Company NameImmersive Heritage Limited
Company StatusDissolved
Company Number03991090
CategoryPrivate Limited Company
Incorporation Date11 May 2000(23 years, 11 months ago)
Dissolution Date13 March 2007 (17 years, 1 month ago)
Previous NameComlegal 70 Limited

Business Activity

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

Directors

Secretary NameCharles Henry Claisse
NationalityBritish
StatusClosed
Appointed11 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address504 Seddon House
Barbican
London
EC2Y 8BX
Director NameMr Timothy James Ralph Sheldon
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2000(4 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (closed 13 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Manor Copse Lane
Freshwater
Isle Of Wight
PO40 9TL
Director NameMr Richard Harry Kemp
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address21 Napier Avenue
London
SW6 3PS
Director NameMr Ross James Walker
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(4 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 28 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBulls Bushes Farm
Oakley
Basingstoke
Hampshire
RG23 7EB
Director NameDr Lincoln Anthony Wallen
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(4 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 01 March 2003)
RoleChief Technology Officer
Correspondence Address19 West End
Witney
Oxfordshire
OX8 6NQ
Director NameDavid Alan Jennings
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(5 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 April 2005)
RoleChief Executive
Correspondence Address24 The Bramblings
Bicester
Oxfordshire
OX6 0SU
Director NameMr Jeffrey David Woyda
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(5 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 05 September 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPartingdale Manor
Partingdale Lane Mill Hill
London
NW7 1NS

Location

Registered AddressC/O Kemp Little Llp
Cheapside House 138 Cheapside
London
EC2V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

13 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2006First Gazette notice for voluntary strike-off (1 page)
13 October 2006Application for striking-off (1 page)
25 September 2006Director resigned (1 page)
12 July 2006Accounts for a dormant company made up to 31 May 2005 (4 pages)
12 July 2006Accounts for a dormant company made up to 31 May 2006 (4 pages)
27 June 2006Director resigned (1 page)
27 June 2006Return made up to 11/05/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 June 2006Director resigned (1 page)
26 May 2005Return made up to 11/05/05; full list of members (8 pages)
4 May 2005Accounts for a dormant company made up to 31 May 2004 (4 pages)
27 July 2004Registered office changed on 27/07/04 from: kemp little LLP saddlers house gutter lane london EC2V 6BR (1 page)
6 July 2004Return made up to 11/05/04; full list of members (8 pages)
10 November 2003Accounts for a dormant company made up to 31 May 2003 (4 pages)
24 May 2003Return made up to 11/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 May 2003Director resigned (1 page)
20 September 2002Accounts for a dormant company made up to 31 May 2002 (6 pages)
12 June 2002Return made up to 11/05/02; full list of members
  • 363(287) ‐ Registered office changed on 12/06/02
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 March 2002Accounts for a dormant company made up to 31 May 2001 (6 pages)
30 May 2001Return made up to 11/05/01; full list of members (7 pages)
29 November 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000Director resigned (1 page)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (3 pages)