Company NameImagictv (UK) Limited
DirectorsLiaqat Ali Sadiq and Rudi Strubbe
Company StatusDissolved
Company Number03902442
CategoryPrivate Limited Company
Incorporation Date5 January 2000(24 years, 3 months ago)
Previous NameSinord 140 Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMr Liaqat Ali Sadiq
NationalityBritish
StatusCurrent
Appointed15 December 2003(3 years, 11 months after company formation)
Appointment Duration20 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Shortwood Avenue
Staines
Middlesex
TW18 4JL
Director NameMr Liaqat Ali Sadiq
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2004(4 years, 2 months after company formation)
Appointment Duration20 years, 1 month
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Shortwood Avenue
Staines
Middlesex
TW18 4JL
Director NameRudi Strubbe
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBelgian
StatusCurrent
Appointed25 March 2004(4 years, 2 months after company formation)
Appointment Duration20 years, 1 month
RoleLegal Counsel
Correspondence AddressBosbessenstraat 11
Mol
2400
Belgium
Director NameMr Kevin John Dean
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address18 Haverstock Street
London
N1 8DL
Director NameAndrew Park Johnstone
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2000(same day as company formation)
RoleSolicitor
Correspondence Address43 Cloudesdale Road
London
SW17 8ET
Director NameMr Marcel Lebrun
Date of BirthMay 1970 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed17 July 2000(6 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 25 March 2004)
RoleExecutive Vice President
Country of ResidenceCanada
Correspondence Address22 Westbett Street
Fredericton
New Brunswick
E3b 7h4
Secretary NameSusan Lynn Macquarrie
NationalityCanadian
StatusResigned
Appointed17 July 2000(6 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 25 March 2004)
RoleCompany Director
Correspondence Address55 Algonquin Crescent
Moncton
New Brunswick
E1G 2EI
Director NameMr David Andrew Lewis
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(4 years, 2 months after company formation)
Appointment Duration8 months (resigned 24 November 2004)
RoleFinance Direct
Country of ResidenceUnited Kingdom
Correspondence Address17 Mill Road
Cardiff
CF14 0XA
Wales
Secretary NameSRT Corporate Services Limited (Corporation)
StatusResigned
Appointed05 January 2000(same day as company formation)
Correspondence AddressRoyex House
5 Aldermanbury Square
London
EC2V 7LE

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£2,135,000
Net Worth£203,000
Cash£41,000
Current Liabilities£201,000

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 February 2006Dissolved (1 page)
9 November 2005Return of final meeting in a members' voluntary winding up (3 pages)
30 December 2004Director resigned (1 page)
7 December 2004Declaration of solvency (3 pages)
3 December 2004Appointment of a voluntary liquidator (1 page)
3 December 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 December 2004Registered office changed on 03/12/04 from: royex house 5 aldermanbury square london EC2V 7LE (1 page)
27 September 2004Return made up to 05/01/04; full list of members
  • 363(287) ‐ Registered office changed on 27/09/04
(6 pages)
11 May 2004New director appointed (1 page)
11 May 2004New director appointed (2 pages)
6 April 2004Director resigned (1 page)
6 April 2004Registered office changed on 06/04/04 from: royex house 5 aldermanbury square, london EC2V 7LE (1 page)
6 April 2004New director appointed (2 pages)
6 April 2004Secretary resigned (1 page)
31 March 2004Accounts made up to 28 February 2003 (15 pages)
14 February 2004New secretary appointed (1 page)
6 January 2004Delivery ext'd 3 mth 28/02/03 (1 page)
21 November 2003Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page)
27 February 2003Return made up to 05/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2002Accounts made up to 28 February 2002 (15 pages)
13 February 2002Return made up to 05/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 February 2002Group of companies' accounts made up to 28 February 2001 (40 pages)
8 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 2001Return made up to 05/01/01; full list of members (6 pages)
9 November 2000Accounting reference date extended from 31/01/01 to 28/02/01 (1 page)
31 August 2000Ad 17/07/00--------- £ si 56798@1=56798 £ ic 2/56800 (2 pages)
31 August 2000Statement of affairs (15 pages)
18 August 2000New secretary appointed (2 pages)
7 August 2000Nc inc already adjusted 17/07/00 (1 page)
7 August 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
31 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
25 July 2000Director resigned (1 page)
25 July 2000New director appointed (2 pages)
25 July 2000Secretary resigned (1 page)
25 July 2000Director resigned (1 page)
5 January 2000Incorporation (25 pages)