About

Registered Number: 04893332
Date of Incorporation: 09/09/2003 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 25/04/2017 (7 years and 11 months ago)
Registered Address: I.M. PROPERTIES (READING 1) LIMITED, I.M. House South Drive, Coleshill, Birmingham, B46 1DF

 

Having been setup in 2003, I.M. Properties (Reading 1) Ltd has its registered office in Birmingham, it's status in the Companies House registry is set to "Dissolved". The organisation has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CROFT, Robert William 04 January 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 07 February 2017
DS01 - Striking off application by a company 31 January 2017
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 28 June 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 04 July 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 08 July 2014
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 11 April 2012
TM01 - Termination of appointment of director 23 January 2012
AD01 - Change of registered office address 08 September 2011
AR01 - Annual Return 06 July 2011
CH01 - Change of particulars for director 06 July 2011
CH01 - Change of particulars for director 06 July 2011
TM01 - Termination of appointment of director 07 April 2011
AA - Annual Accounts 01 April 2011
AP01 - Appointment of director 17 January 2011
AP03 - Appointment of secretary 10 January 2011
TM02 - Termination of appointment of secretary 10 January 2011
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 07 July 2010
TM01 - Termination of appointment of director 13 May 2010
AP01 - Appointment of director 30 November 2009
AA - Annual Accounts 07 October 2009
363a - Annual Return 10 September 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 09 September 2008
363a - Annual Return 14 September 2007
AA - Annual Accounts 30 July 2007
288a - Notice of appointment of directors or secretaries 15 December 2006
363a - Annual Return 27 September 2006
AA - Annual Accounts 21 July 2006
363a - Annual Return 16 September 2005
AA - Annual Accounts 05 July 2005
288b - Notice of resignation of directors or secretaries 30 December 2004
363s - Annual Return 28 September 2004
AA - Annual Accounts 13 July 2004
225 - Change of Accounting Reference Date 15 April 2004
AUD - Auditor's letter of resignation 10 January 2004
395 - Particulars of a mortgage or charge 10 December 2003
395 - Particulars of a mortgage or charge 10 December 2003
395 - Particulars of a mortgage or charge 10 December 2003
395 - Particulars of a mortgage or charge 10 December 2003
395 - Particulars of a mortgage or charge 10 December 2003
395 - Particulars of a mortgage or charge 10 December 2003
395 - Particulars of a mortgage or charge 10 December 2003
288a - Notice of appointment of directors or secretaries 06 November 2003
395 - Particulars of a mortgage or charge 09 October 2003
395 - Particulars of a mortgage or charge 09 October 2003
395 - Particulars of a mortgage or charge 09 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
RESOLUTIONS - N/A 03 October 2003
MEM/ARTS - N/A 03 October 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
225 - Change of Accounting Reference Date 30 September 2003
287 - Change in situation or address of Registered Office 30 September 2003
CERTNM - Change of name certificate 22 September 2003
NEWINC - New incorporation documents 09 September 2003

Mortgages & Charges

Description Date Status Charge by
Assignment of interest rate cap 27 November 2003 Outstanding

N/A

Assignment of interest rate cap 27 November 2003 Outstanding

N/A

Assignment of interest rate cap 27 November 2003 Outstanding

N/A

Assignment of interest rate cap 27 November 2003 Outstanding

N/A

Assignment of interest rate cap 27 November 2003 Outstanding

N/A

Assignment of interest rate cap 27 November 2003 Outstanding

N/A

Share charge 26 November 2003 Outstanding

N/A

Debenture 26 September 2003 Outstanding

N/A

Deed of assignment of rent 26 September 2003 Outstanding

N/A

Deed of assignment of contract by way of security. 26 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.