Company NameVideologic Systems Limited
Company StatusDissolved
Company Number03771798
CategoryPrivate Limited Company
Incorporation Date17 May 1999(24 years, 11 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)
Previous NamesImagination Technologies Limited and Videologic Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Guy Leighton Millward
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2015(16 years, 7 months after company formation)
Appointment Duration8 months (closed 23 August 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressImagination House
Home Park Estate
Kings Langley
Hertfordshire
WD4 8LZ
Director NameAndrew Heath
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2016(16 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (closed 23 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressImagination House
Home Park Estate
Kings Langley
Hertfordshire
WD4 8LZ
Secretary NameMr Guy Millward
StatusClosed
Appointed23 June 2016(17 years, 1 month after company formation)
Appointment Duration2 months (closed 23 August 2016)
RoleCompany Director
Correspondence AddressImagination House
Home Park Estate
Kings Langley
Hertfordshire
WD4 8LZ
Director NameTrevor Selby
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Wattleton Road
Beaconsfield
Buckinghamshire
HP9 1TS
Director NameSir Hossein Yassaie
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressImagination House
Home Park Estate
Kings Langley
Hertfordshire
WD4 8LZ
Secretary NameTrevor Selby
NationalityBritish
StatusResigned
Appointed17 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Wattleton Road
Beaconsfield
Buckinghamshire
HP9 1TS
Secretary NameAnthony Llewellyn
NationalityBritish
StatusResigned
Appointed30 June 2000(1 year, 1 month after company formation)
Appointment Duration15 years, 12 months (resigned 23 June 2016)
RoleCompany Director
Correspondence Address60 Darlands Drive
Barnet
Hertfordshire
EN5 2DF
Director NameMr Richard Alexander Buchan Smith
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(12 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 21 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImagination House
Home Park Estate
Kings Langley
Hertfordshire
WD4 8LZ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed17 May 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.imgtec.com

Location

Registered AddressImagination House
Home Park Estate
Kings Langley
Hertfordshire
WD4 8LZ
RegionEast of England
ConstituencySt Albans
CountyHertfordshire
ParishAbbots Langley
WardGade Valley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2016Termination of appointment of Anthony Llewellyn as a secretary on 23 June 2016 (1 page)
1 July 2016Appointment of Mr Guy Millward as a secretary on 23 June 2016 (2 pages)
1 July 2016Termination of appointment of Anthony Llewellyn as a secretary on 23 June 2016 (1 page)
1 July 2016Appointment of Mr Guy Millward as a secretary on 23 June 2016 (2 pages)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
29 May 2016Application to strike the company off the register (3 pages)
29 May 2016Application to strike the company off the register (3 pages)
13 April 2016Appointment of Andrew Heath as a director on 8 February 2016 (2 pages)
13 April 2016Appointment of Andrew Heath as a director on 8 February 2016 (2 pages)
13 April 2016Termination of appointment of Hossein Yassaie as a director on 8 February 2016 (1 page)
13 April 2016Termination of appointment of Hossein Yassaie as a director on 8 February 2016 (1 page)
18 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
18 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
23 December 2015Appointment of Mr Guy Leighton Millward as a director on 21 December 2015 (2 pages)
23 December 2015Appointment of Mr Guy Leighton Millward as a director on 21 December 2015 (2 pages)
23 December 2015Termination of appointment of Richard Alexander Buchan Smith as a director on 21 December 2015 (1 page)
23 December 2015Termination of appointment of Richard Alexander Buchan Smith as a director on 21 December 2015 (1 page)
7 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(4 pages)
7 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(4 pages)
16 February 2015Accounts for a dormant company made up to 30 April 2014 (7 pages)
16 February 2015Accounts for a dormant company made up to 30 April 2014 (7 pages)
15 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
15 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
10 April 2014Director's details changed for Mr Richard Alexander Buchan Smith on 7 April 2014 (2 pages)
10 April 2014Director's details changed for Mr Richard Alexander Buchan Smith on 7 April 2014 (2 pages)
10 April 2014Director's details changed for Mr Richard Alexander Buchan Smith on 7 April 2014 (2 pages)
4 February 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
4 February 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
13 May 2013Appointment of Mr Richard Alexander Buchan Smith as a director (2 pages)
13 May 2013Appointment of Mr Richard Alexander Buchan Smith as a director (2 pages)
1 May 2013Director's details changed for Sir Hossein Yassaie on 1 May 2013 (2 pages)
1 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
1 May 2013Director's details changed for Sir Hossein Yassaie on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Sir Hossein Yassaie on 1 May 2013 (2 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
