About

Registered Number: 05233416
Date of Incorporation: 16/09/2004 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2015 (8 years and 7 months ago)
Registered Address: 6 De Grey Square, De Grey Road, Colchester, CO4 5YQ

 

Imodus Ltd was setup in 2004. The company has only one director listed. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ASHBY, Laura Jayne 31 March 2010 02 January 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 June 2015
DS01 - Striking off application by a company 15 June 2015
TM01 - Termination of appointment of director 15 May 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 08 October 2014
TM01 - Termination of appointment of director 20 August 2014
AP01 - Appointment of director 26 March 2014
AP01 - Appointment of director 26 March 2014
AP01 - Appointment of director 26 March 2014
TM01 - Termination of appointment of director 26 March 2014
TM01 - Termination of appointment of director 26 March 2014
AR01 - Annual Return 08 November 2013
AD01 - Change of registered office address 08 November 2013
TM02 - Termination of appointment of secretary 08 November 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 24 August 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 26 September 2011
AR01 - Annual Return 16 September 2010
AA - Annual Accounts 03 September 2010
AP03 - Appointment of secretary 19 May 2010
TM02 - Termination of appointment of secretary 19 May 2010
AA01 - Change of accounting reference date 04 March 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 21 July 2009
287 - Change in situation or address of Registered Office 11 June 2009
288a - Notice of appointment of directors or secretaries 17 December 2008
363a - Annual Return 05 December 2008
AA - Annual Accounts 24 July 2008
363a - Annual Return 17 June 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
363a - Annual Return 29 April 2008
288c - Notice of change of directors or secretaries or in their particulars 28 April 2008
287 - Change in situation or address of Registered Office 08 April 2008
AA - Annual Accounts 21 April 2007
CERTNM - Change of name certificate 16 January 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
288b - Notice of resignation of directors or secretaries 15 September 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
AA - Annual Accounts 03 June 2006
225 - Change of Accounting Reference Date 16 May 2006
363s - Annual Return 18 November 2005
225 - Change of Accounting Reference Date 07 July 2005
NEWINC - New incorporation documents 16 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.