South Crescent
London
WC1E 7BL
Director Name | Mr Robert Frederick King |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 1997(4 months after company formation) |
Appointment Duration | 21 years, 2 months (closed 29 January 2019) |
Role | Solicitor |
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 | 18 November 1997(4 months after company formation) |
Appointment Duration | 21 years, 2 months (closed 29 January 2019) |
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 | 18 November 1997(4 months after company formation) |
Appointment Duration | 21 years, 2 months (closed 29 January 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25 Store Street South Crescent London WC1E 7BL |
Director Name | Mr Paul Christopher Mackay |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 November 1997(4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Arundel Terrace Barnes London SW13 9DP |
Director Name | Halco Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1997(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1997(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
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 |
2 at £1 | Imagination Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
29 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2018 | Application to strike the company off the register (3 pages) |
1 June 2018 | Accounts for a dormant company made up to 31 August 2017 (6 pages) |
6 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
5 June 2017 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
5 June 2017 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
5 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
20 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
15 November 2015 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
15 November 2015 | Accounts for a dormant company made up to 31 August 2015 (6 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) |
7 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
11 June 2014 | Director's details changed for Mr Robert Frederick King 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 | 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 | Secretary's details changed for Mr Robert Frederick King on 11 June 2014 (1 page) |
11 June 2014 | Director's details changed for Mr Robert Frederick King 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) |
7 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 30 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 (6 pages) |
21 January 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
16 May 2013 | Accounts for a dormant company made up to 31 August 2012 (4 pages) |
16 May 2013 | Accounts for a dormant company made up to 31 August 2012 (4 pages) |
25 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Accounts for a dormant company made up to 31 August 2011 (4 pages) |
25 January 2012 | Accounts for a dormant company made up to 31 August 2011 (4 pages) |
5 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Accounts for a dormant company made up to 31 August 2010 (4 pages) |
9 March 2011 | Accounts for a dormant company made up to 31 August 2010 (4 pages) |
28 May 2010 | Accounts for a dormant company made up to 31 August 2009 (4 pages) |
28 May 2010 | Accounts for a dormant company made up to 31 August 2009 (4 pages) |
16 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Mr Robert Frederick King on 30 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Robert Frederick King on 30 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
7 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
7 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
12 February 2009 | Accounts for a dormant company made up to 31 August 2008 (4 pages) |
12 February 2009 | Accounts for a dormant company made up to 31 August 2008 (4 pages) |
27 May 2008 | Accounts for a dormant company made up to 31 August 2007 (4 pages) |
27 May 2008 | Accounts for a dormant company made up to 31 August 2007 (4 pages) |
10 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
10 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
6 June 2007 | Accounts for a dormant company made up to 31 August 2006 (4 pages) |
6 June 2007 | Accounts for a dormant company made up to 31 August 2006 (4 pages) |
10 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
17 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
5 October 2006 | Director's particulars changed (1 page) |
5 October 2006 | Director's particulars changed (1 page) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
