IM & GH LIMITED
LONDON

Hellopages » Greater London » Hackney » EC2M 2PL
Company number 06615655
Status Liquidation
Incorporation Date 10 June 2008
Company Type Private Limited Company
Address 37 SUN STREET, LONDON, EC2M 2PL
Home Country United Kingdom
Nature of Business 5244 - Retail furniture household etc
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Liquidators statement of receipts and payments to 16 April 2016; Liquidators statement of receipts and payments to 16 April 2015; Liquidators statement of receipts and payments to 16 April 2014. The most likely internet sites of IM & GH LIMITED are www.imgh.co.uk, and www.im-gh.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Im Gh Limited is a Private Limited Company. The company registration number is 06615655. Im Gh Limited has been working since 10 June 2008. The present status of the company is Liquidation. The registered address of Im Gh Limited is 37 Sun Street London Ec2m 2pl. . HIVES, Geraldine Dawn is a Secretary of the company. HIVES, Geraldine Dawn is a Director of the company. MARR, Ivan Colin is a Director of the company. Director FAY, Graham Richard has been resigned. The company operates in "Retail furniture household etc".


Current Directors

Secretary
HIVES, Geraldine Dawn
Appointed Date: 10 June 2008

Director
HIVES, Geraldine Dawn
Appointed Date: 10 June 2008
76 years old

Director
MARR, Ivan Colin
Appointed Date: 10 June 2008
81 years old

Resigned Directors

Director
FAY, Graham Richard
Resigned: 24 March 2010
Appointed Date: 30 June 2009
70 years old

IM & GH LIMITED Events

09 Aug 2016
Liquidators statement of receipts and payments to 16 April 2016
16 Jun 2015
Liquidators statement of receipts and payments to 16 April 2015
16 Jun 2014
Liquidators statement of receipts and payments to 16 April 2014
22 Apr 2014
Registered office address changed from 34 Ely Place London EC1N 6TD on 22 April 2014
20 Jun 2013
Liquidators statement of receipts and payments to 16 April 2013
...
... and 12 more events
21 Aug 2009
Director appointed graham richard fay
11 Jun 2009
Return made up to 10/06/09; full list of members
22 Jul 2008
Resolutions
  • RES13 ‐ Agreement section 190 to purchase business and assets of companies 17/07/2008

22 Jul 2008
Particulars of a mortgage or charge / charge no: 1
10 Jun 2008
Incorporation

IM & GH LIMITED Charges

10 May 2010
Deposit agreement to secure own liabilities
Delivered: 29 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
17 July 2008
Debenture
Delivered: 22 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…