About

Registered Number: 06623556
Date of Incorporation: 18/06/2008 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 28/11/2017 (7 years and 4 months ago)
Registered Address: Unit 2 Nixs Hill Nixs Hill Industrial Estate, Alfreton, Derby, Derbyshire, DE55 7GN

 

Based in Derby in Derbyshire, Imc Geophysics Ltd was established in 2008, it's status at Companies House is "Dissolved". The current directors of the company are listed as Habiak, Richard Roman, Cooper, David Christopher, St Andrews Company Services Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ST ANDREWS COMPANY SERVICES LIMITED 18 June 2008 23 July 2008 1
Secretary Name Appointed Resigned Total Appointments
HABIAK, Richard Roman 14 October 2015 - 1
COOPER, David Christopher 29 May 2013 08 October 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 November 2017
GAZ1 - First notification of strike-off action in London Gazette 12 September 2017
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 29 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 November 2015
AP03 - Appointment of secretary 23 November 2015
TM01 - Termination of appointment of director 09 October 2015
TM02 - Termination of appointment of secretary 09 October 2015
AP01 - Appointment of director 21 August 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 07 July 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 01 July 2014
TM01 - Termination of appointment of director 01 July 2014
AR01 - Annual Return 26 June 2013
AP01 - Appointment of director 30 May 2013
TM02 - Termination of appointment of secretary 29 May 2013
AP03 - Appointment of secretary 29 May 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 16 April 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 21 June 2011
CH03 - Change of particulars for secretary 21 June 2011
AA - Annual Accounts 21 September 2010
TM01 - Termination of appointment of director 28 July 2010
AP01 - Appointment of director 28 July 2010
AR01 - Annual Return 23 June 2010
AA01 - Change of accounting reference date 16 December 2009
AA - Annual Accounts 01 December 2009
363a - Annual Return 25 June 2009
288c - Notice of change of directors or secretaries or in their particulars 25 June 2009
CERTNM - Change of name certificate 28 August 2008
225 - Change of Accounting Reference Date 05 August 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
287 - Change in situation or address of Registered Office 28 July 2008
NEWINC - New incorporation documents 18 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.