6 April 2006 | Return made up to 30/03/06; full list of members (3 pages) |
6 April 2006 | Return made up to 30/03/06; full list of members (3 pages) |
21 March 2006 | Accounts for a dormant company made up to 31 August 2005 (4 pages) |
21 March 2006 | Accounts for a dormant company made up to 31 August 2005 (4 pages) |
20 April 2005 | Return made up to 30/03/05; full list of members (8 pages) |
20 April 2005 | Return made up to 30/03/05; full list of members (8 pages) |
27 January 2005 | Accounts for a dormant company made up to 31 August 2004 (4 pages) |
27 January 2005 | Accounts for a dormant company made up to 31 August 2004 (4 pages) |
7 April 2004 | Return made up to 30/03/04; full list of members
|
7 April 2004 | Return made up to 30/03/04; full list of members
|
5 March 2004 | Accounts for a dormant company made up to 31 August 2003 (4 pages) |
5 March 2004 | Accounts for a dormant company made up to 31 August 2003 (4 pages) |
11 April 2003 | Return made up to 30/03/03; full list of members (8 pages) |
11 April 2003 | Return made up to 30/03/03; full list of members (8 pages) |
21 March 2003 | Memorandum and Articles of Association (4 pages) |
21 March 2003 | Memorandum and Articles of Association (4 pages) |
21 March 2003 | Resolutions
|
21 March 2003 | Resolutions
|
29 January 2003 | Accounts for a dormant company made up to 31 August 2002 (4 pages) |
29 January 2003 | Accounts for a dormant company made up to 31 August 2002 (4 pages) |
25 June 2002 | Memorandum and Articles of Association (6 pages) |
25 June 2002 | Memorandum and Articles of Association (6 pages) |
12 June 2002 | Accounts for a dormant company made up to 31 August 2001 (4 pages) |
12 June 2002 | Accounts for a dormant company made up to 31 August 2001 (4 pages) |
11 June 2002 | Company name changed the imagination group employee b enefit trustees LIMITED\certificate issued on 11/06/02 (2 pages) |
11 June 2002 | Company name changed the imagination group employee b enefit trustees LIMITED\certificate issued on 11/06/02 (2 pages) |
8 April 2002 | Return made up to 30/03/02; full list of members (7 pages) |
8 April 2002 | Return made up to 30/03/02; full list of members (7 pages) |
24 July 2001 | Return made up to 15/07/01; full list of members (7 pages) |
24 July 2001 | Return made up to 15/07/01; full list of members (7 pages) |
14 June 2001 | Resolutions
|
14 June 2001 | Resolutions
|
10 May 2001 | Resolutions
|
10 May 2001 | Resolutions
|
9 May 2001 | Accounts for a dormant company made up to 31 August 2000 (4 pages) |
9 May 2001 | Accounts for a dormant company made up to 31 August 2000 (4 pages) |
4 August 2000 | Return made up to 15/07/00; full list of members
|
4 August 2000 | Return made up to 15/07/00; full list of members
|
4 July 2000 | Accounts for a dormant company made up to 31 August 1999 (3 pages) |
4 July 2000 | Accounts for a dormant company made up to 31 August 1999 (3 pages) |
26 July 1999 | Return made up to 15/07/99; no change of members (6 pages) |
26 July 1999 | Return made up to 15/07/99; no change of members (6 pages) |
18 May 1999 | Full accounts made up to 31 August 1998 (5 pages) |
18 May 1999 | Full accounts made up to 31 August 1998 (5 pages) |
29 July 1998 | Return made up to 15/07/98; full list of members
|
29 July 1998 | Return made up to 15/07/98; full list of members
|
24 November 1997 | New secretary appointed;new director appointed (2 pages) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | Secretary resigned (1 page) |
24 November 1997 | Resolutions
|
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | Resolutions
|
24 November 1997 | Director resigned (1 page) |
24 November 1997 | Registered office changed on 24/11/97 from: 8-10 new fetter lane london EC4A 1RS (1 page) |
24 November 1997 | Secretary resigned (1 page) |
24 November 1997 | New secretary appointed;new director appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | Resolutions
|
24 November 1997 | Registered office changed on 24/11/97 from: 8-10 new fetter lane london EC4A 1RS (1 page) |
24 November 1997 | Resolutions
|
20 November 1997 | Accounting reference date extended from 31/07/98 to 31/08/98 (1 page) |
20 November 1997 | Accounting reference date extended from 31/07/98 to 31/08/98 (1 page) |
14 November 1997 | Company name changed charco 691 LIMITED\certificate issued on 17/11/97 (2 pages) |
14 November 1997 | Company name changed charco 691 LIMITED\certificate issued on 17/11/97 (2 pages) |
15 July 1997 | Incorporation (21 pages) |
15 July 1997 | Incorporation (21 pages) |