About

Registered Number: 02675769
Date of Incorporation: 08/01/1992 (32 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 10/10/2017 (6 years and 6 months ago)
Registered Address: The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1FE

 

Based in Milton Keynes, Imaco Trading Ltd was registered on 08 January 1992, it's status is listed as "Dissolved". The business has no directors listed 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 10 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 25 July 2017
DS01 - Striking off application by a company 13 July 2017
AP01 - Appointment of director 03 March 2017
TM01 - Termination of appointment of director 03 March 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 18 January 2016
TM01 - Termination of appointment of director 18 December 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 21 October 2013
AP01 - Appointment of director 13 March 2013
TM01 - Termination of appointment of director 13 March 2013
AR01 - Annual Return 05 February 2013
CH01 - Change of particulars for director 04 February 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 02 February 2011
AD01 - Change of registered office address 01 February 2011
AD01 - Change of registered office address 06 August 2010
TM01 - Termination of appointment of director 21 April 2010
AA - Annual Accounts 24 February 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 14 April 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 09 January 2009
288c - Notice of change of directors or secretaries or in their particulars 09 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
363a - Annual Return 06 February 2008
288b - Notice of resignation of directors or secretaries 12 October 2007
288b - Notice of resignation of directors or secretaries 12 October 2007
288a - Notice of appointment of directors or secretaries 11 October 2007
288a - Notice of appointment of directors or secretaries 11 October 2007
288a - Notice of appointment of directors or secretaries 10 October 2007
AA - Annual Accounts 20 August 2007
288a - Notice of appointment of directors or secretaries 02 June 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
363s - Annual Return 05 February 2007
AA - Annual Accounts 07 November 2006
363s - Annual Return 11 September 2006
AA - Annual Accounts 17 October 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 23 October 2002
287 - Change in situation or address of Registered Office 23 April 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 21 December 2001
363s - Annual Return 29 January 2001
AA - Annual Accounts 02 November 2000
288b - Notice of resignation of directors or secretaries 03 February 2000
288a - Notice of appointment of directors or secretaries 02 February 2000
363s - Annual Return 13 January 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 02 February 1999
287 - Change in situation or address of Registered Office 31 December 1998
AA - Annual Accounts 28 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 1998
363s - Annual Return 22 January 1998
AA - Annual Accounts 28 June 1997
363s - Annual Return 14 January 1997
AA - Annual Accounts 02 October 1996
363s - Annual Return 20 February 1996
395 - Particulars of a mortgage or charge 01 February 1996
AA - Annual Accounts 03 January 1996
288 - N/A 09 August 1995
AA - Annual Accounts 01 June 1995
AA - Annual Accounts 01 June 1995
363b - Annual Return 02 March 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 September 1994
288 - N/A 31 August 1994
288 - N/A 31 August 1994
288 - N/A 31 August 1994
288 - N/A 31 August 1994
288 - N/A 31 August 1994
RESOLUTIONS - N/A 19 April 1994
363s - Annual Return 20 January 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 October 1993
363s - Annual Return 18 March 1993
395 - Particulars of a mortgage or charge 08 December 1992
395 - Particulars of a mortgage or charge 08 December 1992
RESOLUTIONS - N/A 10 June 1992
MEM/ARTS - N/A 10 June 1992
288 - N/A 24 April 1992
288 - N/A 24 April 1992
288 - N/A 24 April 1992
288 - N/A 21 April 1992
395 - Particulars of a mortgage or charge 07 April 1992
395 - Particulars of a mortgage or charge 07 April 1992
287 - Change in situation or address of Registered Office 01 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 April 1992
CERTNM - Change of name certificate 18 March 1992
NEWINC - New incorporation documents 08 January 1992

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 24 January 1996 Fully Satisfied

N/A

Debenture 03 December 1992 Fully Satisfied

N/A

Deed of assignment 03 December 1992 Fully Satisfied

N/A

Floating charge debenture 31 March 1992 Fully Satisfied

N/A

Charge over deposit account 31 March 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.