Company NameImagination Group Services Limited
Company StatusDissolved
Company Number03403492
CategoryPrivate Limited Company
Incorporation Date15 July 1997(26 years, 10 months ago)
Dissolution Date29 January 2019 (5 years, 3 months ago)
Previous NameThe Imagination Group Employee Benefit Trustees Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Richard Michael Adams
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1997(4 months after company formation)
Appointment Duration21 years, 2 months (closed 29 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Store Street
South Crescent
London
WC1E 7BL
Director NameMr Robert Frederick King
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1997(4 months after company formation)
Appointment Duration21 years, 2 months (closed 29 January 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 Store Street
South Crescent
London
WC1E 7BL
Director NameMr Gary John Withers
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1997(4 months after company formation)
Appointment Duration21 years, 2 months (closed 29 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Store Street
South Crescent
London
WC1E 7BL
Secretary NameMr Robert Frederick King
NationalityBritish
StatusClosed
Appointed18 November 1997(4 months after company formation)
Appointment Duration21 years, 2 months (closed 29 January 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 Store Street
South Crescent
London
WC1E 7BL
Director NameMr Paul Christopher Mackay
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed18 November 1997(4 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Arundel Terrace
Barnes
London
SW13 9DP
Director NameHalco Management Limited (Corporation)
StatusResigned
Appointed15 July 1997(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 1997(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS

Contact

Websiteimagination.com
Telephone020 73233300
Telephone regionLondon

Location

Registered Address25 Store Street
South Crescent
London
WC1E 7BL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Imagination Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

