IMI SYSTEMS LIMITED
Overview
Company Name | IMI SYSTEMS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC055254 |
Jurisdiction | Scotland |
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 IMI SYSTEMS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is IMI SYSTEMS LIMITED located?
Registered Office Address | 13 Queens Road AB15 4YL Aberdeen |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for IMI SYSTEMS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for IMI SYSTEMS LIMITED?
Annual Return |
|
---|
What are the latest filings for IMI SYSTEMS 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 | ||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||
Annual return made up to Mar 13, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Richard Jon Garry as a director on Mar 20, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Helen Louise Afford as a director on Mar 20, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 14 pages | AA | ||||||||||
Appointment of Mr Kamaljit Pawar as a secretary on Sep 03, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Nicole Dominique Thompson as a secretary on Sep 03, 2014 | 1 pages | TM02 | ||||||||||
Termination of appointment of Nicole Dominique Thompson as a secretary on Sep 03, 2014 | 1 pages | TM02 | ||||||||||
Annual return made up to Mar 13, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Registered office address changed from * 123 St Vincent Street Glasgow G2 5EA* on Jul 23, 2013 | 2 pages | AD01 | ||||||||||
Appointment of Mr Ivan Edward Ronald as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 13, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Mar 13, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Mr John O'shea on Mar 20, 2012 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Secretary's details changed for Miss Nicole Dominique Joynson on Jun 15, 2011 | 1 pages | CH03 | ||||||||||
Annual return made up to Mar 13, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mrs Helen Louise Afford on Jul 29, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Mar 13, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of IMI SYSTEMS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PAWAR, Kamaljit | Secretary | Imi Plc, Solihull Parkway Birmingham Business Park Birmingham Lakeside England | 190723840001 | |||||||
GARRY, Richard Jon | Director | Solihull Parkway Birmingham Business Park B37 7XZ Birmingham Lakeside, Solihull Parkway England | England | British | Treasurer | 162654700001 | ||||
O'SHEA, John | Director | Queens Road AB15 4YL Aberdeen 13 | England | Irish | Company Official | 50598730002 | ||||
RONALD, Ivan Edward | Director | Solihull Parkway Birmingham Business Park B37 7XZ Birmingham Imi Plc Lakeside West Midlands England | England | British | Group Financial Controller | 159007200001 | ||||
AFFORD, Helen Louise | Secretary | Lower Harlestone Lower Harlestone NN7 4EP Northampton 36 United Kingdom | British | 136462130001 | ||||||
BOULTON, Paul Andrew | Secretary | The Firs 33 Priorslee Village TF2 9NW Telford Shropshire | British | 48955290002 | ||||||
BOWER, Joanne Carol | Secretary | 4 Riland Road Sutton Coldfield B75 7AT Birmingham West Midlands | British | Company Official | 69187740003 | |||||
O'SHEA, John | Secretary | 16 Frederick Road B73 5QW Sutton Coldfield West Midlands | Irish | 50598730001 | ||||||
THOMPSON, Nicole Dominique | Secretary | Queens Road AB15 4YL Aberdeen 13 | British | Company Official | 141004700018 | |||||
AFFORD, Helen Louise | Director | Queens Road AB15 4YL Aberdeen 13 | England | British | Company Official | 136462130002 | ||||
BOULTON, Paul Andrew | Director | The Firs 33 Priorslee Village TF2 9NW Telford Shropshire | British | Company Official | 48955290002 | |||||
BOULTON, Paul Andrew | Director | The Firs 33 Priorslee Village TF2 9NW Telford Shropshire | British | Company Official | 48955290002 | |||||
KNAPP, Arthur Bailey | Director | 60 Middle Park Road B29 4BJ Birmingham West Midlands | British | Company Official | 30608310001 | |||||
METCALF, John | Director | Odstone Hill House Newton Lane Odstone CV13 0QU Nuneaton Warwickshire | British | Company Official | 11833880002 | |||||
MORGAN, Joanne Carol | Director | 105 Antrobus Road Sutton Coldfield B73 5EL Birmingham West Midlands | British | Deputy Company Secretary | 69187740007 | |||||
IMI KYNOCH LIMITED | Director | PO BOX 216 B6 7BA Birmingham | 45491470001 |
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