Ima Financial Solutions Limited

DataGardener
ima financial solutions limited
in liquidation
Micro

Ima Financial Solutions Limited

07405067Private Limited With Share Capital

Cavendish House 39-41, Waterloo Street, Birmingham, B25PP
Incorporated

12/10/2010

Company Age

15 years

Directors

2

Employees

4

SIC Code

64922

Risk

not scored

Company Overview

Registration, classification & business activity

Ima Financial Solutions Limited (07405067) is a private limited with share capital incorporated on 12/10/2010 (15 years old) and registered in birmingham, B25PP. The company operates under SIC code 64922 - activities of mortgage finance companies.

We are a leading midlands financial solutions provider, established in 2010, we help our clients to achieve their financial goals, whether it's purchasing their first home, planning for retirement, building an investment property portfolio or even helping business owners with their employee benefits...

Private Limited With Share Capital
SIC: 64922
Micro
Incorporated 12/10/2010
B25PP
4 employees

Financial Overview

Total Assets

£216.9K

Liabilities

£216.7K

Net Assets

£184

Cash

£0

Key Metrics

4

Employees

2

Directors

2

Shareholders

Board of Directors

2

Filed Documents

46
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-12-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-12-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:03-06-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:30-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-11-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:14-11-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-11-2022
Resolution
Category:Resolution
Date:14-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-08-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-02-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-10-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-10-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:21-05-2021
Gazette Notice Compulsory
Category:Gazette
Date:11-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-10-2020
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:16-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-10-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-11-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:17-08-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:17-08-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:20-02-2015
Change Person Director Company With Change Date
Category:Officers
Date:20-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-11-2013
Gazette Notice Compulsary
Category:Gazette
Date:05-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2013
Annual Return Company With Made Up Date
Category:Annual Return
Date:24-01-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-01-2012
Incorporation Company
Category:Incorporation
Date:12-10-2010

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/06/2023
Filing Date17/08/2022
Latest Accounts30/09/2021

Trading Addresses

Cavendish House, 39 Waterloo Street, Birmingham, B25PPRegistered

Contact

01902713321
www.imaonline.co.uk
Cavendish House 39-41, Waterloo Street, Birmingham, B25PP