Company NameInflight Management Development Centre (Imdc) Limited
Company StatusDissolved
Company Number03829746
CategoryPrivate Limited Company
Incorporation Date23 August 1999(24 years, 8 months ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameDaniel Girard
Date of BirthNovember 1971 (Born 52 years ago)
NationalityCanadian
StatusClosed
Appointed23 June 2016(16 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 20 August 2019)
RoleVp Special Projects (Finance)
Country of ResidenceCanada
Correspondence AddressHaig Road Parkgate Industrial Estate
Knutsford
Cheshire
WA16 8DX
Director NamePaul Flowerday
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2016(17 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 20 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 78 Whitfield Street
London
W1T 4EZ
Director NameMr Ade Wale Adepoju
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1999(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Stukeley Street
London
WC2B 5LT
Secretary NameMrs Chantal Adepoju
NationalityBritish
StatusResigned
Appointed23 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWatersmead The Park
Duffield
Derbyshire
DE56 4ER
Director NameMrs Chantal Adepoju
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(8 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWatersmead The Park
Duffield
Derbyshire
DE56 4ER
Director NameAlexis Steinman
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(12 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2016)
RoleLawyer
Country of ResidenceCanadian
Correspondence AddressSuite 300 4553 Glencoe Avenue
Marina Del Rey
California
90292
Secretary NameAde Wale Adepoju
NationalityBritish
StatusResigned
Appointed25 June 2012(12 years, 10 months after company formation)
Appointment Duration3 years (resigned 22 July 2015)
RoleCompany Director
Correspondence Address15 Stukeley Street
London
WC2B 5LT
Director NameMr Jay Itzkowitz
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2015(16 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 April 2016)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameStephen Ballas
Date of BirthAugust 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 2016(16 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 July 2016)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressSuite 300 4553 Glencoe Avenue
Marina Del Rey
California
90292
Director NameMr Julian Eric Casper Gorniok
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2016(16 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 December 2016)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT

Contact

Websiteimdc.net

Location

Registered Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1000 at £0.001Global Entertainment Gmbh
100.00%
Ordinary

Financials

Year2014
Turnover£160,177
Gross Profit-£29,798
Net Worth£491,428
Cash£161,359
Current Liabilities£159,474

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 December

Charges

29 July 2010Delivered on: 31 July 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
9 December 2009Delivered on: 11 December 2009
Persons entitled: Hsbc Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A first fixed charge over all rights title share and interest of the company in the hsbc guaranteed deposit account (ref no:399352*2)including all of the amounts from time to time deposited into this account see image for full details.
Outstanding
23 February 2004Delivered on: 9 March 2004
Satisfied on: 9 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £122,715.00 due or to become due from the company to the chargee.
Particulars: Clifton house, 68 ashbourne road, derby.
Fully Satisfied
28 January 2004Delivered on: 4 February 2004
Satisfied on: 12 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

