Company NameImark Communications Limited
Company StatusDissolved
Company Number03535474
CategoryPrivate Limited Company
Incorporation Date20 March 1998(26 years, 1 month ago)
Dissolution Date10 May 2017 (6 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameJames Neil Campbell Harris
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2007(8 years, 10 months after company formation)
Appointment Duration10 years, 3 months (closed 10 May 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressField House
Wormsley
Watlington
Oxfordshire
OX49 5HX
Director NameMr Timothy Grainger Weller
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2007(8 years, 10 months after company formation)
Appointment Duration10 years, 3 months (closed 10 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lennox Gardens Mews
London
SW1X 0DP
Secretary NameJames Neil Campbell Harris
NationalityBritish
StatusClosed
Appointed07 February 2007(8 years, 10 months after company formation)
Appointment Duration10 years, 3 months (closed 10 May 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressField House
Wormsley
Watlington
Oxfordshire
OX49 5HX
Director NameMr Sean Dylan Carney
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 1998(same day as company formation)
RoleVenture Capital
Correspondence Address245 East 93 Street
Apartment 17b
New York
10128
Director NameDavid Korse
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 1998(same day as company formation)
RoleExecutive
Correspondence AddressOne Apple Hill Drive
Suite 301
Natick
Ma 01760
United States
Director NameDavid Pegler
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(same day as company formation)
RoleManaging Director
Correspondence AddressThe Old Vicarage
Chesterton
Bicester
Oxfordshire
OX26 1UW
Secretary NameDavid Pegler
NationalityBritish
StatusResigned
Appointed20 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Chesterton
Bicester
Oxfordshire
OX26 1UW
Director NameRudolf Hendrik Bakker
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed02 August 2001(3 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 February 2007)
RoleCompany Director
Correspondence AddressDorpsweg 120k
Twisk
1676 Gh
The Netherlands
Director NameRichard Thomas Halpenny
Date of BirthApril 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed02 August 2001(3 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 February 2004)
RoleCompany Director
Correspondence AddressApartment 311
21-33 Worple Road
London
SW19 4BJ
Director NameMr Torsten Morris Tomas Bruce-Morgan
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(5 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCobblers Cottage
Manor Road Towersey
Thame
Oxfordshire
OX9 3QS
Director NameMr James Anthony Christopher Hanbury
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(8 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 03 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory West Ilsley
Newbury
Berkshire
RG20 7AR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 March 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameCosec Services Limited (Corporation)
StatusResigned
Appointed02 August 2001(3 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 February 2007)
Correspondence Address4th Floor
15-16 New Burlington Street
London
W1S 3BJ

Contact

Websitewww.listrental.co.uk
Telephone020 73169114
Telephone regionLondon

Location

Registered AddressHaymarket House
28-29 Haymarket
London
SW1Y 4RX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Next Accounts Due30 September 2015 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 May 2017Final Gazette dissolved following liquidation (1 page)
10 May 2017Final Gazette dissolved following liquidation (1 page)
10 February 2017Return of final meeting in a members' voluntary winding up (6 pages)
10 February 2017Return of final meeting in a members' voluntary winding up (6 pages)
27 May 2016Liquidators' statement of receipts and payments to 24 March 2016 (8 pages)
27 May 2016Liquidators' statement of receipts and payments to 24 March 2016 (8 pages)
16 April 2015Appointment of a voluntary liquidator (1 page)
16 April 2015Appointment of a voluntary liquidator (1 page)
16 April 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-25
(1 page)
16 April 2015Declaration of solvency (3 pages)
16 April 2015Declaration of solvency (3 pages)
25 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 6
(5 pages)
25 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 6
(5 pages)
26 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 6
(5 pages)
26 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 6
(5 pages)
14 March 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
14 March 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
16 July 2013Termination of appointment of James Hanbury as a director (1 page)
16 July 2013Termination of appointment of James Hanbury as a director (1 page)
15 May 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
15 May 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
27 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
27 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
21 August 2012Director's details changed for Mr Timothy Grainger Weller on 13 June 2012 (2 pages)
21 August 2012Director's details changed for Mr Timothy Grainger Weller on 13 June 2012 (2 pages)
26 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
26 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
12 May 2011Full accounts made up to 31 December 2010 (14 pages)
12 May 2011Full accounts made up to 31 December 2010 (14 pages)
31 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
31 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
