Company NameIm Marketing Solutions Limited
Company StatusDissolved
Company Number04791817
CategoryPrivate Limited Company
Incorporation Date9 June 2003(20 years, 9 months ago)
Dissolution Date27 December 2011 (12 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameDavid Milbourne
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Thornhill Road
Ponteland
Northumberland
NE20 9QE
Secretary NameElaine Milbourne
NationalityBritish
StatusClosed
Appointed18 November 2004(1 year, 5 months after company formation)
Appointment Duration7 years, 1 month (closed 27 December 2011)
RoleCompany Director
Correspondence Address127 Thornhill Road
Ponteland
Newcastle Upon Tyne
NE20 9QE
Director NameMr Gary Christopher Ingram
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address19 Cockshott Dean
Castlefields
Prudhoe
Northumberland
NE42 5QG
Secretary NameDavid Milbourne
NationalityBritish
StatusResigned
Appointed09 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Thornhill Road
Ponteland
Northumberland
NE20 9QE
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressE-Volve Centre Cygnet Way
Rainton Bridge South
Houghton Le Spring
Durham
DH4 5QY
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland

Shareholders

2 at 500David Milbourne
90.91%
Ordinary
50 at 1David Milbourne
4.55%
Ordinary
50 at 1Neil Henry
4.55%
Ordinary

Financials

Year2014
Net Worth-£20,661
Current Liabilities£31,701

Accounts

Latest Accounts19 November 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End19 November

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
31 August 2011Application to strike the company off the register (3 pages)
31 August 2011Application to strike the company off the register (3 pages)
20 June 2011Withdraw the company strike off application (2 pages)
20 June 2011Withdraw the company strike off application (2 pages)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
4 March 2011Application to strike the company off the register (3 pages)
4 March 2011Application to strike the company off the register (3 pages)
2 March 2011Total exemption small company accounts made up to 19 November 2010 (6 pages)
2 March 2011Total exemption small company accounts made up to 19 November 2010 (6 pages)
25 February 2011Previous accounting period extended from 31 August 2010 to 19 November 2010 (3 pages)
25 February 2011Previous accounting period extended from 31 August 2010 to 19 November 2010 (3 pages)
7 July 2010Annual return made up to 9 June 2010 with a full list of shareholders
Statement of capital on 2010-07-07
  • GBP 1,100
(4 pages)
7 July 2010Annual return made up to 9 June 2010 with a full list of shareholders
Statement of capital on 2010-07-07
  • GBP 1,100
(4 pages)
7 July 2010Annual return made up to 9 June 2010 with a full list of shareholders
Statement of capital on 2010-07-07
  • GBP 1,100
(4 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
30 September 2009Director's Change of Particulars / david milbourne / 30/08/2009 / Occupation was: salesman, now: managing director (1 page)
30 September 2009Return made up to 31/08/09; full list of members (14 pages)
30 September 2009Return made up to 31/08/09; full list of members (14 pages)
30 September 2009Director's change of particulars / david milbourne / 30/08/2009 (1 page)
25 September 2009Capitals not rolled up (2 pages)
25 September 2009Capitals not rolled up (2 pages)
13 August 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
13 August 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
3 August 2009Registered office changed on 03/08/2009 from the stables wolsingham road gosforth newcastle upon tyne tyne and wear NE3 4RP (1 page)
3 August 2009Registered office changed on 03/08/2009 from the stables wolsingham road gosforth newcastle upon tyne tyne and wear NE3 4RP (1 page)
5 February 2009Return made up to 31/08/08; full list of members (10 pages)
5 February 2009Return made up to 31/08/08; full list of members (10 pages)
5 September 2008Ad 03/09/08\gbp si 50@1=50\gbp ic 2/52\ (4 pages)
5 September 2008Ad 29/08/08 gbp si 50@1=50 gbp ic 52/102 (4 pages)
5 September 2008Ad 29/08/08\gbp si 50@1=50\gbp ic 52/102\ (4 pages)
5 September 2008Ad 03/09/08 gbp si 50@1=50 gbp ic 2/52 (4 pages)
18 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
18 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
12 July 2007Return made up to 09/06/07; no change of members (6 pages)
12 July 2007Return made up to 09/06/07; no change of members (6 pages)
24 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
24 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
2 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 November 2006Nc inc already adjusted 20/10/06 (1 page)
2 November 2006Nc inc already adjusted 20/10/06 (1 page)
2 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 June 2006Return made up to 09/06/06; full list of members (6 pages)
14 June 2006Return made up to 09/06/06; full list of members (6 pages)
9 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
9 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
7 July 2005Return made up to 09/06/05; full list of members (6 pages)
7 July 2005Return made up to 09/06/05; full list of members (6 pages)
15 February 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
15 February 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
9 December 2004New secretary appointed (2 pages)
9 December 2004Secretary resigned (1 page)
9 December 2004New secretary appointed (2 pages)
9 December 2004Secretary resigned (1 page)
30 November 2004Director resigned (1 page)
30 November 2004Ad 11/06/03--------- £ si 2@500 (2 pages)
30 November 2004Director resigned (1 page)
30 November 2004Ad 11/06/03--------- £ si 2@500 (2 pages)
30 June 2004Accounting reference date extended from 30/06/04 to 31/08/04 (1 page)
30 June 2004Accounting reference date extended from 30/06/04 to 31/08/04 (1 page)
11 June 2004Return made up to 09/06/04; full list of members (7 pages)
11 June 2004Return made up to 09/06/04; full list of members
  • 363(287) ‐ Registered office changed on 11/06/04
(7 pages)
9 June 2003Secretary resigned (1 page)
9 June 2003Secretary resigned (1 page)
9 June 2003Incorporation (16 pages)
9 June 2003Incorporation (16 pages)