London
EC2P 2YU
Director Name | Andrew Heath |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2016(30 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 15 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Finsbury Square London EC2P 2YU |
Secretary Name | Mr Guy Millward |
---|---|
Status | Closed |
Appointed | 23 June 2016(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 15 August 2017) |
Role | Company Director |
Correspondence Address | 30 Finsbury Square London EC2P 2YU |
Director Name | Adrian Anderson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 March 2000) |
Role | Company Director |
Correspondence Address | High House Trellech Grange Llanishen Chepstow Gwent NP6 6QW Wales |
Director Name | Michael John Carey |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Keynsham Farm High Woolaston Lydney Gloucestershire GL15 6PY Wales |
Director Name | William David Knox |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 March 2000) |
Role | Company Director |
Correspondence Address | Berkeley House 29 Berkeley Square Clifton Bristol Avon BS8 1HP |
Director Name | Elizabeth Julie Carey |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 March 2000) |
Role | Chartered Administrator |
Correspondence Address | Keynsham Farm Keynsham Lane High Woolaston Lydney Gloucestershire GL15 6PY Wales |
Secretary Name | Elizabeth Julie Carey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 March 2000) |
Role | Chartered Administrator |
Correspondence Address | Keynsham Farm Keynsham Lane High Woolaston Lydney Gloucestershire GL15 6PY Wales |
Director Name | Mr Clifford Ian Parris |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(12 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 29 March 1999) |
Role | Chartered Engineer |
Country of Residence | Wales |
Correspondence Address | Beaufort House Devauden Chepstow Gwent NP16 6PE Wales |
Director Name | Martin John Woodhead |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 March 2000) |
Role | Chartered Engineer |
Correspondence Address | Trostery Cottage Llanvair Discoed Chepstow Monmouthshire NP6 6LZ Wales |
Director Name | Trevor Selby |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(14 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Wattleton Road Beaconsfield Buckinghamshire HP9 1TS |
Director Name | Sir Hossein Yassaie |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(14 years, 2 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 08 February 2016) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Imagination House Home Park Industrial Estate Station Road Kings Langley Hertfordshire WD4 8LZ |
Secretary Name | Trevor Selby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Wattleton Road Beaconsfield Buckinghamshire HP9 1TS |
Secretary Name | Anthony Llewellyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(16 years, 8 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 23 June 2016) |
Role | Company Director |
Correspondence Address | 60 Darlands Drive Barnet Hertfordshire EN5 2DF |
Director Name | Mr Richard Alexander Buchan Smith |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 December 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Imagination House Home Park Estate Kings Langley Hertfordshire WD4 8LZ |
Website | imgtec.com |
---|---|
Telephone | 01923 260511 |
Telephone region | Watford |
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
18.8k at £1 | Imagination Technologies Group PLC 100.00% Ordinary |
---|
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
17 May 1991 | Delivered on: 24 March 1992 Satisfied on: 23 January 1999 Persons entitled: Geoffrey Alan Horne John Taylor Watkinson Fairmont Trustee Services Limitedon Fundction Communications (Consultants) Limited Pensias Trustees for the Time Being of the Interconne Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Land at station road, chepstow, gwent. Fully Satisfied |
---|---|
5 December 1991 | Delivered on: 21 December 1991 Satisfied on: 15 March 2000 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at station road, chepstow, gwent. Assigns goodwill (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 May 1986 | Delivered on: 6 May 1986 Persons entitled: Gwent County Council Classification: Debenture Secured details: £10,000. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including fixed assets and bookdebts. Fully Satisfied |
10 October 1987 | Delivered on: 20 October 1987 Persons entitled: Lloyds 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
15 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 May 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
13 February 2017 | Registered office address changed from Imagination House Home Park Estate Kings Langley Hertfordshire WD4 8LZ to 30 Finsbury Square London EC2P 2YU on 13 February 2017 (2 pages) |
9 February 2017 | Declaration of solvency (3 pages) |
9 February 2017 | Resolutions
|
9 February 2017 | Appointment of a voluntary liquidator (2 pages) |
18 January 2017 | Solvency Statement dated 17/01/17 (1 page) |
18 January 2017 | Statement of capital on 18 January 2017
|
18 January 2017 | Statement by Directors (1 page) |
18 January 2017 | Resolutions
|
9 November 2016 | Satisfaction of charge 2 in full (4 pages) |
1 July 2016 | Appointment of Mr Guy Millward as a secretary on 23 June 2016 (2 pages) |
1 July 2016 | Termination of appointment of Anthony Llewellyn as a secretary on 23 June 2016 (1 page) |
12 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
13 April 2016 | Appointment of Andrew Heath as a director on 8 February 2016 (2 pages) |
13 April 2016 | Termination of appointment of Hossein Yassaie as a director on 8 February 2016 (1 page) |
