About

Registered Number: 05918724
Date of Incorporation: 30/08/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 23/07/2019 (4 years and 9 months ago)
Registered Address: 21 Springfield Road, Blackpool, Lancashire, FY1 1QW

 

Based in Lancashire, Identity Management Solutions Holdings Ltd was registered on 30 August 2006. We don't currently know the number of employees at this company. There are no directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 07 May 2019
DS01 - Striking off application by a company 25 April 2019
GAZ1 - First notification of strike-off action in London Gazette 16 April 2019
AA - Annual Accounts 17 October 2018
AA - Annual Accounts 23 May 2018
DISS40 - Notice of striking-off action discontinued 02 December 2017
CS01 - N/A 30 November 2017
GAZ1 - First notification of strike-off action in London Gazette 21 November 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 26 October 2016
AR01 - Annual Return 30 December 2015
TM01 - Termination of appointment of director 30 December 2015
AA - Annual Accounts 30 December 2015
TM01 - Termination of appointment of director 24 November 2015
TM01 - Termination of appointment of director 24 November 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 29 May 2014
DISS40 - Notice of striking-off action discontinued 15 February 2014
AR01 - Annual Return 13 February 2014
GAZ1 - First notification of strike-off action in London Gazette 14 January 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 18 September 2012
TM02 - Termination of appointment of secretary 18 September 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 01 September 2011
TM01 - Termination of appointment of director 01 September 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 10 September 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 01 July 2009
DISS40 - Notice of striking-off action discontinued 19 February 2009
363a - Annual Return 18 February 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
288b - Notice of resignation of directors or secretaries 02 October 2008
287 - Change in situation or address of Registered Office 02 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
288a - Notice of appointment of directors or secretaries 01 September 2008
AA - Annual Accounts 18 June 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
287 - Change in situation or address of Registered Office 10 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
CERTNM - Change of name certificate 07 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2008
363a - Annual Return 07 January 2008
288a - Notice of appointment of directors or secretaries 14 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
288b - Notice of resignation of directors or secretaries 03 September 2007
NEWINC - New incorporation documents 30 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.