Company NameMetagence Technologies Limited
Company StatusDissolved
Company Number02375772
CategoryPrivate Limited Company
Incorporation Date25 April 1989(35 years ago)
Dissolution Date25 April 2017 (6 years, 12 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Guy Leighton Millward
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2015(26 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 25 April 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressImagination House
Home Park Estate
Kings Langley
Hertfordshire
WD4 8LZ
Director NameAndrew Heath
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2016(26 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 25 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressImagination House
Home Park Estate
Kings Langley
Hertfordshire
WD4 8LZ
Secretary NameMr Guy Millward
StatusClosed
Appointed23 June 2016(27 years, 2 months after company formation)
Appointment Duration10 months (closed 25 April 2017)
RoleCompany Director
Correspondence AddressImagination House
Home Park Estate
Kings Langley
Hertfordshire
WD4 8LZ
Director NameCameron Anderson Maxwell
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(3 years after company formation)
Appointment Duration2 years, 2 months (resigned 06 July 1994)
RoleChartered Accountant
Correspondence AddressAlbury Myln Meadow
Stock
Essex
CM4 9NE
Director NameRichard Alan Murray Obodynski
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(3 years after company formation)
Appointment Duration2 years, 2 months (resigned 16 July 1994)
RoleCompany Director
Correspondence AddressVenture House
Davis Road
Chessington
Surrey
KT9 1TT
Secretary NameNicholas Simon Conn
NationalityBritish
StatusResigned
Appointed25 April 1992(3 years after company formation)
Appointment Duration2 years, 2 months (resigned 06 July 1994)
RoleCompany Director
Correspondence Address22 Geralds Grove
Banstead
Surrey
SM7 1NE
Director NameAnthony Ewen Maclaren
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed14 September 1993(4 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 December 1997)
RoleCompany Director
Correspondence Address16 Brechin Place
London
SW7 4QA
Director NameDerek Maclaren
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityNew Zealander
StatusResigned
Appointed14 September 1993(4 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 March 1996)
RoleCompany Director
Correspondence AddressThe Manor House
West Coker
Somerset
BA22 9BJ
Director NameMr Bruce Lewis Hamilton Powell
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(4 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadhatch House
Bentley
Farnham
Surrey
GU10 5JJ
Director NameSir Hossein Yassaie
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(4 years, 4 months after company formation)
Appointment Duration22 years, 5 months (resigned 08 February 2016)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressImagination House
Home Park Estate
Kings Langley
Hertfordshire
WD4 8LZ
Secretary NameMr Bruce Lewis Hamilton Powell
NationalityBritish
StatusResigned
Appointed06 July 1994(5 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadhatch House
Bentley
Farnham
Surrey
GU10 5JJ
Secretary NameMartin Charles Walsh
NationalityBritish
StatusResigned
Appointed18 October 1995(6 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address304 Mountnessing Road
Billericay
Essex
CM12 0ER
Director NameTrevor Selby
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(7 years after company formation)
Appointment Duration15 years, 1 month (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Wattleton Road
Beaconsfield
Buckinghamshire
HP9 1TS
Secretary NameAnthony Llewellyn
NationalityBritish
StatusResigned
Appointed30 June 2000(11 years, 2 months after company formation)
Appointment Duration15 years, 12 months (resigned 23 June 2016)
RoleCompany Director
Correspondence Address60 Darlands Drive
Barnet
Hertfordshire
EN5 2DF
Director NameMr Richard Alexander Buchan Smith
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(22 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 December 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressImagination House
Home Park Estate
Kings Langley
Hertfordshire
WD4 8LZ

Contact

Websiteimgtec.com
Telephone01923 260511
Telephone regionWatford

Location

Registered AddressImagination House
Home Park Estate
Kings Langley
Hertfordshire
WD4 8LZ
RegionEast of England
ConstituencySt Albans
CountyHertfordshire
ParishAbbots Langley
WardGade Valley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100k at £1Imagination Technologies LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Next Accounts Due31 January 2017 (overdue)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
25 January 2017Application to strike the company off the register (3 pages)