20 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2019First Gazette notice for voluntary strike-off (1 page)
22 May 2019Application to strike the company off the register (1 page)
27 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
26 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
14 December 2017Auditor's resignation (1 page)
14 December 2017Auditor's resignation (1 page)
1 December 2017Full accounts made up to 31 December 2016 (22 pages)
1 December 2017Full accounts made up to 31 December 2016 (22 pages)
28 September 2017Notification of Ife Holdings Limited as a person with significant control on 29 September 2016 (4 pages)
28 September 2017Notification of Ife Holdings Limited as a person with significant control on 29 September 2016 (4 pages)
13 September 2017Withdrawal of a person with significant control statement on 13 September 2017 (2 pages)
13 September 2017Withdrawal of a person with significant control statement on 13 September 2017 (2 pages)
29 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
29 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
28 June 2017Notification of a person with significant control statement (2 pages)
28 June 2017Notification of a person with significant control statement (2 pages)
19 June 2017Auditor's resignation (1 page)
19 June 2017Auditor's resignation (1 page)
16 June 2017Auditor's resignation (1 page)
16 June 2017Auditor's resignation (1 page)
17 March 2017Director's details changed for Paul Flowerday on 13 March 2017 (2 pages)
17 March 2017Director's details changed for Paul Flowerday on 13 March 2017 (2 pages)
21 December 2016Full accounts made up to 31 December 2015 (23 pages)
21 December 2016Full accounts made up to 31 December 2015 (23 pages)
8 December 2016Termination of appointment of Julian Eric Casper Gorniok as a director on 1 December 2016 (1 page)
8 December 2016Termination of appointment of Julian Eric Casper Gorniok as a director on 1 December 2016 (1 page)
3 November 2016Appointment of Paul Flowerday as a director on 1 November 2016 (2 pages)
3 November 2016Appointment of Paul Flowerday as a director on 1 November 2016 (2 pages)
26 October 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 October 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 October 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 October 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 October 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 October 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 August 2016Termination of appointment of Alexis Steinman as a director on 31 July 2016 (1 page)
5 August 2016Termination of appointment of Stephen Ballas as a director on 31 July 2016 (1 page)
5 August 2016Termination of appointment of Stephen Ballas as a director on 31 July 2016 (1 page)
5 August 2016Termination of appointment of Alexis Steinman as a director on 31 July 2016 (1 page)
21 July 2016Appointment of Daniel Girard as a director on 23 June 2016 (2 pages)
21 July 2016Appointment of Daniel Girard as a director on 23 June 2016 (2 pages)
20 July 2016Appointment of Julian Eric Casper Gorniok as a director on 23 June 2016 (2 pages)
20 July 2016Appointment of Julian Eric Casper Gorniok as a director on 23 June 2016 (2 pages)
23 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
(4 pages)
23 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
(4 pages)
21 June 2016Director's details changed for Alexis Steinman on 20 June 2016 (2 pages)
21 June 2016Director's details changed for Alexis Steinman on 20 June 2016 (2 pages)
6 May 2016Appointment of Stephen Ballas as a director on 15 April 2016 (2 pages)
6 May 2016Appointment of Stephen Ballas as a director on 15 April 2016 (2 pages)
18 April 2016Termination of appointment of Jay Itzkowitz as a director on 14 April 2016 (1 page)
18 April 2016Termination of appointment of Jay Itzkowitz as a director on 14 April 2016 (1 page)
1 April 2016Registered office address changed from 15 Stukeley Street London WC2B 5LT to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 1 April 2016 (1 page)
1 April 2016Registered office address changed from 15 Stukeley Street London WC2B 5LT to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 1 April 2016 (1 page)
12 October 2015Full accounts made up to 31 December 2014 (18 pages)
12 October 2015Full accounts made up to 31 December 2014 (18 pages)
17 September 2015Appointment of Mr Jay Itzkowitz as a director on 1 September 2015 (2 pages)
17 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(3 pages)
17 September 2015Appointment of Mr Jay Itzkowitz as a director on 1 September 2015 (2 pages)
17 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(3 pages)
17 September 2015Appointment of Mr Jay Itzkowitz as a director on 1 September 2015 (2 pages)
16 September 2015Termination of appointment of Ade Wale Adepoju as a director on 22 July 2015 (1 page)
16 September 2015Termination of appointment of Ade Wale Adepoju as a secretary on 22 July 2015 (1 page)
16 September 2015Termination of appointment of Ade Wale Adepoju as a secretary on 22 July 2015 (1 page)
16 September 2015Termination of appointment of Ade Wale Adepoju as a director on 22 July 2015 (1 page)
22 September 2014Full accounts made up to 31 December 2013 (16 pages)
22 September 2014Full accounts made up to 31 December 2013 (16 pages)
8 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(4 pages)
8 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(4 pages)
16 May 2014Auditor's resignation (1 page)
16 May 2014Auditor's resignation (1 page)
23 April 2014Auditor's resignation (1 page)
23 April 2014Auditor's resignation (1 page)
12 December 2013Full accounts made up to 31 December 2012 (18 pages)
12 December 2013Full accounts made up to 31 December 2012 (18 pages)
23 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(4 pages)
23 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(4 pages)
12 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 September 2012Termination of appointment of Chantal Adepoju as a secretary (1 page)
24 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
24 September 2012Termination of appointment of Chantal Adepoju as a secretary (1 page)
24 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
24 September 2012Termination of appointment of Chantal Adepoju as a secretary (1 page)
24 September 2012Termination of appointment of Chantal Adepoju as a secretary (1 page)
13 September 2012Appointment of Ade Wale Adepoju as a secretary (3 pages)
