South Crescent
London
WC1E 7BL
Director Name | Carlos Enrique Virgile |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 1992(1 year, 12 months after company formation) |
Appointment Duration | 23 years, 10 months (closed 19 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Store Street South Crescent London WC1E 7BL |
Director Name | Mr Gary John Withers |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 1992(1 year, 12 months after company formation) |
Appointment Duration | 23 years, 10 months (closed 19 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Store Street South Crescent London WC1E 7BL |
Secretary Name | Mr Robert Frederick King |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 December 2002(12 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 19 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Store Street South Crescent London WC1E 7BL |
Director Name | Simon Richard Bruxner Randall |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2010(20 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (closed 19 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Store Street South Crescent London WC1E 7BL |
Director Name | Mr Nigel Trevor Stone |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(1 year, 12 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 26 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Courtfield Gardens London SW5 0LZ |
Secretary Name | Miss Joyce Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(1 year, 12 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 13 August 1999) |
Role | Company Director |
Correspondence Address | 60 Compton Road Winchmore Hill London N21 3NS |
Secretary Name | Neil Crosswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 December 2002) |
Role | Company Director |
Correspondence Address | 36 Torberry Drive Petersfield Hampshire GU31 4HP |
Director Name | Frances Barbara Williams |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(13 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 26 April 2010) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 45 Courtfield Gardens London SW5 0LZ |
Website | imagination.com |
---|---|
Telephone | 020 73233300 |
Telephone region | London |
Registered Address | 25 Store Street South Crescent London WC1E 7BL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
634.4k at £1 | Imagination Group LTD 98.45% Deferred |
---|---|
10k at £1 | Imagination Group LTD 1.55% Ordinary |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2015 | Application to strike the company off the register (3 pages) |
27 September 2015 | Application to strike the company off the register (3 pages) |
24 April 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
24 April 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
8 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
11 June 2014 | Director's details changed for Mr Gary John Withers on 11 June 2014 (2 pages) |
11 June 2014 | Director's details changed for Mr Gary John Withers on 11 June 2014 (2 pages) |
11 June 2014 | Director's details changed for Carlos Enrique Virgile on 11 June 2014 (2 pages) |
11 June 2014 | Secretary's details changed for Mr Robert Frederick King on 11 June 2014 (1 page) |
11 June 2014 | Director's details changed for Mr Richard Michael Adams on 11 June 2014 (2 pages) |
11 June 2014 | Director's details changed for Mr Richard Michael Adams on 11 June 2014 (2 pages) |
11 June 2014 | Secretary's details changed for Mr Robert Frederick King on 11 June 2014 (1 page) |
11 June 2014 | Director's details changed for Carlos Enrique Virgile on 11 June 2014 (2 pages) |
7 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
21 January 2014 | Accounts for a dormant company made up to 31 August 2013 (7 pages) |
21 January 2014 | Accounts for a dormant company made up to 31 August 2013 (7 pages) |
6 June 2013 | Accounts for a dormant company made up to 31 August 2012 (9 pages) |
6 June 2013 | Accounts for a dormant company made up to 31 August 2012 (9 pages) |
17 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (8 pages) |
17 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (8 pages) |
27 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (8 pages) |
27 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (8 pages) |
25 January 2012 | Full accounts made up to 31 August 2011 (12 pages) |
25 January 2012 | Full accounts made up to 31 August 2011 (12 pages) |
30 November 2011 | Director's details changed for Simon Richard Bruxner Randall on 29 November 2011 (2 pages) |
