Dissolved
Dissolved 2018-01-09
Company Information for IMPERIAL MIDDLE EASTERN CAPITAL LIMITED
FOLKESTONE, KENT, CT19,
|
Company Registration Number
06418886
Private Limited Company
Dissolved Dissolved 2018-01-09 |
Company Name | |
---|---|
IMPERIAL MIDDLE EASTERN CAPITAL LIMITED | |
Legal Registered Office | |
FOLKESTONE KENT | |
Company Number | 06418886 | |
---|---|---|
Date formed | 2007-11-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2018-01-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-15 20:58:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RAYAN DACILLO EBARDO |
||
GLORISBED RODRIGUEZ AGUILAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MANGROVE LTD |
Company Secretary | ||
PERCINA AZADA LAYA |
Director | ||
OREEL LTD. |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MR. RAYAN DACILLO EBARDO | |
LATEST SOC | 28/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/03/16 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/03/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/03/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR. GLORISBED RODRIGUEZ AGUILAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OREEL LTD. | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PERCINA LAYA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MANGROVE LTD | |
AR01 | 10/03/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/03/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/03/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 10/03/10 FULL LIST | |
AR01 | 06/11/09 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / OREEL LTD. / 09/11/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MANGROVE LTD / 08/11/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MS PERCINA LAYA | |
363a | RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/12/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
Called Up Share Capital | 2012-12-31 | £ 144 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 144 |
Cash Bank In Hand | 2012-12-31 | £ 35,107 |
Cash Bank In Hand | 2011-12-31 | £ 114,414 |
Current Assets | 2012-12-31 | £ 45,107 |
Current Assets | 2011-12-31 | £ 114,414 |
Debtors | 2012-12-31 | £ 10,000 |
Fixed Assets | 2012-12-31 | £ 18,000 |
Fixed Assets | 2011-12-31 | £ 18,000 |
Shareholder Funds | 2012-12-31 | £ -30,625 |
Shareholder Funds | 2011-12-31 | £ 43,199 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as IMPERIAL MIDDLE EASTERN CAPITAL LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |