Company NameInternational Medical Sales Limited
Company StatusDissolved
Company Number03278591
CategoryPrivate Limited Company
Incorporation Date15 November 1996(27 years, 4 months ago)
Dissolution Date5 February 2008 (16 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools

Directors

Director NameMr Robert Edwin Spicer
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1996(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address4 Nelson Road
Rayleigh
Essex
SS6 8HB
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusClosed
Appointed15 November 1996(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 November 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressVictoria House
50 Alexandra Street
Southend On Sea Essex
SS1 1BN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

5 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2007Return made up to 15/11/07; full list of members (2 pages)
16 October 2007First Gazette notice for voluntary strike-off (1 page)
1 September 2007Application for striking-off (1 page)
15 November 2006Return made up to 15/11/06; full list of members (2 pages)
14 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
15 November 2005Return made up to 15/11/05; full list of members (2 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
22 November 2004Location of register of members (non legible) (1 page)
22 November 2004Return made up to 15/11/04; full list of members (2 pages)
10 May 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
27 November 2003Return made up to 15/11/03; full list of members (2 pages)
21 August 2003Secretary's particulars changed (1 page)
19 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
8 December 2002Return made up to 15/11/02; full list of members (5 pages)
4 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
19 November 2001Return made up to 15/11/01; no change of members (4 pages)
27 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
27 November 2000Return made up to 15/11/00; no change of members (4 pages)
12 September 2000Accounts for a small company made up to 31 August 1999 (5 pages)
16 December 1999Return made up to 15/11/99; full list of members (6 pages)
7 September 1999Accounts for a small company made up to 31 August 1998 (6 pages)
20 November 1998Return made up to 15/11/98; no change of members (4 pages)
1 October 1998Accounts for a small company made up to 31 August 1997 (5 pages)
26 November 1997Return made up to 15/11/97; full list of members (6 pages)
20 January 1997Accounting reference date shortened from 30/11/97 to 31/08/97 (1 page)
20 January 1997Registered office changed on 20/01/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 December 1996Director resigned (1 page)
6 December 1996Registered office changed on 06/12/96 from: victoria house 50 alexandra street southend on sea SS1 1BN (1 page)
22 November 1996Registered office changed on 22/11/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 November 1996New director appointed (2 pages)
15 November 1996Incorporation (13 pages)