23 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(12 pages)
23 November 2010Statement of capital following an allotment of shares on 27 October 2010
  • GBP 5.00
(6 pages)
23 November 2010Statement of capital following an allotment of shares on 26 October 2010
  • GBP 4.00
(6 pages)
23 November 2010Statement of capital following an allotment of shares on 25 October 2010
  • GBP 3.00
(6 pages)
23 November 2010Statement of capital following an allotment of shares on 28 October 2010
  • GBP 6.00
(6 pages)
23 November 2010Statement of capital following an allotment of shares on 25 October 2010
  • GBP 3.00
(6 pages)
23 November 2010Statement of capital following an allotment of shares on 26 October 2010
  • GBP 4.00
(6 pages)
23 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(12 pages)
23 November 2010Statement of capital following an allotment of shares on 28 October 2010
  • GBP 6.00
(6 pages)
23 November 2010Statement of capital following an allotment of shares on 27 October 2010
  • GBP 5.00
(6 pages)
28 October 2010Solvency statement dated 25/10/10 (1 page)
28 October 2010Statement of capital on 28 October 2010
  • GBP 6.00
(6 pages)
28 October 2010Resolutions
  • RES13 ‐ Cancellation of share premium account 28/10/2010
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 October 2010Resolutions
  • RES13 ‐ Cancellation of share premium account 28/10/2010
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 October 2010Statement of capital on 28 October 2010
  • GBP 6.00
(6 pages)
28 October 2010Statement by directors (1 page)
28 October 2010Solvency statement dated 25/10/10 (1 page)
28 October 2010Statement by directors (1 page)
27 October 2010Resolutions
  • RES13 ‐ Share premium account to be cancelled 27/10/2010
(2 pages)
27 October 2010Statement by directors (1 page)
27 October 2010Statement by directors (1 page)
27 October 2010Solvency statement dated 25/10/10 (1 page)
27 October 2010Solvency statement dated 25/10/10 (1 page)
27 October 2010Resolutions
  • RES13 ‐ Share premium account to be cancelled 27/10/2010
(2 pages)
27 October 2010Statement of capital on 27 October 2010
  • GBP 5.00
(6 pages)
27 October 2010Statement of capital on 27 October 2010
  • GBP 5.00
(6 pages)
26 October 2010Solvency statement dated 25/10/10 (1 page)
26 October 2010Statement of capital on 26 October 2010
  • GBP 4
(6 pages)
26 October 2010Resolutions
  • RES13 ‐ Share premium account cancelled 26/10/2010
(2 pages)
26 October 2010Statement by directors (1 page)
26 October 2010Resolutions
  • RES13 ‐ Share premium account cancelled 26/10/2010
(2 pages)
26 October 2010Statement of capital on 26 October 2010
  • GBP 4
(6 pages)
26 October 2010Statement by directors (1 page)
26 October 2010Solvency statement dated 25/10/10 (1 page)
25 October 2010Solvency statement dated 25/10/10 (1 page)
25 October 2010Statement of capital on 25 October 2010
  • GBP 3
(6 pages)
25 October 2010Resolutions
  • RES13 ‐ Share premium account cancelled 25/10/2010
(2 pages)
25 October 2010Solvency statement dated 25/10/10 (1 page)
25 October 2010Resolutions
  • RES13 ‐ Share premium account cancelled 25/10/2010
(2 pages)
25 October 2010Statement by directors (1 page)
25 October 2010Statement by directors (1 page)
25 October 2010Statement of capital on 25 October 2010
  • GBP 3
(6 pages)
5 May 2010Full accounts made up to 31 December 2009 (16 pages)
5 May 2010Full accounts made up to 31 December 2009 (16 pages)
24 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
4 November 2009Full accounts made up to 31 December 2008 (16 pages)
4 November 2009Full accounts made up to 31 December 2008 (16 pages)
15 April 2009Director's change of particulars / james hanbury / 15/04/2009 (1 page)
15 April 2009Director's change of particulars / james hanbury / 15/04/2009 (1 page)
15 April 2009Director's change of particulars / james hanbury / 15/04/2009 (1 page)
15 April 2009Director's change of particulars / james hanbury / 15/04/2009 (1 page)
15 April 2009Return made up to 20/03/09; full list of members (4 pages)
15 April 2009Return made up to 20/03/09; full list of members (4 pages)
31 December 2008Full accounts made up to 31 December 2007 (16 pages)
31 December 2008Full accounts made up to 31 December 2007 (16 pages)
29 March 2008Return made up to 20/03/08; full list of members (4 pages)
29 March 2008Return made up to 20/03/08; full list of members (4 pages)
28 March 2008Location of register of members (1 page)
28 March 2008Location of register of members (1 page)
6 February 2008Full accounts made up to 31 December 2006 (16 pages)
6 February 2008Full accounts made up to 31 December 2006 (16 pages)
11 September 2007Full accounts made up to 31 December 2005 (17 pages)
11 September 2007Full accounts made up to 31 December 2005 (17 pages)
5 June 2007Return made up to 20/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/06/07
(10 pages)
5 June 2007Return made up to 20/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/06/07
(10 pages)
8 May 2007Secretary resigned (1 page)
8 May 2007Secretary resigned (1 page)
10 April 2007New director appointed (2 pages)
10 April 2007New director appointed (2 pages)
23 March 2007New director appointed (2 pages)
23 March 2007New director appointed (2 pages)
23 March 2007New secretary appointed;new director appointed (2 pages)
23 March 2007New secretary appointed;new director appointed (2 pages)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
6 January 2007Declaration of satisfaction of mortgage/charge (1 page)
6 January 2007Declaration of satisfaction of mortgage/charge (1 page)
18 July 2006Full accounts made up to 31 December 2004 (17 pages)
18 July 2006Full accounts made up to 31 December 2004 (17 pages)
