Company Information for IIM EUROPE LTD.
2 Squirrel Lane, Duston, Northampton, NORTHAMPTONSHIRE, NN5 6JH,
|
Company Registration Number
05643699
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off |
Company Name | |
---|---|
IIM EUROPE LTD. | |
Legal Registered Office | |
2 Squirrel Lane Duston Northampton NORTHAMPTONSHIRE NN5 6JH Other companies in NN12 | |
Company Number | 05643699 | |
---|---|---|
Company ID Number | 05643699 | |
Date formed | 2005-12-02 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2023-01-31 | |
Account next due | 2024-10-31 | |
Latest return | 2021-12-02 | |
Return next due | 2022-12-16 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-02-15 16:19:47 |
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 |
---|---|---|
COLIN PERCY MARSH |
||
VIKRAM BALAN |
||
MEHMOOD KHAN |
||
SWASTIK NIGAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MUDIT RAVINDRAKUMAR |
Director | ||
ANIRBAN ROY |
Director | ||
SHANTI KHINDRIA |
Company Secretary | ||
IGP CORPORATE NOMINEES LTD. |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE GEN INITIATIVE LIMITED | Company Secretary | 2008-02-01 | CURRENT | 2002-12-18 | Active - Proposal to Strike off | |
LINEAR CONSULTANTS LIMITED | Company Secretary | 2007-02-27 | CURRENT | 2006-10-04 | Dissolved 2014-02-25 | |
IIMA ALUMNI LONDON LIMITED | Company Secretary | 2007-02-13 | CURRENT | 2005-05-03 | Active | |
TRANSFORMATION MANAGEMENT LIMITED | Company Secretary | 2006-04-20 | CURRENT | 1988-05-06 | Active - Proposal to Strike off | |
COVER VERSION LIMITED | Company Secretary | 2006-04-07 | CURRENT | 2002-10-25 | Dissolved 2016-09-21 | |
TOOTING BEC MANAGEMENT COMPANY LIMITED | Director | 2017-03-01 | CURRENT | 2014-10-20 | Active | |
IIMA ALUMNI LONDON LIMITED | Director | 2005-05-03 | CURRENT | 2005-05-03 | Active | |
IIMA ALUMNI LONDON LIMITED | Director | 2017-10-01 | CURRENT | 2005-05-03 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
Previous accounting period extended from 30/12/22 TO 31/01/23 | ||
30/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/01/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Previous accounting period shortened from 31/12/21 TO 30/12/21 | ||
REGISTERED OFFICE CHANGED ON 17/01/22 FROM Radbourne House Butchers Lane Pattishall Towcester Northants NN12 8nd | ||
AD01 | REGISTERED OFFICE CHANGED ON 17/01/22 FROM Radbourne House Butchers Lane Pattishall Towcester Northants NN12 8nd | |
CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES | ||
Termination of appointment of Colin Percy Marsh on 2021-11-07 | ||
TM02 | Termination of appointment of Colin Percy Marsh on 2021-11-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SWASTIK NIGAM | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Swastik Nigam on 2017-05-16 | |
CH01 | Director's details changed for Mr Vikram Balan on 2017-03-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Swastik Nigam on 2015-04-18 | |
AR01 | 02/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR VIKRAM BALAN | |
AR01 | 02/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/12/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SWASTIK NIGAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANIRBAN ROY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MUDIT RAVINDRAKUMAR | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 02/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 02/12/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MEHMOOD KHAN / 06/07/2010 | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 02/12/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANIRBAN ROY / 02/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MUDIT RAVINDRAKUMAR / 02/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MEHMOOD KHAN / 02/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 15/07/2009 FROM 19 GROVEWOOD CLOSE CHORLEYWOOD HERTS WD3 5PU | |
363a | ANNUAL RETURN MADE UP TO 02/12/08 | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 02/12/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/03/07 FROM: 40 DOUGHTY STREET LONDON WC1N 2LF | |
363s | ANNUAL RETURN MADE UP TO 02/12/06 | |
288b | SECRETARY RESIGNED | |
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 | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
Creditors Due Within One Year | 2012-12-31 | £ 3,019 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 2,411 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IIM EUROPE LTD.
Cash Bank In Hand | 2012-12-31 | £ 2,844 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 2,521 |
Current Assets | 2012-12-31 | £ 3,469 |
Current Assets | 2011-12-31 | £ 2,896 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as IIM EUROPE LTD. are:
MOUCHEL LIMITED | £ 3,548,350 |
SMITH AND BYFORD LIMITED | £ 1,907,312 |
GREENFIELDS (SPORTS SURFACES) UK LTD | £ 580,992 |
AVM EDUCATION LIMITED | £ 572,586 |
IHS GLOBAL LIMITED | £ 541,393 |
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED | £ 431,987 |
G. BURLEY & SONS LIMITED | £ 414,326 |
HADLEIGH TECHNICAL SUPPORT LIMITED | £ 404,501 |
EDEN MCCALLUM CONSULTING LIMITED | £ 285,947 |
VITAL REGENERATION | £ 267,675 |
MOUCHEL LIMITED | £ 167,667,386 |
HACKNEY SCHOOLS FOR THE FUTURE LIMITED | £ 86,790,330 |
ULTRAMAR LIMITED | £ 58,660,088 |
SUSTRANS | £ 21,489,677 |
CAE AIRCREW TRAINING SERVICES PLC | £ 17,332,277 |
CIVICA ELECTION SERVICES LIMITED | £ 15,398,353 |
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED | £ 14,687,114 |
ENTRUST LIMITED | £ 11,740,052 |
TEMP RECRUITMENT LTD | £ 11,597,991 |
IHS GLOBAL LIMITED | £ 9,460,031 |
MOUCHEL LIMITED | £ 167,667,386 |
HACKNEY SCHOOLS FOR THE FUTURE LIMITED | £ 86,790,330 |
ULTRAMAR LIMITED | £ 58,660,088 |
SUSTRANS | £ 21,489,677 |
CAE AIRCREW TRAINING SERVICES PLC | £ 17,332,277 |
CIVICA ELECTION SERVICES LIMITED | £ 15,398,353 |
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED | £ 14,687,114 |
ENTRUST LIMITED | £ 11,740,052 |
TEMP RECRUITMENT LTD | £ 11,597,991 |
IHS GLOBAL LIMITED | £ 9,460,031 |
MOUCHEL LIMITED | £ 167,667,386 |
HACKNEY SCHOOLS FOR THE FUTURE LIMITED | £ 86,790,330 |
ULTRAMAR LIMITED | £ 58,660,088 |
SUSTRANS | £ 21,489,677 |
CAE AIRCREW TRAINING SERVICES PLC | £ 17,332,277 |
CIVICA ELECTION SERVICES LIMITED | £ 15,398,353 |
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED | £ 14,687,114 |
ENTRUST LIMITED | £ 11,740,052 |
TEMP RECRUITMENT LTD | £ 11,597,991 |
IHS GLOBAL LIMITED | £ 9,460,031 |
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. |