23 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
1 February 2012Accounts for a dormant company made up to 30 April 2011 (6 pages)
1 February 2012Accounts for a dormant company made up to 30 April 2011 (6 pages)
6 December 2011Director's details changed for Mohammad Hossein Yassaie on 5 December 2011 (2 pages)
6 December 2011Director's details changed for Mohammad Hossein Yassaie on 5 December 2011 (2 pages)
6 December 2011Director's details changed for Mohammad Hossein Yassaie on 5 December 2011 (2 pages)
11 July 2011Termination of appointment of Trevor Selby as a director (1 page)
11 July 2011Termination of appointment of Trevor Selby as a director (1 page)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
20 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
20 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
5 May 2010Director's details changed for Trevor Selby on 18 April 2010 (2 pages)
5 May 2010Director's details changed for Trevor Selby on 18 April 2010 (2 pages)
5 May 2010Director's details changed for Mohammad Hossein Yassaie on 18 April 2010 (2 pages)
5 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Mohammad Hossein Yassaie on 18 April 2010 (2 pages)
5 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
27 January 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
27 January 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
28 April 2009Return made up to 18/04/09; full list of members (3 pages)
28 April 2009Return made up to 18/04/09; full list of members (3 pages)
23 February 2009Accounts for a dormant company made up to 30 April 2008 (6 pages)
23 February 2009Accounts for a dormant company made up to 30 April 2008 (6 pages)
1 May 2008Return made up to 18/04/08; full list of members (3 pages)
1 May 2008Return made up to 18/04/08; full list of members (3 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
22 January 2008Resolutions
  • RES13 ‐ Approv accts 15/01/08
(1 page)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
22 January 2008Resolutions
  • RES13 ‐ Approv accts 15/01/08
(1 page)
22 November 2007Accounting reference date extended from 31/03/08 to 30/04/08 (1 page)
22 November 2007Accounting reference date extended from 31/03/08 to 30/04/08 (1 page)
22 May 2007Return made up to 18/04/07; full list of members (2 pages)
22 May 2007Return made up to 18/04/07; full list of members (2 pages)
3 February 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
3 February 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
27 April 2006Return made up to 18/04/06; full list of members (2 pages)
27 April 2006Return made up to 18/04/06; full list of members (2 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
11 May 2005Return made up to 18/04/05; full list of members (7 pages)
11 May 2005Return made up to 18/04/05; full list of members (7 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
5 July 2004Return made up to 17/05/04; full list of members
  • 363(287) ‐ Registered office changed on 05/07/04
(7 pages)
5 July 2004Return made up to 17/05/04; full list of members
  • 363(287) ‐ Registered office changed on 05/07/04
(7 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
23 May 2003Return made up to 17/05/03; full list of members (7 pages)
23 May 2003Return made up to 17/05/03; full list of members (7 pages)
12 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
12 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
28 May 2002Return made up to 17/05/02; full list of members (7 pages)
28 May 2002Return made up to 17/05/02; full list of members (7 pages)
31 January 2002Full accounts made up to 31 March 2001 (7 pages)
31 January 2002Full accounts made up to 31 March 2001 (7 pages)
28 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 2001Return made up to 17/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 2001Return made up to 17/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 2001Full accounts made up to 31 March 2000 (7 pages)
29 January 2001Full accounts made up to 31 March 2000 (7 pages)
14 July 2000Secretary resigned (1 page)
14 July 2000New secretary appointed (2 pages)
14 July 2000New secretary appointed (2 pages)
14 July 2000Secretary resigned (1 page)
24 May 2000Return made up to 17/05/00; full list of members (6 pages)
24 May 2000Return made up to 17/05/00; full list of members (6 pages)
15 May 2000Company name changed videologic LIMITED\certificate issued on 16/05/00 (2 pages)
15 May 2000Company name changed videologic LIMITED\certificate issued on 16/05/00 (2 pages)
7 March 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
7 March 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
31 August 1999Company name changed imagination technologies LIMITED\certificate issued on 31/08/99 (2 pages)
31 August 1999Company name changed imagination technologies LIMITED\certificate issued on 31/08/99 (2 pages)
3 June 1999New director appointed (2 pages)
3 June 1999New secretary appointed;new director appointed (2 pages)
3 June 1999Director resigned (1 page)
3 June 1999Secretary resigned (1 page)
3 June 1999New secretary appointed;new director appointed (2 pages)
3 June 1999Secretary resigned (1 page)
3 June 1999Director resigned (1 page)
3 June 1999New director appointed (2 pages)
17 May 1999Incorporation (15 pages)
17 May 1999Incorporation (15 pages)