4 April 2006Return made up to 20/03/06; full list of members (7 pages)
4 April 2006Return made up to 20/03/06; full list of members (7 pages)
2 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
2 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
12 September 2005Full accounts made up to 31 December 2003 (16 pages)
12 September 2005Full accounts made up to 31 December 2003 (16 pages)
20 April 2005Return made up to 20/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 April 2005Return made up to 20/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 March 2005Director's particulars changed (1 page)
11 March 2005Director's particulars changed (1 page)
1 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
1 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
18 August 2004Director's particulars changed (1 page)
18 August 2004Director's particulars changed (1 page)
4 August 2004Full accounts made up to 31 December 2002 (18 pages)
4 August 2004Full accounts made up to 31 December 2002 (18 pages)
8 May 2004Registered office changed on 08/05/04 from: admiral hawke house green street sunbury on thames middlesex TW16 6RA (1 page)
8 May 2004Registered office changed on 08/05/04 from: admiral hawke house green street sunbury on thames middlesex TW16 6RA (1 page)
5 April 2004Return made up to 20/03/04; full list of members (7 pages)
5 April 2004Return made up to 20/03/04; full list of members (7 pages)
10 March 2004Director resigned (1 page)
10 March 2004New director appointed (2 pages)
10 March 2004Director resigned (1 page)
10 March 2004New director appointed (2 pages)
16 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
16 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
29 April 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 April 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 February 2003Full accounts made up to 31 December 2001 (16 pages)
6 February 2003Full accounts made up to 31 December 2001 (16 pages)
30 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
30 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
22 April 2002Return made up to 20/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 April 2002Return made up to 20/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 October 2001Full accounts made up to 31 December 2000 (15 pages)
29 October 2001Full accounts made up to 31 December 2000 (15 pages)
17 September 2001New director appointed (3 pages)
17 September 2001Director resigned (1 page)
17 September 2001New director appointed (3 pages)
17 September 2001New director appointed (3 pages)
17 September 2001Director resigned (1 page)
17 September 2001New director appointed (3 pages)
17 September 2001Director resigned (1 page)
17 September 2001Secretary resigned;director resigned (1 page)
17 September 2001Secretary resigned;director resigned (1 page)
17 September 2001Director resigned (1 page)
28 August 2001New secretary appointed (2 pages)
28 August 2001New secretary appointed (2 pages)
21 August 2001Declaration of satisfaction of mortgage/charge (1 page)
21 August 2001Declaration of satisfaction of mortgage/charge (1 page)
21 August 2001Declaration of satisfaction of mortgage/charge (1 page)
21 August 2001Declaration of satisfaction of mortgage/charge (1 page)
28 July 2001Full accounts made up to 31 December 1999 (13 pages)
28 July 2001Full accounts made up to 31 December 1999 (13 pages)
9 April 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 April 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2001Registered office changed on 31/01/01 from: 12 princeton mews london road kingston upon thames surrey KT2 6PT (1 page)
31 January 2001Registered office changed on 31/01/01 from: 12 princeton mews london road kingston upon thames surrey KT2 6PT (1 page)
10 January 2001Particulars of mortgage/charge (3 pages)
10 January 2001Particulars of mortgage/charge (3 pages)
26 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
26 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
31 July 2000Full accounts made up to 31 December 1998 (11 pages)
31 July 2000Full accounts made up to 31 December 1998 (11 pages)
24 March 2000Return made up to 20/03/00; full list of members (7 pages)
24 March 2000Return made up to 20/03/00; full list of members (7 pages)
27 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
27 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
3 June 1999Return made up to 20/03/99; full list of members
  • 363(287) ‐ Registered office changed on 03/06/99
  • 363(288) ‐ Director resigned
(6 pages)
3 June 1999Return made up to 20/03/99; full list of members
  • 363(287) ‐ Registered office changed on 03/06/99
  • 363(288) ‐ Director resigned
(6 pages)
3 December 1998Memorandum and Articles of Association (7 pages)
3 December 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
3 December 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
3 December 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
3 December 1998Memorandum and Articles of Association (7 pages)
3 December 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
2 December 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
2 December 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
2 December 1998Particulars of mortgage/charge (10 pages)
2 December 1998Particulars of mortgage/charge (10 pages)
1 December 1998Particulars of mortgage/charge (7 pages)
1 December 1998Particulars of mortgage/charge (7 pages)
11 September 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
11 September 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
9 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 1998Incorporation (24 pages)
20 March 1998Incorporation (24 pages)