Company NameImagen Enterprises Limited
Company StatusDissolved
Company Number02527310
CategoryPrivate Limited Company
Incorporation Date2 August 1990(33 years, 9 months ago)
Dissolution Date15 June 1999 (24 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameDavid Bantin
NationalityBritish
StatusClosed
Appointed08 September 1995(5 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 15 June 1999)
RoleCompany Director
Correspondence Address36 Ashley Drive
Twickenham
TW2 6HW
Director NameMr Jayendrakumar Naginbhai Patel
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1998(7 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 15 June 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 Melbourne Road
Teddington
Middlesex
TW11 9QX
Secretary NameMr Jayendrakumar Naginbhai Patel
NationalityBritish
StatusClosed
Appointed24 April 1998(7 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 15 June 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 Melbourne Road
Teddington
Middlesex
TW11 9QX
Director NameJohn Low
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed27 April 1998(7 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 15 June 1999)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address12972 Long Boat Way
Del Mar
California
92014usa
Director NameJohn Anthony Knight
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 20 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Brendon Close
Esher
Surrey
KT10 9EH
Director NameMr Jayantilal Velji Tanna
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 1995)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Willow Chase
Hazlemere
High Wycombe
Buckinghamshire
HP15 7QP
Secretary NameJohn Anthony Knight
NationalityBritish
StatusResigned
Appointed02 August 1992(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 20 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Brendon Close
Esher
Surrey
KT10 9EH
Director NameDavid Bantin
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1995(5 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 27 April 1998)
RoleCompany Director
Correspondence Address36 Ashley Drive
Twickenham
TW2 6HW
Director NameMr Timothy Arthur Wright
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1996(5 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Munnery Way
Orpington
Kent
BR6 8QD

Location

Registered Address53-55 Uxbridge Road
Ealing
London
W5 5SA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 February 1999First Gazette notice for voluntary strike-off (1 page)
12 January 1999Application for striking-off (1 page)
28 August 1998New director appointed (2 pages)
10 June 1998New secretary appointed (2 pages)
1 May 1998Director resigned (1 page)
1 May 1998Director resigned (1 page)
1 May 1998New director appointed (2 pages)
18 February 1998Director resigned (1 page)
3 September 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
8 August 1997Return made up to 02/08/97; full list of members (6 pages)
3 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
13 August 1996Return made up to 02/08/96; no change of members (6 pages)
13 August 1996Registered office changed on 13/08/96 from: 111 uxbridge road ealing london W5 2TZ (1 page)
21 July 1996Accounting reference date shortened from 30/06/96 to 31/12/95 (1 page)
3 April 1996Accounts for a dormant company made up to 30 June 1995 (5 pages)
5 March 1996New director appointed (2 pages)
5 March 1996Director resigned (2 pages)
13 September 1995Return made up to 02/08/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
13 September 1995New secretary appointed;new director appointed (2 pages)