Home Park Estate
Kings Langley
Hertfordshire
WD4 8LZ
Director Name | Andrew Heath |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2016(16 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 23 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Imagination House Home Park Estate Kings Langley Hertfordshire WD4 8LZ |
Secretary Name | Mr Guy Millward |
---|---|
Status | Closed |
Appointed | 23 June 2016(17 years, 1 month after company formation) |
Appointment Duration | 2 months (closed 23 August 2016) |
Role | Company Director |
Correspondence Address | Imagination House Home Park Estate Kings Langley Hertfordshire WD4 8LZ |
Director Name | Trevor Selby |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Wattleton Road Beaconsfield Buckinghamshire HP9 1TS |
Director Name | Sir Hossein Yassaie |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Imagination House Home Park Estate Kings Langley Hertfordshire WD4 8LZ |
Secretary Name | Trevor Selby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Wattleton Road Beaconsfield Buckinghamshire HP9 1TS |
Secretary Name | Anthony Llewellyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(1 year, 1 month after company formation) |
Appointment Duration | 15 years, 12 months (resigned 23 June 2016) |
Role | Company Director |
Correspondence Address | 60 Darlands Drive Barnet Hertfordshire EN5 2DF |
Director Name | Mr Richard Alexander Buchan Smith |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Imagination House Home Park Estate Kings Langley Hertfordshire WD4 8LZ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.imgtec.com |
---|
Registered Address | Imagination House Home Park Estate Kings Langley Hertfordshire WD4 8LZ |
---|---|
Region | East of England |
Constituency | St Albans |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Gade Valley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 July 2016 | Termination of appointment of Anthony Llewellyn as a secretary on 23 June 2016 (1 page) |
1 July 2016 | Appointment of Mr Guy Millward as a secretary on 23 June 2016 (2 pages) |
1 July 2016 | Termination of appointment of Anthony Llewellyn as a secretary on 23 June 2016 (1 page) |
1 July 2016 | Appointment of Mr Guy Millward as a secretary on 23 June 2016 (2 pages) |
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2016 | Application to strike the company off the register (3 pages) |
29 May 2016 | Application to strike the company off the register (3 pages) |
13 April 2016 | Appointment of Andrew Heath as a director on 8 February 2016 (2 pages) |
13 April 2016 | Appointment of Andrew Heath as a director on 8 February 2016 (2 pages) |
13 April 2016 | Termination of appointment of Hossein Yassaie as a director on 8 February 2016 (1 page) |
13 April 2016 | Termination of appointment of Hossein Yassaie as a director on 8 February 2016 (1 page) |
18 January 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
18 January 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
23 December 2015 | Appointment of Mr Guy Leighton Millward as a director on 21 December 2015 (2 pages) |
23 December 2015 | Appointment of Mr Guy Leighton Millward as a director on 21 December 2015 (2 pages) |
23 December 2015 | Termination of appointment of Richard Alexander Buchan Smith as a director on 21 December 2015 (1 page) |
23 December 2015 | Termination of appointment of Richard Alexander Buchan Smith as a director on 21 December 2015 (1 page) |
7 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
16 February 2015 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
16 February 2015 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
15 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
10 April 2014 | Director's details changed for Mr Richard Alexander Buchan Smith on 7 April 2014 (2 pages) |
10 April 2014 | Director's details changed for Mr Richard Alexander Buchan Smith on 7 April 2014 (2 pages) |
10 April 2014 | Director's details changed for Mr Richard Alexander Buchan Smith on 7 April 2014 (2 pages) |
4 February 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
4 February 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
13 May 2013 | Appointment of Mr Richard Alexander Buchan Smith as a director (2 pages) |
13 May 2013 | Appointment of Mr Richard Alexander Buchan Smith as a director (2 pages) |
1 May 2013 | Director's details changed for Sir Hossein Yassaie on 1 May 2013 (2 pages) |
1 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Director's details changed for Sir Hossein Yassaie on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Sir Hossein Yassaie on 1 May 2013 (2 pages) |
30 January 2013 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
30 January 2013 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
23 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
1 February 2012 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
6 December 2011 | Director's details changed for Mohammad Hossein Yassaie on 5 December 2011 (2 pages) |
6 December 2011 | Director's details changed for Mohammad Hossein Yassaie on 5 December 2011 (2 pages) |
6 December 2011 | Director's details changed for Mohammad Hossein Yassaie on 5 December 2011 (2 pages) |
11 July 2011 | Termination of appointment of Trevor Selby as a director (1 page) |
11 July 2011 | Termination of appointment of Trevor Selby as a director (1 page) |
18 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
20 January 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
5 May 2010 | Director's details changed for Trevor Selby on 18 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Trevor Selby on 18 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Mohammad Hossein Yassaie on 18 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Mohammad Hossein Yassaie on 18 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
27 January 2010 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
28 April 2009 | Return made up to 18/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 18/04/09; full list of members (3 pages) |
23 February 2009 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
23 February 2009 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
1 May 2008 | Return made up to 18/04/08; full list of members (3 pages) |
1 May 2008 | Return made up to 18/04/08; full list of members (3 pages) |
22 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
22 January 2008 | Resolutions
|
22 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
22 January 2008 | Resolutions
|
22 November 2007 | Accounting reference date extended from 31/03/08 to 30/04/08 (1 page) |
22 November 2007 | Accounting reference date extended from 31/03/08 to 30/04/08 (1 page) |
22 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
22 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
3 February 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
3 February 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
27 April 2006 | Return made up to 18/04/06; full list of members (2 pages) |
27 April 2006 | Return made up to 18/04/06; full list of members (2 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
11 May 2005 | Return made up to 18/04/05; full list of members (7 pages) |
11 May 2005 | Return made up to 18/04/05; full list of members (7 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
5 July 2004 | Return made up to 17/05/04; full list of members
|
5 July 2004 | Return made up to 17/05/04; full list of members
|
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
23 May 2003 | Return made up to 17/05/03; full list of members (7 pages) |
23 May 2003 | Return made up to 17/05/03; full list of members (7 pages) |
12 February 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
12 February 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
28 May 2002 | Return made up to 17/05/02; full list of members (7 pages) |
28 May 2002 | Return made up to 17/05/02; full list of members (7 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (7 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (7 pages) |
28 January 2002 | Resolutions
|
28 January 2002 | Resolutions
|
12 June 2001 | Return made up to 17/05/01; full list of members
|
12 June 2001 | Return made up to 17/05/01; full list of members
|
29 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
14 July 2000 | Secretary resigned (1 page) |
14 July 2000 | New secretary appointed (2 pages) |
14 July 2000 | New secretary appointed (2 pages) |
14 July 2000 | Secretary resigned (1 page) |
24 May 2000 | Return made up to 17/05/00; full list of members (6 pages) |
24 May 2000 | Return made up to 17/05/00; full list of members (6 pages) |
15 May 2000 | Company name changed videologic LIMITED\certificate issued on 16/05/00 (2 pages) |
15 May 2000 | Company name changed videologic LIMITED\certificate issued on 16/05/00 (2 pages) |
7 March 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
7 March 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
31 August 1999 | Company name changed imagination technologies LIMITED\certificate issued on 31/08/99 (2 pages) |
31 August 1999 | Company name changed imagination technologies LIMITED\certificate issued on 31/08/99 (2 pages) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | New secretary appointed;new director appointed (2 pages) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Secretary resigned (1 page) |
3 June 1999 | New secretary appointed;new director appointed (2 pages) |
3 June 1999 | Secretary resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | New director appointed (2 pages) |
17 May 1999 | Incorporation (15 pages) |
17 May 1999 | Incorporation (15 pages) |