Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
IMC Procurement UK Limited
IMC Procurement UK Limited is a dissolved company incorporated on 22 March 2002 with the registered office located in . IMC Procurement UK Limited was registered 23 years ago.
Watch Company
Status
Dissolved
Dissolved on
1 July 2025
(2 months ago)
Was
23 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
04401433
Private limited company
Age
23 years
Incorporated
22 March 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
22 March 2019
(6 years ago)
Next confirmation dated
1 January 1970
Last change occurred
6 years ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about IMC Procurement UK Limited
Contact
Address
2 Leman Street
London
E1W 9US
United Kingdom
Address changed on
5 Apr 2024
(1 year 5 months ago)
Previous address was
Finsgate 5-7 Cranwood Street London EC1V 9EE
Companies in
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
4
Controllers (PSC)
1
Victor Hammond
Director • PSC • Chartered Accountant • Nigerian • Lives in Nigeria • Born in Jul 1942
Paula Hammond
Director • Economist • Nigerian • Lives in Nigeria • Born in Aug 1978
Mr Brian Hammond
Director • Chartered Accountant • British • Lives in UK • Born in Apr 1975
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
31 Mar 2019
For period
31 Mar
⟶
31 Mar 2019
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
2 Months Ago on 1 Jul 2025
Registered Address Changed
1 Year 5 Months Ago on 5 Apr 2024
International Registrars Limited Resigned
4 Years Ago on 24 May 2021
Compulsory Strike-Off Suspended
4 Years Ago on 12 Dec 2020
Compulsory Gazette Notice
4 Years Ago on 27 Oct 2020
Dormant Accounts Submitted
5 Years Ago on 4 Nov 2019
Victor Hammond (PSC) Appointed
5 Years Ago on 4 Nov 2019
Confirmation Submitted
6 Years Ago on 26 Apr 2019
Dormant Accounts Submitted
7 Years Ago on 1 Aug 2018
Confirmation Submitted
7 Years Ago on 19 Apr 2018
Get Alerts
Get Credit Report
Discover IMC Procurement UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 1 Jul 2025
Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 2 Leman Street London E1W 9US on 5 April 2024
Submitted on 5 Apr 2024
Termination of appointment of International Registrars Limited as a secretary on 24 May 2021
Submitted on 24 May 2021
Compulsory strike-off action has been suspended
Submitted on 12 Dec 2020
First Gazette notice for compulsory strike-off
Submitted on 27 Oct 2020
Notification of Victor Hammond as a person with significant control on 4 November 2019
Submitted on 4 Nov 2019
Accounts for a dormant company made up to 31 March 2019
Submitted on 4 Nov 2019
Withdrawal of a person with significant control statement on 4 November 2019
Submitted on 4 Nov 2019
Confirmation statement made on 22 March 2019 with updates
Submitted on 26 Apr 2019
Accounts for a dormant company made up to 31 March 2018
Submitted on 1 Aug 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs