London
EC2P 2YU
Director Name | Andrew Heath |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2016(21 years, 9 months 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(22 years, 2 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 | David Barron |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 01 July 1994) |
Role | Finance Director |
Correspondence Address | Hornbeams Waterhouse Lane Kingswood Surrey KT20 6LF |
Secretary Name | David Barron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 01 July 1994) |
Role | Finance Director |
Correspondence Address | Hornbeams Waterhouse Lane Kingswood Surrey KT20 6LF |
Director Name | Mamoru Shigeta |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 July 1994(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 November 1995) |
Role | Dir Research & Development Seg |
Correspondence Address | 2-12 Haneda 1-Chome Ohta-Ku Tokyo 144 Japan Foreign |
Director Name | Mr Ian Oliver |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 27 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Foxhill Crescent Weetwood Leeds LS16 5PD |
Director Name | Joseph B Miller |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1994(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 February 1996) |
Role | Senior Vice President Sega Of |
Correspondence Address | 4360 Peregrine Way Fremont California 94555 Usa Foreign |
Director Name | Shinobu Toyoda |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 July 1994(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 February 1996) |
Role | Executive Vice President Sega |
Correspondence Address | 5112 Oak Tree Circle Dalas Texas 75287 America |
Director Name | Takaharu Utsunomiya |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 July 1994(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 1996) |
Role | Group Vice President Sega Of A |
Correspondence Address | 1114 Decatur Street Foster City California 94404 America |
Secretary Name | Takaharu Utsunomiya |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 01 July 1994(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 1996) |
Role | Group Vice President Sega Of A |
Correspondence Address | 1114 Decatur Street Foster City California 94404 America |
Director Name | Shoichiro Irimajiri |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 15 June 1995(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 January 2001) |
Role | Senior Executive |
Correspondence Address | 5-18-22 Higashi Cho Kagangi City Tokyo 184 Foreign |
Director Name | Takehiko Kobayashi |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 15 June 1995(1 year, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 22 November 1995) |
Role | Senior Manager |
Correspondence Address | 2-3-143 Mutsukawa Minami-Ku Yokohama 232 Japan Foreign |
Director Name | Tomio Takami |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 22 November 1995(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 1996) |
Role | General Manager |
Correspondence Address | 26-2 Nukuikitamachi 3-Chome Koganei-Shi Tokyo 184 Japan Foreign |
Director Name | Hideki Sato |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 22 November 1995(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 September 2001) |
Role | Company Director |
Correspondence Address | 10-3 Kugahara 6-Chome Ota-Ku Tokyo 146 Japan Foreign |
Director Name | Tsuneo Naito |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 June 1996(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 September 1999) |
Role | Company Director |
Correspondence Address | 3-49-11 Akebono-Cho Tachikawa City Tokyo 190 Foreign |
Secretary Name | Tsuneo Naito |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 01 June 1996(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 September 1999) |
Role | Company Director |
Correspondence Address | 3-49-11 Akebono-Cho Tachikawa City Tokyo 190 Foreign |
Director Name | Tatsuo Yamamoto |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 31 December 1996(2 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 November 1997) |
Role | Vp Sega Of America |
Correspondence Address | 728 Murphy Dr Sanmateo 94402 California Usa Foreign |
Director Name | Shiro Hagiwara |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 19 November 1997(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 April 2001) |
Role | General Manager |
Correspondence Address | 4-2-21 Mukoukhara Higashiyamato -Shi Tokyo 207 Japan |
Secretary Name | Tadashi Uchimura |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 10 September 1999(5 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 January 2000) |
Role | Company Director |
Correspondence Address | 4-7-57 Hamatake Chigaska;-Shi Kanagawa Japan |
Secretary Name | Shoichi Yamazaki |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 20 January 2000(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 September 2001) |
Role | Company Director |
Correspondence Address | Fuda 5-33-1-202 Chofu-Shi Tokyo-To Japan |
Director Name | Trevor Selby |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 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 | 27 September 2001(7 years, 5 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 08 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Imagination House Home Park Industrial Estate Kings Langley Hertfordshire WD4 8LZ |