30 November 2011 | Director's details changed for Simon Richard Bruxner Randall on 29 November 2011 (2 pages) |
5 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (8 pages) |
5 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (8 pages) |
1 March 2011 | Director's details changed for Simon Richard Bruxner Randall on 1 March 2011 (2 pages) |
1 March 2011 | Director's details changed for Simon Richard Bruxner Randall on 1 March 2011 (2 pages) |
1 March 2011 | Director's details changed for Simon Richard Bruxner Randall on 1 March 2011 (2 pages) |
4 January 2011 | Full accounts made up to 31 August 2010 (14 pages) |
4 January 2011 | Full accounts made up to 31 August 2010 (14 pages) |
28 September 2010 | Company name changed virgile and stone associates LIMITED\certificate issued on 28/09/10
|
28 September 2010 | Change of name notice (2 pages) |
28 September 2010 | Company name changed virgile and stone associates LIMITED\certificate issued on 28/09/10
|
28 September 2010 | Change of name notice (2 pages) |
28 May 2010 | Full accounts made up to 31 August 2009 (14 pages) |
28 May 2010 | Full accounts made up to 31 August 2009 (14 pages) |
29 April 2010 | Termination of appointment of Nigel Stone as a director (2 pages) |
29 April 2010 | Termination of appointment of Frances Williams as a director (2 pages) |
29 April 2010 | Termination of appointment of Frances Williams as a director (2 pages) |
29 April 2010 | Appointment of Simon Richard Bruxner Randall as a director (3 pages) |
29 April 2010 | Appointment of Simon Richard Bruxner Randall as a director (3 pages) |
29 April 2010 | Termination of appointment of Nigel Stone as a director (2 pages) |
1 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (7 pages) |
1 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (7 pages) |
31 March 2010 | Director's details changed for Nigel Trevor Stone on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Frances Barbara Williams on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Carlos Enrique Virgile on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Nigel Trevor Stone on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Carlos Enrique Virgile on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Frances Barbara Williams on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Gary John Withers on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Gary John Withers on 31 March 2010 (2 pages) |
7 April 2009 | Return made up to 19/03/09; full list of members (5 pages) |
7 April 2009 | Return made up to 19/03/09; full list of members (5 pages) |
19 December 2008 | Full accounts made up to 31 August 2008 (14 pages) |
19 December 2008 | Full accounts made up to 31 August 2008 (14 pages) |
30 June 2008 | Full accounts made up to 31 August 2007 (14 pages) |
30 June 2008 | Full accounts made up to 31 August 2007 (14 pages) |
10 April 2008 | Return made up to 19/03/08; full list of members (5 pages) |
10 April 2008 | Return made up to 19/03/08; full list of members (5 pages) |
3 July 2007 | Full accounts made up to 31 August 2006 (14 pages) |
3 July 2007 | Full accounts made up to 31 August 2006 (14 pages) |
10 May 2007 | Secretary's particulars changed (1 page) |
10 May 2007 | Secretary's particulars changed (1 page) |
17 April 2007 | Return made up to 19/03/07; full list of members (3 pages) |
17 April 2007 | Return made up to 19/03/07; full list of members (3 pages) |
5 October 2006 | Director's particulars changed (1 page) |
5 October 2006 | Director's particulars changed (1 page) |
4 July 2006 | Full accounts made up to 31 August 2005 (13 pages) |
4 July 2006 | Full accounts made up to 31 August 2005 (13 pages) |
6 April 2006 | Return made up to 19/03/06; full list of members (3 pages) |
6 April 2006 | Return made up to 19/03/06; full list of members (3 pages) |
26 July 2005 | Full accounts made up to 31 August 2004 (13 pages) |
26 July 2005 | Full accounts made up to 31 August 2004 (13 pages) |
1 July 2005 | Delivery ext'd 3 mth 31/08/04 (1 page) |
1 July 2005 | Delivery ext'd 3 mth 31/08/04 (1 page) |
20 April 2005 | Return made up to 19/03/05; full list of members (8 pages) |
20 April 2005 | Return made up to 19/03/05; full list of members (8 pages) |
1 July 2004 | Full accounts made up to 31 August 2003 (13 pages) |
1 July 2004 | Full accounts made up to 31 August 2003 (13 pages) |
26 March 2004 | Return made up to 19/03/04; full list of members
|
