Company NameIMCI World Advisory Alliance Ltd
Company StatusDissolved
Company Number10522509
CategoryPrivate Limited Company
Incorporation Date13 December 2016(7 years, 3 months ago)
Dissolution Date5 July 2022 (1 year, 8 months ago)
Previous NameIMCI Group International Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michel Rene Luc Vanhoonacker
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBelgian
StatusClosed
Appointed12 April 2022(5 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (closed 05 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood House Annie Med Lane
South Cave
Brough
HU15 2HG
Director NameMr Sridhar Babu Dasari
Date of BirthMay 1967 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed13 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressWestwood House Annie Med Lane
South Cave
HU15 2HG
Director NameEdmundo Carlos Gil Tavarez
Date of BirthOctober 1977 (Born 46 years ago)
NationalityDominican
StatusResigned
Appointed13 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood House Annie Med Lane
South Cave
HU15 2HG
Director NameMr Alec Louw Theunissen
Date of BirthApril 1966 (Born 58 years ago)
NationalitySouth African
StatusResigned
Appointed13 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestwood House Annie Med Lane
South Cave
HU15 2HG
Director NameMr Michel Rene Luc Vanhoonacker
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBelgian
StatusResigned
Appointed13 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood House Annie Med Lane
South Cave
HU15 2HG
Director NameJose Maria Dutilh Carvajal
Date of BirthAugust 1962 (Born 61 years ago)
NationalitySpanish
StatusResigned
Appointed13 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood House Annie Med Lane
South Cave
HU15 2HG
Director NamePedro Eduardo Gard Ribeiro Brito
Date of BirthMay 1972 (Born 51 years ago)
NationalityPortuguese
StatusResigned
Appointed13 December 2016(same day as company formation)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressWestwood House Annie Med Lane
South Cave
HU15 2HG
Director NamePablo Antonio Jarabo Vela
Date of BirthFebruary 1959 (Born 65 years ago)
NationalitySpanish
StatusResigned
Appointed13 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood House Annie Med Lane
South Cave
HU15 2HG
Director NameModesto Pena Gorrin
Date of BirthDecember 1960 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed13 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressWestwood House Annie Med Lane
South Cave
HU15 2HG
Director NameBelfort Asset Management Bv (Corporation)
StatusResigned
Appointed13 December 2016(same day as company formation)
Correspondence AddressHagenweg 3c
Vianen
4131lx
Secretary NameMyukoffice Ltd (Corporation)
StatusResigned
Appointed13 December 2016(same day as company formation)
Correspondence AddressWestwood House Annie Med Lane
South Cave
HU15 2HG

Location

Registered AddressWestwood House Annie Med Lane
South Cave
Brough
HU15 2HG
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishSouth Cave
WardDale
Built Up AreaSouth Cave
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

15 December 2020Confirmation statement made on 12 December 2020 with updates (4 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
12 February 2020Total exemption full accounts made up to 31 December 2018 (8 pages)
20 December 2019Confirmation statement made on 12 December 2019 with updates (4 pages)
17 December 2018Confirmation statement made on 12 December 2018 with updates (4 pages)
11 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
4 February 2018Termination of appointment of Jose Maria Dutilh Carvajal as a director on 29 January 2018 (1 page)
19 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
7 April 2017Termination of appointment of Michel Rene Luc Vanhoonacker as a director on 7 April 2017 (1 page)
7 April 2017Termination of appointment of Michel Rene Luc Vanhoonacker as a director on 7 April 2017 (1 page)
8 February 2017Termination of appointment of Belfort Asset Management Bv as a director on 1 February 2017 (1 page)
8 February 2017Termination of appointment of Belfort Asset Management Bv as a director on 1 February 2017 (1 page)
20 January 2017Termination of appointment of Sridhar Babu Dasari as a director on 5 January 2017 (1 page)
20 January 2017Termination of appointment of Edmundo Carlos Gil Tavarez as a director on 5 January 2017 (1 page)
20 January 2017Termination of appointment of Sridhar Babu Dasari as a director on 5 January 2017 (1 page)
20 January 2017Termination of appointment of Edmundo Carlos Gil Tavarez as a director on 5 January 2017 (1 page)
9 January 2017Termination of appointment of Alec Louw Theunissen as a director on 9 January 2017 (1 page)
9 January 2017Termination of appointment of Alec Louw Theunissen as a director on 9 January 2017 (1 page)
13 December 2016Incorporation
Statement of capital on 2016-12-13
  • GBP 100
(43 pages)
13 December 2016Incorporation
Statement of capital on 2016-12-13
  • GBP 100
(43 pages)