About

Registered Number: 05219402
Date of Incorporation: 01/09/2004 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (4 years and 6 months ago)
Registered Address: 129 Caistor Park Road, Stratford, London, E15 3PR

 

Founded in 2004, Imms Nutrition Ltd have registered office in London, it's status is listed as "Dissolved". We don't currently know the number of employees at this company. There are 11 directors listed as Ibekwe, Vivian Egeolu, Dr, Ibekwe, Richard Tochi, Ibekwe, Vivian Egeolu, Dr, Akpah Inwang, Olumfuwmilayo, Boyce, Doris, Anyaoha, Joseph Arisachi, Dr, Chilaka, Marcus Akalazu, Dr, Ibekwe, Vivian Egeolu, Dr, Imediegwu, Chimara Odoeme, Captain, Kolawole, Fehintola Iyabo, Onwukanjo, Ogoma Mary for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IBEKWE, Richard Tochi 29 June 2015 - 1
IBEKWE, Vivian Egeolu, Dr 07 May 2018 - 1
ANYAOHA, Joseph Arisachi, Dr 20 May 2015 29 June 2015 1
CHILAKA, Marcus Akalazu, Dr 10 June 2015 12 June 2015 1
IBEKWE, Vivian Egeolu, Dr 01 September 2004 28 April 2014 1
IMEDIEGWU, Chimara Odoeme, Captain 24 July 2015 22 January 2016 1
KOLAWOLE, Fehintola Iyabo 22 January 2016 20 April 2018 1
ONWUKANJO, Ogoma Mary 28 April 2014 20 April 2018 1
Secretary Name Appointed Resigned Total Appointments
IBEKWE, Vivian Egeolu, Dr 10 June 2015 - 1
AKPAH INWANG, Olumfuwmilayo 01 September 2004 27 October 2005 1
BOYCE, Doris 01 November 2005 10 June 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
SOAS(A) - Striking-off action suspended (Section 652A) 05 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 27 August 2019
DS01 - Striking off application by a company 16 August 2019
CS01 - N/A 17 July 2019
AA - Annual Accounts 19 October 2018
AP01 - Appointment of director 06 July 2018
CS01 - N/A 26 June 2018
TM01 - Termination of appointment of director 08 May 2018
TM01 - Termination of appointment of director 08 May 2018
PSC01 - N/A 08 May 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 05 July 2017
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 25 January 2016
AP01 - Appointment of director 25 January 2016
TM01 - Termination of appointment of director 25 January 2016
AA01 - Change of accounting reference date 09 December 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 08 September 2015
TM01 - Termination of appointment of director 08 September 2015
TM01 - Termination of appointment of director 03 September 2015
SH01 - Return of Allotment of shares 11 August 2015
CH01 - Change of particulars for director 05 August 2015
AP01 - Appointment of director 27 July 2015
AP01 - Appointment of director 27 July 2015
AP01 - Appointment of director 30 June 2015
TM01 - Termination of appointment of director 30 June 2015
TM01 - Termination of appointment of director 12 June 2015
AP01 - Appointment of director 12 June 2015
AP03 - Appointment of secretary 11 June 2015
TM02 - Termination of appointment of secretary 11 June 2015
TM01 - Termination of appointment of director 11 June 2015
AP01 - Appointment of director 20 May 2015
AP01 - Appointment of director 11 April 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 22 September 2014
AP01 - Appointment of director 28 April 2014
TM01 - Termination of appointment of director 28 April 2014
CERTNM - Change of name certificate 22 October 2013
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 19 September 2013
MEM/ARTS - N/A 25 July 2013
MISC - Miscellaneous document 25 July 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 24 September 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 02 September 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 29 September 2008
AA - Annual Accounts 10 October 2007
363a - Annual Return 20 September 2007
225 - Change of Accounting Reference Date 05 October 2006
363a - Annual Return 28 September 2006
AA - Annual Accounts 28 September 2006
288b - Notice of resignation of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
363s - Annual Return 07 October 2005
288a - Notice of appointment of directors or secretaries 18 October 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
287 - Change in situation or address of Registered Office 27 September 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
288b - Notice of resignation of directors or secretaries 27 September 2004
288b - Notice of resignation of directors or secretaries 27 September 2004
NEWINC - New incorporation documents 01 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.