Rainton Bridge South Business Park
Houghton Le Spring
DH4 5QY
Director Name | Mr Inderjit Singh Klare |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2012(6 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ims Cygnet Way Rainton Bridge South Business Park Houghton Le Spring DH4 5QY |
Registered Address | 1 St. James Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Ims (International) Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £80,625 |
Current Liabilities | £326,153 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 2016 | Final Gazette dissolved following liquidation (1 page) |
18 February 2016 | Final Gazette dissolved following liquidation (1 page) |
30 November 2015 | Administrator's progress report to 2 November 2015 (13 pages) |
30 November 2015 | Administrator's progress report to 2 November 2015 (13 pages) |
30 November 2015 | Administrator's progress report to 2 November 2015 (13 pages) |
18 November 2015 | Notice of move from Administration to Dissolution on 2 November 2015 (14 pages) |
18 November 2015 | Notice of move from Administration to Dissolution on 2 November 2015 (14 pages) |
18 November 2015 | Notice of move from Administration to Dissolution on 2 November 2015 (14 pages) |
16 June 2015 | Administrator's progress report to 12 May 2015 (15 pages) |
16 June 2015 | Administrator's progress report to 12 May 2015 (15 pages) |
18 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St. James Gate Newcastle upon Tyne NE1 4AD on 18 February 2015 (2 pages) |
18 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St. James Gate Newcastle upon Tyne NE1 4AD on 18 February 2015 (2 pages) |
26 January 2015 | Notice of deemed approval of proposals (1 page) |
26 January 2015 | Notice of deemed approval of proposals (1 page) |
30 December 2014 | Statement of administrator's proposal (27 pages) |
30 December 2014 | Statement of administrator's proposal (27 pages) |
27 November 2014 | Appointment of an administrator (1 page) |
27 November 2014 | Appointment of an administrator (1 page) |
27 November 2014 | Registered office address changed from 11 Blue Sky Way Monkton Business Park Hebburn NE31 2EQ to Tenon House Ferryboat Lane Sunderland SR5 3JN on 27 November 2014 (2 pages) |
27 November 2014 | Registered office address changed from 11 Blue Sky Way Monkton Business Park Hebburn NE31 2EQ to Tenon House Ferryboat Lane Sunderland SR5 3JN on 27 November 2014 (2 pages) |
1 October 2014 | Termination of appointment of Paul Joseph Lamb as a director on 25 June 2014 (1 page) |
1 October 2014 | Termination of appointment of Paul Joseph Lamb as a director on 25 June 2014 (1 page) |
15 September 2014 | Satisfaction of charge 080829450001 in full (1 page) |
17 July 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
22 November 2013 | Registration of charge 080829450002 (33 pages) |
22 November 2013 | Registration of charge 080829450002 (33 pages) |
15 August 2013 | Registration of charge 080829450001 (32 pages) |
15 August 2013 | Registration of charge 080829450001 (32 pages) |
18 July 2013 | Previous accounting period shortened from 31 October 2013 to 31 May 2013 (1 page) |
18 July 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
18 July 2013 | Previous accounting period shortened from 31 October 2013 to 31 May 2013 (1 page) |
18 July 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
26 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders
|
26 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders
|
18 May 2013 | Current accounting period extended from 31 May 2013 to 31 October 2013 (1 page) |
18 May 2013 | Current accounting period extended from 31 May 2013 to 31 October 2013 (1 page) |
7 March 2013 | Registered office address changed from Ims Cygnet Way Rainton Bridge South Business Park Houghton Le Spring DH4 5QY England on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from Ims Cygnet Way Rainton Bridge South Business Park Houghton Le Spring DH4 5QY England on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from Ims Cygnet Way Rainton Bridge South Business Park Houghton Le Spring DH4 5QY England on 7 March 2013 (1 page) |
1 March 2013 | Termination of appointment of Inderjit Klare as a director (1 page) |
1 March 2013 | Termination of appointment of Inderjit Klare as a director (1 page) |
7 December 2012 | Appointment of Mr Inderjit Singh Klare as a director (2 pages) |
7 December 2012 | Appointment of Mr Inderjit Singh Klare as a director (2 pages) |
25 May 2012 | Incorporation
|
25 May 2012 | Incorporation
|