Company NameImagech Limited
Company StatusDissolved
Company Number03586750
CategoryPrivate Limited Company
Incorporation Date24 June 1998(25 years, 10 months ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameGeoffrey Alan Taylor
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1998(1 month after company formation)
Appointment Duration8 years, 6 months (closed 06 February 2007)
RoleTechnical Director
Correspondence Address55 High Ridge
Hythe
Kent
CT21 5TE
Secretary NameDenisse Emilia Taylor
NationalityPeruvian
StatusClosed
Appointed28 July 1998(1 month after company formation)
Appointment Duration8 years, 6 months (closed 06 February 2007)
RoleCompany Director
Correspondence Address55 High Ridge
Hythe
Kent
CT21 5TF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressPalmers Accountants
28 Chipstead Station Parade
Chipstead Coulsdon
Surrey
CR5 3TF
RegionSouth East
ConstituencyReigate
CountySurrey
WardChipstead, Hooley and Woodmansterne
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,832
Cash£4,542
Current Liabilities£3,562

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2006First Gazette notice for voluntary strike-off (1 page)
30 August 2006Return made up to 24/06/06; full list of members (2 pages)
17 August 2006Application for striking-off (1 page)
3 July 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
14 September 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
1 September 2005Return made up to 24/06/05; full list of members (2 pages)
25 June 2004Return made up to 24/06/04; full list of members (6 pages)
24 June 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
22 July 2003Return made up to 24/06/03; full list of members (6 pages)
21 July 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
2 August 2002Registered office changed on 02/08/02 from: 27 doods park road reigate surrey RH2 0PZ (1 page)
5 July 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
28 June 2001Return made up to 24/06/01; full list of members (6 pages)
10 May 2001Full accounts made up to 31 August 2000 (9 pages)
24 July 2000Return made up to 24/06/00; full list of members (6 pages)
7 April 2000Full accounts made up to 31 August 1999 (9 pages)
4 April 2000Accounting reference date shortened from 30/09/99 to 31/08/99 (1 page)
2 July 1999Return made up to 24/06/99; full list of members (6 pages)
14 April 1999Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
29 October 1998Ad 10/08/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 August 1998Director resigned (1 page)
7 August 1998Secretary resigned (1 page)
7 August 1998New secretary appointed (2 pages)
7 August 1998New director appointed (2 pages)
30 July 1998Registered office changed on 30/07/98 from: 788-790 finchley road london NW11 7UR (1 page)
24 June 1998Incorporation (17 pages)