18 January 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
23 December 2015 | Appointment of Mr Guy Leighton Millward as a director on 21 December 2015 (2 pages) |
23 December 2015 | Termination of appointment of Richard Alexander Buchan Smith as a director on 21 December 2015 (1 page) |
21 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
16 February 2015 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
15 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
10 April 2014 | Director's details changed for Mr Richard Smith on 7 April 2014 (2 pages) |
10 April 2014 | Director's details changed for Mr Richard Smith on 7 April 2014 (2 pages) |
4 February 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
24 April 2013 | Director's details changed for Sir Hossein Yassaie on 23 April 2013 (3 pages) |
23 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Director's details changed for Dr Hossein Yassaie on 23 April 2013 (3 pages) |
30 January 2013 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
23 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
6 December 2011 | Director's details changed for Mohammad Hossein Yassaie on 6 November 2011 (2 pages) |
6 December 2011 | Director's details changed for Mohammad Hossein Yassaie on 6 November 2011 (2 pages) |
12 July 2011 | Appointment of Mr Richard Smith as a director (2 pages) |
12 July 2011 | Appointment of Mr Richard Smith as a director (2 pages) |
11 July 2011 | Termination of appointment of Trevor Selby as a director (1 page) |
18 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Accounts for a dormant company made up to 30 April 2010 (7 pages) |
5 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Trevor Selby on 18 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Mohammad Hossein Yassaie on 18 April 2010 (2 pages) |
27 January 2010 | Accounts for a dormant company made up to 30 April 2009 (7 pages) |
28 April 2009 | Return made up to 18/04/09; full list of members (3 pages) |
23 February 2009 | Accounts for a dormant company made up to 30 April 2008 (7 pages) |
1 May 2008 | Return made up to 18/04/08; full list of members (3 pages) |
25 January 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
25 January 2008 | Resolutions
|
22 January 2008 | Resolutions
|
6 December 2007 | Accounting reference date extended from 31/03/08 to 30/04/08 (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: home park estate kings langley hertfordshire WD4 8LZ (1 page) |
24 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
3 February 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
2 May 2006 | Location of register of members (1 page) |
2 May 2006 | Return made up to 18/04/06; full list of members (2 pages) |
28 April 2006 | Registered office changed on 28/04/06 from: home park estates kings langley hertfordshire WD4 8LZ (1 page) |
28 April 2006 | Location of debenture register (1 page) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
11 May 2005 | Return made up to 18/04/05; full list of members (7 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
14 September 2004 | Return made up to 08/09/04; full list of members (7 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
15 September 2003 | Return made up to 08/09/03; full list of members (7 pages) |
12 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
8 October 2002 | Return made up to 08/09/02; full list of members (7 pages) |
8 October 2002 | New secretary appointed (2 pages) |
8 October 2002 | Secretary resigned (1 page) |
31 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
9 October 2001 | Return made up to 08/09/01; full list of members
|
9 April 2001 | Full accounts made up to 30 June 2000 (15 pages) |
29 September 2000 | Return made up to 08/09/00; full list of members (6 pages) |
19 September 2000 | Company name changed ensigma LIMITED\certificate issued on 20/09/00 (2 pages) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | New secretary appointed;new director appointed (2 pages) |
17 August 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | Registered office changed on 17/08/00 from: turing house station road chepstow gwent. NP6 5PB (1 page) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
17 March 2000 | Memorandum and Articles of Association (5 pages) |
15 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
22 September 1999 | Return made up to 08/09/99; full list of members (8 pages) |
13 April 1999 | Director resigned (1 page) |
23 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 1999 | Declaration of mortgage charge released/ceased (1 page) |
10 September 1998 | Return made up to 08/09/98; no change of members (6 pages) |
10 September 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | New director appointed (2 pages) |
22 September 1997 | Return made up to 08/09/97; no change of members (4 pages) |
9 September 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
10 October 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
25 September 1996 | New secretary appointed;new director appointed (2 pages) |
25 September 1996 | Return made up to 08/09/96; full list of members (6 pages) |
29 July 1996 | £ ic 28002/18768 27/06/96 £ sr 9234@1=9234 (1 page) |
6 July 1996 | Resolutions
|
11 October 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
12 September 1995 | Return made up to 08/09/95; no change of members (4 pages) |
24 March 1992 | Particulars of mortgage/charge (4 pages) |
21 December 1991 | Particulars of mortgage/charge (7 pages) |
16 May 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1987 | Particulars of mortgage/charge (3 pages) |