Secretary | 5 Fairfield Close TQ7 1JS Kingsbridge Devon | British | Executive Director | 33542070005 | |||||
KEY LEGAL SERVICES (SECRETARIAL) LIMITED | Nominee Secretary | 20 Station Road Radyr CF15 8AA Cardiff | 900004240001 | |||||||
BYGATE, Jon | Director | Strathcona Close HP10 9NG Flackwell Heath 18 Bucks | England | British | Cartography Mnr | 131806500001 | ||||
JOLLY, Peter David Rutherford | Director | 5 Bishop Kirk Place OX2 7HJ Oxford Oxfordshire | British | Cartographer | 123837410001 | |||||
PACHLER, Andreas | Director | Union Street TQ12 2JS Newton Abbot 22 Devon United Kingdom | Germany | Austrian | Publisher | 170934770001 | ||||
KEY LEGAL SERVICES (NOMINEES) LIMITED | Nominee Director | 20 Station Road Radyr CF15 8AA Cardiff | 900004230001 |
Who are the persons with significant control of INTERNATIONAL MAP INDUSTRY ASSOCIATION?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Andrew David Wilson | Apr 06, 2016 | 9 Nestles Avenue UB3 4SA Hayes Stanford House Middlesex England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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