Secretary Name | Trevor Selby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(7 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 April 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 | 08 April 2002(7 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 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(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Imagination House Home Park Industrial Estate Kings Langley Hertfordshire WD4 8LZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | crossproducts.plus.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 |
2.2m at £1 | Imagination Technologies Group PLC 100.00% Ordinary |
---|
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
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 Industrial 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 | Appointment of a voluntary liquidator (2 pages) |
9 February 2017 | Resolutions
|
18 January 2017 | Statement of capital on 18 January 2017
|
18 January 2017 | Resolutions
|
18 January 2017 | Solvency Statement dated 17/01/17 (1 page) |
18 January 2017 | 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 | 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 | 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) |
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) |
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 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Registered office address changed from C/O Imagination Technologies Limited Imagination House Home Park Estate Kings Langley Hertfordshire WD4 8LZ on 16 May 2014 (1 page) |
10 April 2014 | Director's details changed for Mr Richard Alexander Buchan Smith on 8 April 2014 (2 pages) |
10 April 2014 | Director's details changed for Mr Richard Alexander Buchan Smith on 8 April 2014 (2 pages) |
4 February 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
13 May 2013 | Director's details changed for Sir Hossein Yassaie on 13 May 2013 (2 pages) |
13 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Appointment of Mr Richard Alexander Buchan Smith as a director (2 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 (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) |
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 (6 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) |
5 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 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) |
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) |
22 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
22 January 2008 | Resolutions
|
6 December 2007 | Registered office changed on 06/12/07 from: c/o imagington technologies LTD home park estate lings langley hertfordshire WD4 8LZ (1 page) |
22 November 2007 | Accounting reference date extended from 31/03/08 to 30/04/08 (1 page) |
21 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) |
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) |
11 May 2005 | Return made up to 18/04/05; full list of members (7 pages) |
4 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
10 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
26 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
20 February 2004 | Full accounts made up to 31 March 2003 (6 pages) |
23 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
11 April 2002 | New secretary appointed (2 pages) |
11 April 2002 | Return made up to 31/03/02; full list of members
|
11 April 2002 | Secretary resigned (1 page) |
3 December 2001 | Resolutions
|
30 October 2001 | Registered office changed on 30/10/01 from: 23 the calls leeds LS2 7EH (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | New secretary appointed;new director appointed (3 pages) |
30 October 2001 | Secretary resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | New director appointed (3 pages) |
31 August 2001 | Memorandum and Articles of Association (18 pages) |
30 August 2001 | Full accounts made up to 31 March 2001 (16 pages) |
25 April 2001 | Director resigned (1 page) |
5 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
2 February 2001 | Director resigned (1 page) |
19 May 2000 | Full accounts made up to 31 March 2000 (16 pages) |
7 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
17 March 2000 | Secretary resigned (1 page) |
17 March 2000 | New secretary appointed (2 pages) |
20 September 1999 | New secretary appointed (2 pages) |
20 September 1999 | Secretary resigned;director resigned (1 page) |
23 May 1999 | Full accounts made up to 31 March 1999 (18 pages) |
8 April 1999 | Return made up to 31/03/99; no change of members
|
16 July 1998 | Auditor's resignation (1 page) |
4 June 1998 | Full accounts made up to 31 March 1998 (15 pages) |
9 December 1997 | New director appointed (2 pages) |
9 December 1997 | Director resigned (1 page) |
16 May 1997 | Full accounts made up to 31 March 1997 (14 pages) |
6 April 1997 | Return made up to 31/03/97; full list of members
|
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | Director resigned (1 page) |
27 June 1996 | Secretary resigned;director resigned (2 pages) |
27 June 1996 | New secretary appointed;new director appointed (1 page) |
4 June 1996 | Full accounts made up to 31 March 1996 (17 pages) |
2 April 1996 | Return made up to 31/03/96; no change of members
|
13 March 1996 | Director resigned (1 page) |
13 March 1996 | Director resigned (1 page) |
5 February 1996 | New director appointed (2 pages) |
5 February 1996 | New director appointed (1 page) |
5 February 1996 | Director resigned (1 page) |
5 February 1996 | Director resigned (2 pages) |
14 September 1995 | New director appointed (2 pages) |
14 September 1995 | New director appointed (2 pages) |
16 June 1995 | Full accounts made up to 31 March 1995 (17 pages) |
1 May 1995 | Return made up to 22/04/95; full list of members
|