This company is commonly known as Imimobile International Limited. The company was founded 19 years ago and was given the registration number 05175576. The firm's registered office is in LONDON. You can find them at Imimobile 5 St. John's Lane, Farringdon, London, . This company's SIC code is 61900 - Other telecommunications activities.
Name | : | IMIMOBILE INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 05175576 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 July 2004 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Imimobile 5 St. John's Lane, Farringdon, London, England, EC1M 4BH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Imimobile, 5 St. John's Lane, Farringdon, London, England, EC1M 4BH | Director | 10 December 2010 | Active |
Imimobile, 5 St. John's Lane, Farringdon, London, England, EC1M 4BH | Director | 11 August 2010 | Active |
Flat 2 Chenies Street Chambers, 9 Chenies Street, London, WC1E 7ET | Secretary | 29 January 2009 | Active |
125 Tring Road, Aylesbury, HP20 1LE | Secretary | 09 July 2004 | Active |
Mantles Green Cottage, Hyde Heath Road, Hyde Heath, Amersham, HP6 5RW | Secretary | 01 August 2006 | Active |
Seventh Floor, 90 High Holborn, London, WC1V 6XX | Corporate Secretary | 09 July 2004 | Active |
24, Copper Ridge, Chalfont St Peter, St Peter, SL9 0NF | Director | 09 July 2004 | Active |
14 Wilton Street, London, SW1X 7AF | Director | 29 September 2004 | Active |
Swinley Court, Prince Albert Drive, Ascot, SL5 8AQ | Director | 09 July 2004 | Active |
Vine Cottage, 48 High Street, Wangrove, RG10 8BY | Director | 29 September 2004 | Active |
Flat 2 Chenies Street Chambers, 9 Chenies Street, London, WC1E 7ET | Director | 23 April 2007 | Active |
125 Tring Road, Aylesbury, HP20 1LE | Director | 09 July 2004 | Active |
87 Barton Road, Harlington, LU5 6LG | Director | 09 July 2004 | Active |
The Limes, High Street, Chiseldon, SN4 0NQ | Director | 14 August 2006 | Active |
Seventh Floor, 90 High Holborn, London, WC1V 6XX | Corporate Nominee Director | 09 July 2004 | Active |
Seventh Floor, 90 High Holborn, London, WC1V 6XX | Corporate Nominee Director | 09 July 2004 | Active |
Imimobile Europe Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Imimobile, 5 St. John's Lane, London, England, EC1M 4BH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2024-02-06 | Gazette | Gazette notice voluntary. | Download |
2024-01-30 | Dissolution | Dissolution application strike off company. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Change account reference date company current extended. | Download |
2022-12-29 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-12-29 | Accounts | Legacy. | Download |
2022-12-29 | Other | Legacy. | Download |
2022-12-29 | Other | Legacy. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Address | Change sail address company with old address new address. | Download |
2022-01-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-17 | Accounts | Legacy. | Download |
2022-01-17 | Other | Legacy. | Download |
2022-01-17 | Other | Legacy. | Download |
2021-07-05 | Address | Change sail address company with old address new address. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-26 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-05-25 | Other | Legacy. | Download |
2021-04-13 | Accounts | Legacy. | Download |
2021-04-13 | Other | Legacy. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-01-06 | Accounts | Legacy. | Download |
2020-01-06 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.