25 January 2017Application to strike the company off the register (3 pages)
21 December 2016Solvency Statement dated 13/12/16 (1 page)
21 December 2016Statement by Directors (1 page)
21 December 2016Solvency Statement dated 13/12/16 (1 page)
21 December 2016Statement of capital on 21 December 2016
  • GBP 1
(5 pages)
21 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2016Statement of capital on 21 December 2016
  • GBP 1
(5 pages)
21 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2016Statement by Directors (1 page)
1 July 2016Appointment of Mr Guy Millward as a secretary on 23 June 2016 (2 pages)
1 July 2016Appointment of Mr Guy Millward as a secretary on 23 June 2016 (2 pages)
1 July 2016Termination of appointment of Anthony Llewellyn as a secretary on 23 June 2016 (1 page)
1 July 2016Termination of appointment of Anthony Llewellyn as a secretary on 23 June 2016 (1 page)
12 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100,000
(4 pages)
12 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100,000
(4 pages)
13 April 2016Termination of appointment of Hossein Yassaie as a director on 8 February 2016 (1 page)
13 April 2016Appointment of Andrew Heath as a director on 8 February 2016 (2 pages)
13 April 2016Termination of appointment of Hossein Yassaie as a director on 8 February 2016 (1 page)
13 April 2016Appointment of Andrew Heath as a director on 8 February 2016 (2 pages)
18 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
18 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
23 December 2015Termination of appointment of Richard Alexander Buchan Smith as a director on 21 December 2015 (1 page)
23 December 2015Appointment of Mr Guy Leighton Millward as a director on 21 December 2015 (2 pages)
23 December 2015Termination of appointment of Richard Alexander Buchan Smith as a director on 21 December 2015 (1 page)
23 December 2015Appointment of Mr Guy Leighton Millward as a director on 21 December 2015 (2 pages)
23 December 2015Termination of appointment of Richard Alexander Buchan Smith as a director on 21 December 2015 (1 page)
23 December 2015Termination of appointment of Richard Alexander Buchan Smith as a director on 21 December 2015 (1 page)
21 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100,000
(4 pages)
21 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100,000
(4 pages)
16 February 2015Accounts for a dormant company made up to 30 April 2014 (7 pages)
16 February 2015Accounts for a dormant company made up to 30 April 2014 (7 pages)
15 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100,000
(4 pages)
15 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100,000
(4 pages)
10 April 2014Director's details changed for Mr Richard Smith on 7 April 2014 (2 pages)
10 April 2014Director's details changed for Mr Richard Smith on 7 April 2014 (2 pages)
10 April 2014Director's details changed for Mr Richard Smith on 7 April 2014 (2 pages)
4 February 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
4 February 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
24 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
24 April 2013Director's details changed for Sir Hossein Yassaie on 24 April 2013 (2 pages)
24 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
24 April 2013Director's details changed for Sir Hossein Yassaie on 24 April 2013 (2 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
23 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
1 February 2012Accounts for a dormant company made up to 30 April 2011 (6 pages)
1 February 2012Accounts for a dormant company made up to 30 April 2011 (6 pages)
6 December 2011Director's details changed for Mohammad Hossein Yassaie on 6 November 2011 (2 pages)
6 December 2011Director's details changed for Mohammad Hossein Yassaie on 6 November 2011 (2 pages)
6 December 2011Director's details changed for Mohammad Hossein Yassaie on 6 November 2011 (2 pages)
12 July 2011Appointment of Mr Richard Smith as a director (2 pages)
12 July 2011Appointment of Mr Richard Smith as a director (2 pages)
11 July 2011Termination of appointment of Trevor Selby as a director (1 page)
11 July 2011Termination of appointment of Trevor Selby as a director (1 page)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
20 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
20 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
5 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Mohammad Hossein Yassaie on 18 April 2010 (2 pages)
5 May 2010Director's details changed for Mohammad Hossein Yassaie on 18 April 2010 (2 pages)
5 May 2010Director's details changed for Trevor Selby on 18 April 2010 (2 pages)
5 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Trevor Selby on 18 April 2010 (2 pages)
27 January 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
