Company NameImagination UK Limited
DirectorKeirston Anthony Robert Morris
Company StatusDissolved
Company Number03789014
CategoryPrivate Limited Company
Incorporation Date14 June 1999(24 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKeirston Anthony Robert Morris
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1999(same day as company formation)
RoleDesign Consultant
Correspondence AddressElses Farm Morleys Road
Weald
Sevenoaks
Kent
TN14 6QX
Secretary NameSusan Ann Morris
NationalityBritish
StatusCurrent
Appointed14 June 2000(1 year after company formation)
Appointment Duration23 years, 10 months
RoleSecretary
Correspondence AddressElses Farm
Morleys Road, Weald
Sevenoaks
Kent
TN14 6QX
Director NameKristian Adrian Leon Morris
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressElses Farm
Morleys Road, Weald
Sevenoaks
Kent
TN14 6QX
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address805 Salisbury House
31 Finsbury Circus
London
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

4 February 2005Dissolved (1 page)
4 November 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
13 May 2004Liquidators statement of receipts and payments (5 pages)
13 November 2003Liquidators statement of receipts and payments (5 pages)
19 May 2003Liquidators statement of receipts and payments (5 pages)
20 November 2002Liquidators statement of receipts and payments (5 pages)
13 November 2001Registered office changed on 13/11/01 from: 72 new bond street london W1S 1RR (1 page)
8 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 November 2001Appointment of a voluntary liquidator (1 page)
8 November 2001Statement of affairs (6 pages)
20 June 2001Return made up to 14/06/01; full list of members (6 pages)
1 June 2001Registered office changed on 01/06/01 from: elses farm morleys road, weald sevenoaks kent TN14 6QX (1 page)
4 September 2000New secretary appointed (2 pages)
4 September 2000Return made up to 14/06/00; full list of members (7 pages)
17 September 1999Director resigned (1 page)
17 September 1999Registered office changed on 17/09/99 from: suite 24757 72 new bond street london W1Y 9DD (1 page)
13 July 1999New director appointed (2 pages)
13 July 1999Secretary resigned (1 page)
13 July 1999New director appointed (2 pages)
13 July 1999Director resigned (1 page)
14 June 1999Incorporation (16 pages)