Company NameTimagine Limited
Company StatusDissolved
Company Number03395547
CategoryPrivate Limited Company
Incorporation Date1 July 1997(26 years, 9 months ago)
Dissolution Date29 January 2002 (22 years, 2 months ago)
Previous NameGrandmax Limited

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Secretary NamePeter George Church
NationalityBritish
StatusClosed
Appointed16 July 1997(2 weeks, 1 day after company formation)
Appointment Duration4 years, 6 months (closed 29 January 2002)
RoleCompany Director
Correspondence Address50 Woodville Road
South Woodford
London
E18 1JU
Director NameMungo Conner
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1997(2 weeks, 1 day after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 2000)
RoleAccountant
Correspondence AddressClaremont Der A Rose
Le Mont Des Landes St Martin
Jersey
JE3 6DJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 July 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRussell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

29 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2001First Gazette notice for compulsory strike-off (1 page)
13 March 2001First Gazette notice for compulsory strike-off (1 page)
13 March 2001Strike-off action suspended (1 page)
26 July 2000Director resigned (1 page)
22 October 1999Return made up to 01/07/99; full list of members (6 pages)
26 March 1998Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
18 August 1997New director appointed (2 pages)
18 August 1997New secretary appointed (2 pages)
15 August 1997Secretary resigned (1 page)
15 August 1997Director resigned (1 page)
23 July 1997Company name changed grandmax LIMITED\certificate issued on 24/07/97 (2 pages)
21 July 1997Registered office changed on 21/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page)