About

Registered Number: 04512753
Date of Incorporation: 16/08/2002 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 23/12/2014 (10 years and 4 months ago)
Registered Address: Hillgate House, Parsons Hill, Porlock, Somerset, TA24 8QP

 

I G M Properties Ltd was registered on 16 August 2002 with its registered office in Porlock, Somerset. Currently we aren't aware of the number of employees at the this business. There are 2 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARVEY, Melody Frances Carla Suzanne 20 August 2002 04 March 2005 1
Secretary Name Appointed Resigned Total Appointments
HARVEY, James Walter 20 August 2002 17 August 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 December 2014
AA - Annual Accounts 16 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 09 September 2014
DS01 - Striking off application by a company 01 September 2014
AA01 - Change of accounting reference date 28 August 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 26 July 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 21 August 2008
395 - Particulars of a mortgage or charge 03 July 2008
AA - Annual Accounts 07 April 2008
363a - Annual Return 18 October 2007
288c - Notice of change of directors or secretaries or in their particulars 22 August 2007
288c - Notice of change of directors or secretaries or in their particulars 31 July 2007
287 - Change in situation or address of Registered Office 31 July 2007
AA - Annual Accounts 21 April 2007
363a - Annual Return 03 October 2006
AA - Annual Accounts 24 August 2006
395 - Particulars of a mortgage or charge 19 December 2005
363s - Annual Return 12 September 2005
AA - Annual Accounts 26 July 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
363s - Annual Return 03 September 2004
AA - Annual Accounts 26 May 2004
288c - Notice of change of directors or secretaries or in their particulars 10 January 2004
288a - Notice of appointment of directors or secretaries 10 January 2004
288b - Notice of resignation of directors or secretaries 10 January 2004
395 - Particulars of a mortgage or charge 08 November 2003
395 - Particulars of a mortgage or charge 01 November 2003
363s - Annual Return 26 August 2003
225 - Change of Accounting Reference Date 19 June 2003
288b - Notice of resignation of directors or secretaries 23 August 2002
287 - Change in situation or address of Registered Office 23 August 2002
288a - Notice of appointment of directors or secretaries 23 August 2002
288b - Notice of resignation of directors or secretaries 23 August 2002
288a - Notice of appointment of directors or secretaries 23 August 2002
NEWINC - New incorporation documents 16 August 2002

Mortgages & Charges

Description Date Status Charge by
Deed of charge 01 July 2008 Outstanding

N/A

Legal mortgage 15 December 2005 Outstanding

N/A

Legal mortgage 04 November 2003 Outstanding

N/A

Debenture 29 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.