About

Registered Number: 00616526
Date of Incorporation: 10/12/1958 (66 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 08/02/2018 (7 years and 2 months ago)
Registered Address: 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS

 

Based in Wokingham, Imi Lakeside One Ltd was registered on 10 December 1958, it's status in the Companies House registry is set to "Dissolved". There are 8 directors listed as Segal, James, Pawar, Kamaljit, Thompson, Nicole Dominique, Asfour, Joseph A, Bloom, Harry, Doody, Michael, Matchulat, Terry, Ross, Joseph for this company. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASFOUR, Joseph A 28 January 2010 23 March 2011 1
BLOOM, Harry 01 January 2006 30 October 2007 1
DOODY, Michael 23 March 2011 01 January 2014 1
MATCHULAT, Terry 23 March 2011 01 January 2014 1
ROSS, Joseph N/A 25 February 1994 1
Secretary Name Appointed Resigned Total Appointments
SEGAL, James 23 March 2016 - 1
PAWAR, Kamaljit 03 September 2014 22 March 2016 1
THOMPSON, Nicole Dominique 01 January 2014 03 September 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 February 2018
AGREEMENT2 - N/A 15 November 2017
LIQ13 - N/A 08 November 2017
GUARANTEE2 - N/A 18 October 2017
TM01 - Termination of appointment of director 29 March 2017
AD01 - Change of registered office address 20 February 2017
AD01 - Change of registered office address 05 January 2017
RESOLUTIONS - N/A 23 December 2016
4.70 - N/A 23 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 23 December 2016
AGREEMENT2 - N/A 01 November 2016
GUARANTEE2 - N/A 12 October 2016
SH01 - Return of Allotment of shares 10 October 2016
CS01 - N/A 22 August 2016
AA - Annual Accounts 11 May 2016
TM02 - Termination of appointment of secretary 09 May 2016
AP03 - Appointment of secretary 09 May 2016
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 21 May 2015
AP01 - Appointment of director 23 March 2015
TM01 - Termination of appointment of director 23 March 2015
AP03 - Appointment of secretary 05 September 2014
TM02 - Termination of appointment of secretary 05 September 2014
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 19 May 2014
TM02 - Termination of appointment of secretary 06 January 2014
AP03 - Appointment of secretary 06 January 2014
AP01 - Appointment of director 06 January 2014
AP01 - Appointment of director 06 January 2014
CERTNM - Change of name certificate 03 January 2014
AD01 - Change of registered office address 03 January 2014
TM01 - Termination of appointment of director 03 January 2014
TM01 - Termination of appointment of director 03 January 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 18 June 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 08 September 2011
AP01 - Appointment of director 14 April 2011
AP01 - Appointment of director 14 April 2011
TM01 - Termination of appointment of director 13 April 2011
TM01 - Termination of appointment of director 13 April 2011
AR01 - Annual Return 17 September 2010
AA - Annual Accounts 09 August 2010
AP01 - Appointment of director 01 March 2010
AUD - Auditor's letter of resignation 12 November 2009
AUD - Auditor's letter of resignation 04 November 2009
AA - Annual Accounts 19 October 2009
363a - Annual Return 17 September 2009
AA - Annual Accounts 28 November 2008
AA - Annual Accounts 28 November 2008
363a - Annual Return 05 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
363s - Annual Return 03 November 2007
288b - Notice of resignation of directors or secretaries 03 November 2007
288a - Notice of appointment of directors or secretaries 03 November 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
288b - Notice of resignation of directors or secretaries 06 January 2007
288b - Notice of resignation of directors or secretaries 06 January 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 09 October 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 13 September 2005
AA - Annual Accounts 01 November 2004
288c - Notice of change of directors or secretaries or in their particulars 08 September 2004
363s - Annual Return 20 August 2004
CERTNM - Change of name certificate 10 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
287 - Change in situation or address of Registered Office 25 February 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
288a - Notice of appointment of directors or secretaries 05 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
287 - Change in situation or address of Registered Office 05 November 2003
288b - Notice of resignation of directors or secretaries 05 November 2003
CERTNM - Change of name certificate 27 October 2003
AA - Annual Accounts 19 October 2003
363s - Annual Return 06 September 2003
288c - Notice of change of directors or secretaries or in their particulars 17 December 2002
AA - Annual Accounts 03 October 2002
363s - Annual Return 30 August 2002
AA - Annual Accounts 24 September 2001
363s - Annual Return 12 September 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
AA - Annual Accounts 14 November 2000
363s - Annual Return 03 October 2000
288b - Notice of resignation of directors or secretaries 29 November 1999
288a - Notice of appointment of directors or secretaries 29 November 1999
AA - Annual Accounts 20 August 1999
363s - Annual Return 20 August 1999
AA - Annual Accounts 19 August 1998
363s - Annual Return 19 August 1998
AA - Annual Accounts 27 August 1997
363s - Annual Return 27 August 1997
AA - Annual Accounts 27 August 1996
363s - Annual Return 27 August 1996
288 - N/A 04 July 1996
AA - Annual Accounts 24 August 1995
363s - Annual Return 24 August 1995
363a - Annual Return 06 October 1994
AA - Annual Accounts 18 August 1994
288 - N/A 07 March 1994
288 - N/A 07 March 1994
AA - Annual Accounts 23 August 1993
363s - Annual Return 23 August 1993
288 - N/A 10 January 1993
AA - Annual Accounts 07 September 1992
363s - Annual Return 07 September 1992
AA - Annual Accounts 27 August 1991
363a - Annual Return 27 August 1991
288 - N/A 17 July 1991
AA - Annual Accounts 17 August 1990
363 - Annual Return 17 August 1990
AA - Annual Accounts 19 September 1989
363 - Annual Return 19 September 1989
288 - N/A 24 July 1989
AA - Annual Accounts 07 February 1989
288 - N/A 07 February 1989
363 - Annual Return 07 February 1989
AA - Annual Accounts 05 November 1987
363 - Annual Return 05 November 1987
288 - N/A 10 January 1987
AA - Annual Accounts 25 October 1986
363 - Annual Return 25 October 1986
MISC - Miscellaneous document 12 March 1982
NEWINC - New incorporation documents 10 December 1958

Mortgages & Charges

Description Date Status Charge by
Debenture 23 March 1981 Fully Satisfied

N/A

Debenture 08 April 1968 Fully Satisfied

N/A

Legal charge 14 April 1967 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.