This company is commonly known as Imiw Limited. The company was founded 15 years ago and was given the registration number 06788348. The firm's registered office is in LONDON. You can find them at First Floor 677 High Road, North Finchley, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | IMIW LIMITED |
---|---|---|
Company Number | : | 06788348 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 12 January 2009 |
End of financial year | : | 30 June 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor 677 High Road, North Finchley, London, N12 0DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Waters Edge, 1 Frogmill, Hurley, United Kingdom, SL6 5NL | Secretary | 12 January 2009 | Active |
Waters Edge, 1 Frogmill, Hurley, United Kingdom, SL6 5NL | Director | 12 January 2009 | Active |
Mr David Anthony Conway | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Woodside, Woodside, Marlow, England, SL7 1RF |
Nature of control | : |
|
Mrs Henriette Becky Conway | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | Swedish |
Country of residence | : | England |
Address | : | Woodside, Quarry Wood, Marlow, England, SL7 1RF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-02-24 | Gazette | Gazette dissolved liquidation. | Download |
2020-11-24 | Insolvency | Liquidation compulsory completion. | Download |
2019-01-08 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-01-08 | Restoration | Legacy. | Download |
2018-11-27 | Gazette | Gazette dissolved compulsory. | Download |
2018-07-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-06-05 | Gazette | Gazette notice compulsory. | Download |
2018-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-07 | Address | Change registered office address company with date old address new address. | Download |
2015-07-07 | Address | Change registered office address company with date old address new address. | Download |
2015-07-07 | Address | Change registered office address company with date old address new address. | Download |
2015-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-14 | Accounts | Change account reference date company previous extended. | Download |
2014-02-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-01-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-11-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-01-24 | Accounts | Accounts with accounts type dormant. | Download |
2012-01-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-01-20 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.