Company NameImogen's Face Limited
Company StatusDissolved
Company Number03274458
CategoryPrivate Limited Company
Incorporation Date6 November 1996(27 years, 5 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Steven Clark Hall
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1996(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence AddressFlat 316 East Block County Halll
Forum Magnum Square
London
SE1 7GN
Director NameDr Simon Alexander Passmore
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1996(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence AddressThe Coach House
20a Park Road
Teddington
Middlesex
TW11 0AQ
Secretary NameMr Steven Clark Hall
NationalityBritish
StatusClosed
Appointed06 November 1996(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence AddressFlat 316 East Block County Halll
Forum Magnum Square
London
SE1 7GN
Director NameMarianne Caroline Brace
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1997(1 year, 1 month after company formation)
Appointment Duration10 years, 4 months (closed 30 April 2008)
RoleJournalist
Correspondence AddressThe Coach House
20a Park Road
Teddington
Middlesex
TW11 0AQ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed06 November 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed06 November 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address7 Granard Business Centre
Bunns Hill
Mill Lane
London
NW7 2DQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
9 October 2007Application for striking-off (1 page)
6 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
24 November 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
24 November 2005Return made up to 06/11/05; full list of members (7 pages)
31 October 2005Registered office changed on 31/10/05 from: 3 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
9 November 2004Return made up to 06/11/04; full list of members (7 pages)
5 October 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
4 August 2004Registered office changed on 04/08/04 from: gable house 239 regents park road london N3 3LF (1 page)
24 December 2003Secretary's particulars changed;director's particulars changed (1 page)
26 November 2003Return made up to 06/11/03; full list of members (7 pages)
14 November 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
5 November 2003Secretary's particulars changed;director's particulars changed (1 page)
2 January 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
14 November 2002Return made up to 06/11/02; full list of members (7 pages)
12 December 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
19 November 2001Return made up to 06/11/01; full list of members (7 pages)
6 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
16 November 2000Return made up to 06/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2000Registered office changed on 18/05/00 from: searl house 92 chiswick high road london W4 1SH (1 page)
13 December 1999Return made up to 06/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
13 November 1998Return made up to 06/11/98; no change of members (4 pages)
8 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
14 January 1998Particulars of mortgage/charge (3 pages)
9 January 1998Particulars of mortgage/charge (3 pages)
12 November 1997Return made up to 06/11/97; full list of members (6 pages)
22 October 1997Accounting reference date extended from 30/11/97 to 30/04/98 (1 page)
5 December 1996New secretary appointed;new director appointed (2 pages)
5 December 1996Director resigned (1 page)
5 December 1996New director appointed (2 pages)
5 December 1996Secretary resigned (1 page)
6 November 1996Incorporation (26 pages)