29 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2018First Gazette notice for voluntary strike-off (1 page)
31 October 2018Application to strike the company off the register (3 pages)
1 June 2018Accounts for a dormant company made up to 31 August 2017 (6 pages)
6 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
5 June 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
5 June 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
5 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
20 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(4 pages)
20 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(4 pages)
15 November 2015Accounts for a dormant company made up to 31 August 2015 (6 pages)
15 November 2015Accounts for a dormant company made up to 31 August 2015 (6 pages)
24 April 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
24 April 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
7 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
7 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
11 June 2014Director's details changed for Mr Robert Frederick King on 11 June 2014 (2 pages)
11 June 2014Director's details changed for Mr Richard Michael Adams on 11 June 2014 (2 pages)
11 June 2014Director's details changed for Mr Gary John Withers on 11 June 2014 (2 pages)
11 June 2014Director's details changed for Mr Gary John Withers on 11 June 2014 (2 pages)
11 June 2014Secretary's details changed for Mr Robert Frederick King on 11 June 2014 (1 page)
11 June 2014Director's details changed for Mr Robert Frederick King on 11 June 2014 (2 pages)
11 June 2014Director's details changed for Mr Richard Michael Adams on 11 June 2014 (2 pages)
11 June 2014Secretary's details changed for Mr Robert Frederick King on 11 June 2014 (1 page)
7 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(6 pages)
7 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(6 pages)
21 January 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
21 January 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
16 May 2013Accounts for a dormant company made up to 31 August 2012 (4 pages)
16 May 2013Accounts for a dormant company made up to 31 August 2012 (4 pages)
25 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
25 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
25 January 2012Accounts for a dormant company made up to 31 August 2011 (4 pages)
25 January 2012Accounts for a dormant company made up to 31 August 2011 (4 pages)
5 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
9 March 2011Accounts for a dormant company made up to 31 August 2010 (4 pages)
9 March 2011Accounts for a dormant company made up to 31 August 2010 (4 pages)
28 May 2010Accounts for a dormant company made up to 31 August 2009 (4 pages)
28 May 2010Accounts for a dormant company made up to 31 August 2009 (4 pages)
16 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Mr Robert Frederick King on 30 March 2010 (2 pages)
16 April 2010Director's details changed for Mr Robert Frederick King on 30 March 2010 (2 pages)
16 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
7 April 2009Return made up to 30/03/09; full list of members (4 pages)
7 April 2009Return made up to 30/03/09; full list of members (4 pages)
12 February 2009Accounts for a dormant company made up to 31 August 2008 (4 pages)
12 February 2009Accounts for a dormant company made up to 31 August 2008 (4 pages)
27 May 2008Accounts for a dormant company made up to 31 August 2007 (4 pages)
27 May 2008Accounts for a dormant company made up to 31 August 2007 (4 pages)
10 April 2008Return made up to 30/03/08; full list of members (4 pages)
10 April 2008Return made up to 30/03/08; full list of members (4 pages)
6 June 2007Accounts for a dormant company made up to 31 August 2006 (4 pages)
6 June 2007Accounts for a dormant company made up to 31 August 2006 (4 pages)
10 May 2007Secretary's particulars changed;director's particulars changed (1 page)
10 May 2007Secretary's particulars changed;director's particulars changed (1 page)
10 May 2007Secretary's particulars changed;director's particulars changed (1 page)
10 May 2007Secretary's particulars changed;director's particulars changed (1 page)
17 April 2007Return made up to 30/03/07; full list of members (2 pages)
17 April 2007Return made up to 30/03/07; full list of members (2 pages)
5 October 2006Director's particulars changed (1 page)
5 October 2006Director's particulars changed (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
6 April 2006Return made up to 30/03/06; full list of members (3 pages)
6 April 2006Return made up to 30/03/06; full list of members (3 pages)
21 March 2006Accounts for a dormant company made up to 31 August 2005 (4 pages)
21 March 2006Accounts for a dormant company made up to 31 August 2005 (4 pages)
20 April 2005Return made up to 30/03/05; full list of members (8 pages)
20 April 2005Return made up to 30/03/05; full list of members (8 pages)
27 January 2005Accounts for a dormant company made up to 31 August 2004 (4 pages)
27 January 2005Accounts for a dormant company made up to 31 August 2004 (4 pages)
7 April 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 April 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 2004Accounts for a dormant company made up to 31 August 2003 (4 pages)
5 March 2004Accounts for a dormant company made up to 31 August 2003 (4 pages)
11 April 2003Return made up to 30/03/03; full list of members (8 pages)
11 April 2003Return made up to 30/03/03; full list of members (8 pages)
21 March 2003Memorandum and Articles of Association (4 pages)
21 March 2003Memorandum and Articles of Association (4 pages)
21 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 January 2003Accounts for a dormant company made up to 31 August 2002 (4 pages)
29 January 2003Accounts for a dormant company made up to 31 August 2002 (4 pages)
25 June 2002Memorandum and Articles of Association (6 pages)
25 June 2002Memorandum and Articles of Association (6 pages)
12 June 2002Accounts for a dormant company made up to 31 August 2001 (4 pages)
12 June 2002Accounts for a dormant company made up to 31 August 2001 (4 pages)
11 June 2002Company name changed the imagination group employee b enefit trustees LIMITED\certificate issued on 11/06/02 (2 pages)
11 June 2002Company name changed the imagination group employee b enefit trustees LIMITED\certificate issued on 11/06/02 (2 pages)
8 April 2002Return made up to 30/03/02; full list of members (7 pages)
8 April 2002Return made up to 30/03/02; full list of members (7 pages)
24 July 2001Return made up to 15/07/01; full list of members (7 pages)
24 July 2001Return made up to 15/07/01; full list of members (7 pages)
14 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 May 2001Accounts for a dormant company made up to 31 August 2000 (4 pages)
9 May 2001Accounts for a dormant company made up to 31 August 2000 (4 pages)
4 August 2000Return made up to 15/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 August 2000Return made up to 15/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 July 2000Accounts for a dormant company made up to 31 August 1999 (3 pages)
4 July 2000Accounts for a dormant company made up to 31 August 1999 (3 pages)
26 July 1999Return made up to 15/07/99; no change of members (6 pages)
26 July 1999Return made up to 15/07/99; no change of members (6 pages)
18 May 1999Full accounts made up to 31 August 1998 (5 pages)
18 May 1999Full accounts made up to 31 August 1998 (5 pages)
29 July 1998Return made up to 15/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 July 1998Return made up to 15/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 November 1997New secretary appointed;new director appointed (2 pages)
24 November 1997Director resigned (1 page)
24 November 1997New director appointed (2 pages)
24 November 1997Secretary resigned (1 page)
24 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
24 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 November 1997Director resigned (1 page)
24 November 1997Registered office changed on 24/11/97 from: 8-10 new fetter lane london EC4A 1RS (1 page)
24 November 1997Secretary resigned (1 page)
24 November 1997New secretary appointed;new director appointed (2 pages)
24 November 1997New director appointed (2 pages)
24 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 November 1997Registered office changed on 24/11/97 from: 8-10 new fetter lane london EC4A 1RS (1 page)
24 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
20 November 1997Accounting reference date extended from 31/07/98 to 31/08/98 (1 page)
20 November 1997Accounting reference date extended from 31/07/98 to 31/08/98 (1 page)
14 November 1997Company name changed charco 691 LIMITED\certificate issued on 17/11/97 (2 pages)
14 November 1997Company name changed charco 691 LIMITED\certificate issued on 17/11/97 (2 pages)
15 July 1997Incorporation (21 pages)
15 July 1997Incorporation (21 pages)