27 January 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
28 April 2009Return made up to 18/04/09; full list of members (3 pages)
28 April 2009Return made up to 18/04/09; full list of members (3 pages)
23 February 2009Accounts for a dormant company made up to 30 April 2008 (6 pages)
23 February 2009Accounts for a dormant company made up to 30 April 2008 (6 pages)
1 May 2008Return made up to 18/04/08; full list of members (3 pages)
1 May 2008Return made up to 18/04/08; full list of members (3 pages)
22 January 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
6 December 2007Registered office changed on 06/12/07 from: home park estate kings langley hertfordshire WD4 8LZ (1 page)
6 December 2007Registered office changed on 06/12/07 from: home park estate kings langley hertfordshire WD4 8LZ (1 page)
22 November 2007Accounting reference date extended from 31/03/08 to 30/04/08 (1 page)
22 November 2007Accounting reference date extended from 31/03/08 to 30/04/08 (1 page)
24 May 2007Return made up to 18/04/07; full list of members (2 pages)
24 May 2007Return made up to 18/04/07; full list of members (2 pages)
3 February 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
3 February 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
27 April 2006Return made up to 18/04/06; full list of members (2 pages)
27 April 2006Return made up to 18/04/06; full list of members (2 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
11 May 2005Return made up to 18/04/05; full list of members (7 pages)
11 May 2005Return made up to 18/04/05; full list of members (7 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
20 May 2004Return made up to 25/04/04; full list of members (7 pages)
20 May 2004Return made up to 25/04/04; full list of members (7 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
23 May 2003Return made up to 25/04/03; full list of members (7 pages)
23 May 2003Return made up to 25/04/03; full list of members (7 pages)
12 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
12 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
28 May 2002Return made up to 25/04/02; full list of members (7 pages)
28 May 2002Return made up to 25/04/02; full list of members (7 pages)
31 January 2002Full accounts made up to 31 March 2001 (7 pages)
31 January 2002Full accounts made up to 31 March 2001 (7 pages)
12 June 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 2001Full accounts made up to 31 March 2000 (7 pages)
29 January 2001Full accounts made up to 31 March 2000 (7 pages)
14 July 2000New secretary appointed (2 pages)
14 July 2000New secretary appointed (2 pages)
14 July 2000Secretary resigned (1 page)
14 July 2000Secretary resigned (1 page)
18 May 2000Return made up to 25/04/00; full list of members (6 pages)
18 May 2000Return made up to 25/04/00; full list of members (6 pages)
15 May 2000Company name changed imagination research LIMITED\certificate issued on 16/05/00 (2 pages)
15 May 2000Company name changed imagination research LIMITED\certificate issued on 16/05/00 (2 pages)
27 January 2000Full accounts made up to 31 March 1999 (7 pages)
27 January 2000Full accounts made up to 31 March 1999 (7 pages)
21 September 1999Company name changed videologic laboratories LIMITED\certificate issued on 22/09/99 (2 pages)
21 September 1999Company name changed videologic laboratories LIMITED\certificate issued on 22/09/99 (2 pages)
17 May 1999Return made up to 25/04/99; full list of members (6 pages)
17 May 1999Return made up to 25/04/99; full list of members (6 pages)
26 January 1999Full accounts made up to 31 March 1998 (7 pages)
26 January 1999Full accounts made up to 31 March 1998 (7 pages)
20 May 1998Return made up to 25/04/98; full list of members (6 pages)
20 May 1998Return made up to 25/04/98; full list of members (6 pages)
9 January 1998Full accounts made up to 31 March 1997 (7 pages)
9 January 1998Full accounts made up to 31 March 1997 (7 pages)
29 December 1997Director resigned (1 page)
29 December 1997Director resigned (1 page)
9 June 1997Return made up to 25/04/97; full list of members (6 pages)
9 June 1997Return made up to 25/04/97; full list of members (6 pages)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
2 February 1997Full accounts made up to 31 March 1996 (7 pages)
2 February 1997Full accounts made up to 31 March 1996 (7 pages)
28 May 1996Return made up to 25/04/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
28 May 1996Return made up to 25/04/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
9 April 1996Director resigned (1 page)
9 April 1996Director resigned (1 page)
26 January 1996Full accounts made up to 31 March 1995 (6 pages)
26 January 1996Full accounts made up to 31 March 1995 (6 pages)
12 June 1995Return made up to 25/04/95; no change of members (6 pages)
12 June 1995Return made up to 25/04/95; no change of members (6 pages)