Imko London Ltd

DataGardener
dissolved

Imko London Ltd

07384091Private Limited With Share Capital

Lymedale Business Centre, Lymedale Business Park, Newcastle, ST59QF
Incorporated

22/09/2010

Company Age

15 years

Directors

1

Employees

SIC Code

41202

Risk

Company Overview

Registration, classification & business activity

Imko London Ltd (07384091) is a private limited with share capital incorporated on 22/09/2010 (15 years old) and registered in newcastle, ST59QF. The company operates under SIC code 41202 - construction of domestic buildings.

Private Limited With Share Capital
SIC: 41202
Incorporated 22/09/2010
ST59QF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

49
Gazette Dissolved Liquidation
Category:Gazette
Date:15-02-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:15-11-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-03-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-11-2023
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:23-11-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-03-2023
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:13-01-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-07-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-02-2021
Resolution
Category:Resolution
Date:25-01-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:25-01-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:25-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:02-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-07-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:23-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2013
Change Person Director Company With Change Date
Category:Officers
Date:28-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:28-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:15-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:15-03-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-10-2011
Incorporation Company
Category:Incorporation
Date:22-09-2010

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/05/2021
Filing Date04/10/2019
Latest Accounts31/08/2019

Trading Addresses

Lymedale Business Centre, Hooters Hall Road, Lymedale Business Park, Newcastle, ST59QFRegistered

Contact

Lymedale Business Centre, Lymedale Business Park, Newcastle, ST59QF