13 September 2012Termination of appointment of Chantal Adepoju as a director (2 pages)
13 September 2012Termination of appointment of Chantal Adepoju as a director (2 pages)
13 September 2012Director's details changed for Mr Ade Wale Adepoju on 25 June 2012 (3 pages)
13 September 2012Registered office address changed from 15 Stukeley Street London WC2B 5LT United Kingdom on 13 September 2012 (2 pages)
13 September 2012Appointment of Alexis Steinman as a director (3 pages)
13 September 2012Appointment of Ade Wale Adepoju as a secretary (3 pages)
13 September 2012Appointment of Alexis Steinman as a director (3 pages)
13 September 2012Registered office address changed from 15 Stukeley Street London WC2B 5LT United Kingdom on 13 September 2012 (2 pages)
13 September 2012Director's details changed for Mr Ade Wale Adepoju on 25 June 2012 (3 pages)
3 August 2012Registered office address changed from Watersmead, the Park Tamworth Street Duffield, Belper Derbyshire DE56 4ER on 3 August 2012 (1 page)
3 August 2012Registered office address changed from Watersmead, the Park Tamworth Street Duffield, Belper Derbyshire DE56 4ER on 3 August 2012 (1 page)
3 August 2012Registered office address changed from Watersmead, the Park Tamworth Street Duffield, Belper Derbyshire DE56 4ER on 3 August 2012 (1 page)
12 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
28 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
13 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 May 2010Previous accounting period extended from 30 November 2009 to 31 December 2009 (3 pages)
13 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 May 2010Previous accounting period extended from 30 November 2009 to 31 December 2009 (3 pages)
11 December 2009Particulars of a mortgage or charge / charge no: 4
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
11 December 2009Particulars of a mortgage or charge / charge no: 4
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
7 September 2009Return made up to 23/08/09; full list of members (4 pages)
7 September 2009Return made up to 23/08/09; full list of members (4 pages)
21 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
21 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
4 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
4 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
29 August 2008Return made up to 23/08/08; full list of members (4 pages)
29 August 2008Return made up to 23/08/08; full list of members (4 pages)
2 July 2008Director appointed chantal adepoju (2 pages)
2 July 2008Director appointed chantal adepoju (2 pages)
5 November 2007Registered office changed on 05/11/07 from: clifton house 68 ashbourne road derby derbyshire DE22 3AF (1 page)
5 November 2007Registered office changed on 05/11/07 from: clifton house 68 ashbourne road derby derbyshire DE22 3AF (1 page)
28 August 2007Secretary's particulars changed (1 page)
28 August 2007Return made up to 23/08/07; full list of members (3 pages)
28 August 2007Secretary's particulars changed (1 page)
28 August 2007Return made up to 23/08/07; full list of members (3 pages)
28 August 2007Director's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
20 August 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
20 August 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
25 September 2006Return made up to 23/08/06; full list of members (3 pages)
25 September 2006Return made up to 23/08/06; full list of members (3 pages)
6 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
6 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
31 August 2005Return made up to 23/08/05; full list of members (2 pages)
31 August 2005Return made up to 23/08/05; full list of members (2 pages)
30 August 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
30 August 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
4 November 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
4 November 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
1 September 2004Return made up to 23/08/04; full list of members (6 pages)
1 September 2004Return made up to 23/08/04; full list of members (6 pages)
8 April 2004Registered office changed on 08/04/04 from: 128 green lane derby derbyshire DE1 iry (1 page)
8 April 2004Registered office changed on 08/04/04 from: 128 green lane derby derbyshire DE1 iry (1 page)
9 March 2004Particulars of mortgage/charge (4 pages)
9 March 2004Particulars of mortgage/charge (4 pages)
4 February 2004Particulars of mortgage/charge (3 pages)
4 February 2004Particulars of mortgage/charge (3 pages)
3 September 2003Return made up to 23/08/03; full list of members
  • 363(287) ‐ Registered office changed on 03/09/03
(6 pages)
3 September 2003Return made up to 23/08/03; full list of members
  • 363(287) ‐ Registered office changed on 03/09/03
(6 pages)
29 August 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
29 August 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
7 April 2003Registered office changed on 07/04/03 from: 81 london road leicester leicestershire LE2 0PF (1 page)
7 April 2003Registered office changed on 07/04/03 from: 81 london road leicester leicestershire LE2 0PF (1 page)
19 September 2002Return made up to 23/08/02; full list of members (6 pages)
19 September 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
19 September 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
19 September 2002Return made up to 23/08/02; full list of members (6 pages)
28 August 2001Return made up to 23/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 August 2001Return made up to 23/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 June 2001Accounts for a small company made up to 30 November 2000 (5 pages)
4 June 2001Accounts for a small company made up to 30 November 2000 (5 pages)
11 May 2001Director's particulars changed (1 page)
11 May 2001Director's particulars changed (1 page)
5 January 2001Registered office changed on 05/01/01 from: 66 bradshaw close london SW19 8NL (1 page)
5 January 2001Registered office changed on 05/01/01 from: 66 bradshaw close london SW19 8NL (1 page)
23 October 2000Return made up to 23/08/00; full list of members (6 pages)
23 October 2000Return made up to 23/08/00; full list of members (6 pages)
24 July 2000Accounting reference date extended from 31/08/00 to 30/11/00 (1 page)
24 July 2000Accounting reference date extended from 31/08/00 to 30/11/00 (1 page)
23 August 1999Incorporation (16 pages)
23 August 1999Incorporation (16 pages)