Home Park Estate
Kings Langley
Hertfordshire
WD4 8LZ
Director Name | Andrew Heath |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2016(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 25 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Imagination House Home Park Estate Kings Langley Hertfordshire WD4 8LZ |
Secretary Name | Mr Guy Millward |
---|---|
Status | Closed |
Appointed | 23 June 2016(27 years, 2 months after company formation) |
Appointment Duration | 10 months (closed 25 April 2017) |
Role | Company Director |
Correspondence Address | Imagination House Home Park Estate Kings Langley Hertfordshire WD4 8LZ |
Director Name | Cameron Anderson Maxwell |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(3 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 July 1994) |
Role | Chartered Accountant |
Correspondence Address | Albury Myln Meadow Stock Essex CM4 9NE |
Director Name | Richard Alan Murray Obodynski |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(3 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 July 1994) |
Role | Company Director |
Correspondence Address | Venture House Davis Road Chessington Surrey KT9 1TT |
Secretary Name | Nicholas Simon Conn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(3 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 July 1994) |
Role | Company Director |
Correspondence Address | 22 Geralds Grove Banstead Surrey SM7 1NE |
Director Name | Anthony Ewen Maclaren |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 September 1993(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 December 1997) |
Role | Company Director |
Correspondence Address | 16 Brechin Place London SW7 4QA |
Director Name | Derek Maclaren |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 14 September 1993(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 March 1996) |
Role | Company Director |
Correspondence Address | The Manor House West Coker Somerset BA22 9BJ |
Director Name | Mr Bruce Lewis Hamilton Powell |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadhatch House Bentley Farnham Surrey GU10 5JJ |
Director Name | Sir Hossein Yassaie |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(4 years, 4 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 08 February 2016) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Imagination House Home Park Estate Kings Langley Hertfordshire WD4 8LZ |
Secretary Name | Mr Bruce Lewis Hamilton Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadhatch House Bentley Farnham Surrey GU10 5JJ |
Secretary Name | Martin Charles Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 304 Mountnessing Road Billericay Essex CM12 0ER |
Director Name | Trevor Selby |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(7 years after company formation) |
Appointment Duration | 15 years, 1 month (resigned 01 July 2011) |
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 | 30 June 2000(11 years, 2 months after company formation) |
Appointment Duration | 15 years, 12 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(22 years, 2 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 | Imagination House Home Park Estate Kings Langley Hertfordshire WD4 8LZ |
---|---|
Region | East of England |
Constituency | St Albans |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Gade Valley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100k at £1 | Imagination Technologies LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2017 | Application to strike the company off the register (3 pages) |
25 January 2017 | Application to strike the company off the register (3 pages) |
21 December 2016 | Solvency Statement dated 13/12/16 (1 page) |
21 December 2016 | Statement by Directors (1 page) |
21 December 2016 | Solvency Statement dated 13/12/16 (1 page) |
21 December 2016 | Statement of capital on 21 December 2016
|
21 December 2016 | Resolutions
|
21 December 2016 | Statement of capital on 21 December 2016
|
21 December 2016 | Resolutions
|
21 December 2016 | Statement by Directors (1 page) |
1 July 2016 | Appointment of Mr Guy Millward as a secretary on 23 June 2016 (2 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) |
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
|
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 | Termination of appointment of Hossein Yassaie as a director on 8 February 2016 (1 page) |
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) |
13 April 2016 | Appointment of Andrew Heath as a director on 8 February 2016 (2 pages) |
18 January 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
18 January 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
23 December 2015 | Termination of appointment of Richard Alexander Buchan Smith as a director on 21 December 2015 (1 page) |
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) |
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) |
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
|
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) |
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
|
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) |
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) |
4 February 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
24 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Director's details changed for Sir Hossein Yassaie on 24 April 2013 (2 pages) |
24 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Director's details changed for Sir Hossein Yassaie on 24 April 2013 (2 pages) |
