Company NameIMSI Ltd
Company StatusDissolved
Company Number03909448
CategoryPrivate Limited Company
Incorporation Date19 January 2000(24 years, 3 months ago)
Dissolution Date26 June 2018 (5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSudhir Kumar Jain
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed19 January 2000(same day as company formation)
RoleEngineer
Country of ResidenceUnited States
Correspondence Address2956 Oak Hills Drive
Ann Arbor
Michigan 48103-2220
United States
Secretary NameCarol Jain
NationalityBritish
StatusClosed
Appointed19 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address2956 Oak Hills Drive
Ann Arbor
Michigan
48103-2220
United States
Secretary NameTrevor David Barr
NationalityBritish
StatusClosed
Appointed08 May 2006(6 years, 3 months after company formation)
Appointment Duration12 years, 1 month (closed 26 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Grasmead Avenue
Leigh On Sea
Essex
SS9 3LA
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address40 Hackamore
Thundersley
Essex
SS7 3DU
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardCedar Hall
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Sudhir Kumar Jain
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

26 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
5 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
4 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(4 pages)
20 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(4 pages)
11 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
11 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
16 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(4 pages)
28 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(4 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
21 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
18 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
18 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
25 February 2010Director's details changed for Sudhir Kumar Jain on 23 February 2010 (2 pages)
25 February 2010Director's details changed for Sudhir Kumar Jain on 23 February 2010 (2 pages)
25 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
4 February 2009Return made up to 19/01/09; full list of members (3 pages)
4 February 2009Return made up to 19/01/09; full list of members (3 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
5 February 2008Return made up to 19/01/08; full list of members (2 pages)
5 February 2008Return made up to 19/01/08; full list of members (2 pages)
31 December 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
31 December 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
20 February 2007New secretary appointed (1 page)
20 February 2007Return made up to 19/01/07; full list of members (2 pages)
20 February 2007New secretary appointed (1 page)
20 February 2007Return made up to 19/01/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
5 December 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
30 May 2006Registered office changed on 30/05/06 from: 51 beach avenue leigh on sea essex SS9 1HW (1 page)
30 May 2006Registered office changed on 30/05/06 from: 51 beach avenue leigh on sea essex SS9 1HW (1 page)
1 March 2006Return made up to 19/01/06; full list of members (6 pages)
1 March 2006Return made up to 19/01/06; full list of members (6 pages)
28 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
28 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
7 February 2005Return made up to 19/01/05; full list of members (6 pages)
7 February 2005Return made up to 19/01/05; full list of members (6 pages)
4 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
4 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
18 October 2004Registered office changed on 18/10/04 from: 3 sheldon square london W2 6PS (1 page)
18 October 2004Registered office changed on 18/10/04 from: 3 sheldon square london W2 6PS (1 page)
10 February 2004Return made up to 19/01/04; full list of members (5 pages)
10 February 2004Return made up to 19/01/04; full list of members (5 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
28 May 2003Registered office changed on 28/05/03 from: sceptre house 169-173 regent street london W1B 4JH (1 page)
28 May 2003Registered office changed on 28/05/03 from: sceptre house 169-173 regent street london W1B 4JH (1 page)
24 March 2003Return made up to 19/01/03; no change of members (5 pages)
24 March 2003Return made up to 19/01/03; no change of members (5 pages)
20 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
20 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
25 February 2002Return made up to 19/01/02; no change of members (5 pages)
25 February 2002Return made up to 19/01/02; no change of members (5 pages)
4 October 2001Total exemption full accounts made up to 31 December 2000 (4 pages)
4 October 2001Total exemption full accounts made up to 31 December 2000 (4 pages)
6 July 2001Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
6 July 2001Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
5 March 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/03/01
(6 pages)
5 March 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/03/01
(6 pages)
25 January 2000Secretary resigned (1 page)
25 January 2000Secretary resigned (1 page)
19 January 2000Incorporation (17 pages)
19 January 2000Incorporation (17 pages)