26 March 2004 | Return made up to 19/03/04; full list of members
|
27 November 2003 | Return made up to 19/03/03; full list of members; amend (8 pages) |
27 November 2003 | Return made up to 19/03/03; full list of members; amend (8 pages) |
24 September 2003 | Amended full accounts made up to 31 August 2002 (14 pages) |
24 September 2003 | Amended full accounts made up to 31 August 2002 (14 pages) |
25 June 2003 | Group of companies' accounts made up to 31 August 2002 (14 pages) |
25 June 2003 | Group of companies' accounts made up to 31 August 2002 (14 pages) |
11 April 2003 | New director appointed (1 page) |
11 April 2003 | New director appointed (1 page) |
26 March 2003 | Return made up to 19/03/03; full list of members (8 pages) |
26 March 2003 | Return made up to 19/03/03; full list of members (8 pages) |
18 December 2002 | New secretary appointed (1 page) |
18 December 2002 | Secretary resigned (1 page) |
18 December 2002 | Secretary resigned (1 page) |
18 December 2002 | New secretary appointed (1 page) |
3 July 2002 | Ad 27/06/02--------- £ si 634413@1=634413 £ ic 10000/644413 (2 pages) |
3 July 2002 | Resolutions
|
3 July 2002 | Resolutions
|
3 July 2002 | Conve 27/06/02 (1 page) |
3 July 2002 | Ad 27/06/02--------- £ si 634413@1=634413 £ ic 10000/644413 (2 pages) |
3 July 2002 | Conve 27/06/02 (1 page) |
3 July 2002 | £ nc 10000/644413 27/06/02 (1 page) |
3 July 2002 | £ nc 10000/644413 27/06/02 (1 page) |
2 July 2002 | Full accounts made up to 31 August 2001 (15 pages) |
2 July 2002 | Full accounts made up to 31 August 2001 (15 pages) |
23 April 2002 | Return made up to 19/03/02; full list of members (7 pages) |
23 April 2002 | Return made up to 19/03/02; full list of members (7 pages) |
3 July 2001 | Full accounts made up to 31 August 2000 (14 pages) |
3 July 2001 | Full accounts made up to 31 August 2000 (14 pages) |
10 May 2001 | Resolutions
|
10 May 2001 | Resolutions
|
13 April 2001 | Return made up to 19/03/01; full list of members (7 pages) |
13 April 2001 | Return made up to 19/03/01; full list of members (7 pages) |
5 April 2000 | Return made up to 19/03/00; full list of members (7 pages) |
5 April 2000 | Return made up to 19/03/00; full list of members (7 pages) |
20 March 2000 | Full accounts made up to 31 August 1999 (14 pages) |
20 March 2000 | Full accounts made up to 31 August 1999 (14 pages) |
3 December 1999 | Particulars of mortgage/charge (3 pages) |
3 December 1999 | Particulars of mortgage/charge (3 pages) |
24 August 1999 | New secretary appointed (2 pages) |
24 August 1999 | Secretary resigned (1 page) |
24 August 1999 | Secretary resigned (1 page) |
24 August 1999 | New secretary appointed (2 pages) |
21 June 1999 | Full accounts made up to 31 August 1998 (14 pages) |
21 June 1999 | Full accounts made up to 31 August 1998 (14 pages) |
18 April 1999 | Return made up to 19/03/99; no change of members (4 pages) |
18 April 1999 | Return made up to 19/03/99; no change of members (4 pages) |
16 April 1998 | Return made up to 19/03/98; full list of members (6 pages) |
16 April 1998 | Return made up to 19/03/98; full list of members (6 pages) |
16 December 1997 | Full accounts made up to 31 August 1997 (14 pages) |
16 December 1997 | Full accounts made up to 31 August 1997 (14 pages) |
13 May 1997 | Full accounts made up to 31 August 1996 (14 pages) |
13 May 1997 | Full accounts made up to 31 August 1996 (14 pages) |
9 April 1997 | Return made up to 19/03/97; no change of members (4 pages) |
9 April 1997 | Return made up to 19/03/97; no change of members (4 pages) |
18 October 1996 | Director's particulars changed (1 page) |
18 October 1996 | Director's particulars changed (1 page) |
22 March 1996 | Return made up to 19/03/96; no change of members
|
22 March 1996 | Return made up to 19/03/96; no change of members
|
14 February 1996 | Full accounts made up to 31 August 1995 (14 pages) |
14 February 1996 | Full accounts made up to 31 August 1995 (14 pages) |
4 July 1995 | Full accounts made up to 31 August 1994 (15 pages) |
4 July 1995 | Full accounts made up to 31 August 1994 (15 pages) |
6 April 1995 | Return made up to 19/03/95; full list of members (6 pages) |
6 April 1995 | Return made up to 19/03/95; full list of members (6 pages) |
14 May 1990 | Resolutions
|
14 May 1990 | Resolutions
|
17 April 1990 | Company name changed\certificate issued on 17/04/90 (2 pages) |
17 April 1990 | Company name changed\certificate issued on 17/04/90 (2 pages) |
22 March 1990 | Incorporation (17 pages) |
22 March 1990 | Incorporation (17 pages) |