30 January 2013 | Accounts for a dormant company made up to 30 April 2012 (6 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) |
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 (6 pages) |
1 February 2012 | Accounts for a dormant company made up to 30 April 2011 (6 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) |
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) |
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) |
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 (6 pages) |
20 January 2011 | Accounts for a dormant company made up to 30 April 2010 (6 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 Mohammad Hossein Yassaie on 18 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Mohammad Hossein Yassaie on 18 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Trevor Selby on 18 April 2010 (2 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) |
27 January 2010 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
27 January 2010 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
28 April 2009 | Return made up to 18/04/09; full list of members (3 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 (6 pages) |
23 February 2009 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
1 May 2008 | Return made up to 18/04/08; full list of members (3 pages) |
1 May 2008 | Return made up to 18/04/08; full list of members (3 pages) |
22 January 2008 | Resolutions
|
22 January 2008 | Resolutions
|
22 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
22 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
6 December 2007 | Registered office changed on 06/12/07 from: home park estate kings langley hertfordshire WD4 8LZ (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: home park estate kings langley hertfordshire WD4 8LZ (1 page) |
22 November 2007 | Accounting reference date extended from 31/03/08 to 30/04/08 (1 page) |
22 November 2007 | Accounting reference date extended from 31/03/08 to 30/04/08 (1 page) |
24 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
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 (6 pages) |
3 February 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
27 April 2006 | Return made up to 18/04/06; full list of members (2 pages) |
27 April 2006 | Return made up to 18/04/06; full list of members (2 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
11 May 2005 | Return made up to 18/04/05; full list of members (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 (6 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
20 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
20 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
23 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
23 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
12 February 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
12 February 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
28 May 2002 | Return made up to 25/04/02; full list of members (7 pages) |
28 May 2002 | Return made up to 25/04/02; full list of members (7 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (7 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (7 pages) |
12 June 2001 | Return made up to 25/04/01; full list of members
|
12 June 2001 | Return made up to 25/04/01; full list of members
|
29 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
14 July 2000 | New secretary appointed (2 pages) |
14 July 2000 | New secretary appointed (2 pages) |
14 July 2000 | Secretary resigned (1 page) |
14 July 2000 | Secretary resigned (1 page) |
18 May 2000 | Return made up to 25/04/00; full list of members (6 pages) |
18 May 2000 | Return made up to 25/04/00; full list of members (6 pages) |
15 May 2000 | Company name changed imagination research LIMITED\certificate issued on 16/05/00 (2 pages) |
15 May 2000 | Company name changed imagination research LIMITED\certificate issued on 16/05/00 (2 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
21 September 1999 | Company name changed videologic laboratories LIMITED\certificate issued on 22/09/99 (2 pages) |
21 September 1999 | Company name changed videologic laboratories LIMITED\certificate issued on 22/09/99 (2 pages) |
17 May 1999 | Return made up to 25/04/99; full list of members (6 pages) |
17 May 1999 | Return made up to 25/04/99; full list of members (6 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
20 May 1998 | Return made up to 25/04/98; full list of members (6 pages) |
20 May 1998 | Return made up to 25/04/98; full list of members (6 pages) |
9 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
9 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
29 December 1997 | Director resigned (1 page) |
29 December 1997 | Director resigned (1 page) |
9 June 1997 | Return made up to 25/04/97; full list of members (6 pages) |
9 June 1997 | Return made up to 25/04/97; full list of members (6 pages) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
28 May 1996 | Return made up to 25/04/96; no change of members
|
28 May 1996 | Return made up to 25/04/96; no change of members
|
9 April 1996 | Director resigned (1 page) |
9 April 1996 | Director resigned (1 page) |
26 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
26 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
12 June 1995 | Return made up to 25/04/95; no change of members (6 pages) |
12 June 1995 | Return made up to 25/04/95; no change of members (6 pages) |