Company NameImaginize Limited
Company StatusDissolved
Company Number04205789
CategoryPrivate Limited Company
Incorporation Date25 April 2001(22 years, 11 months ago)
Dissolution Date23 November 2010 (13 years, 4 months ago)
Previous NameDarkside Software Limited

Business Activity

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

Directors

Director NameMr Marc Joseph Levine
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2001(same day as company formation)
RoleSystems Analyst
Country of ResidenceUnited Kingdom
Correspondence Address153 Whitchurch Lane
Edgware
Middlesex
HA8 6QS
Secretary NameMrs Delia Rose Levine
NationalityBritish
StatusClosed
Appointed25 April 2001(same day as company formation)
RoleIct Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address153 Whitchurch Lane
Edgware
Middlesex
HA8 6QS
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed25 April 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed25 April 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address153 Whitchurch Lane
Edgware
Middlesex
HA8 6QS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
30 July 2010Application to strike the company off the register (3 pages)
30 July 2010Application to strike the company off the register (3 pages)
5 May 2010Director's details changed for Marc Levine on 25 April 2010 (2 pages)
5 May 2010Annual return made up to 25 April 2010 with a full list of shareholders
Statement of capital on 2010-05-05
  • GBP 2
(4 pages)
5 May 2010Director's details changed for Marc Levine on 25 April 2010 (2 pages)
5 May 2010Annual return made up to 25 April 2010 with a full list of shareholders
Statement of capital on 2010-05-05
  • GBP 2
(4 pages)
18 February 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
18 February 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
27 April 2009Return made up to 25/04/09; full list of members (3 pages)
27 April 2009Return made up to 25/04/09; full list of members (3 pages)
8 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
8 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
25 April 2008Return made up to 25/04/08; full list of members (3 pages)
25 April 2008Return made up to 25/04/08; full list of members (3 pages)
25 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
25 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
8 June 2007Return made up to 25/04/07; no change of members (6 pages)
8 June 2007Return made up to 25/04/07; no change of members (6 pages)
5 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
5 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
23 May 2006Return made up to 25/04/06; full list of members (6 pages)
23 May 2006Return made up to 25/04/06; full list of members (6 pages)
10 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
10 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
29 April 2005Return made up to 25/04/05; full list of members (6 pages)
29 April 2005Return made up to 25/04/05; full list of members (6 pages)
15 February 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
15 February 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
7 January 2005Company name changed darkside software LIMITED\certificate issued on 07/01/05 (2 pages)
7 January 2005Company name changed darkside software LIMITED\certificate issued on 07/01/05 (2 pages)
20 April 2004Return made up to 25/04/04; full list of members (6 pages)
20 April 2004Return made up to 25/04/04; full list of members (6 pages)
2 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
2 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
10 November 2003Registered office changed on 10/11/03 from: handel house 95 high street edgware middlesex HA8 7DB (1 page)
10 November 2003Registered office changed on 10/11/03 from: handel house 95 high street edgware middlesex HA8 7DB (1 page)
2 October 2003Accounting reference date extended from 30/04/03 to 31/10/03 (1 page)
2 October 2003Accounting reference date extended from 30/04/03 to 31/10/03 (1 page)
3 June 2003Return made up to 25/04/03; full list of members (6 pages)
3 June 2003Return made up to 25/04/03; full list of members (6 pages)
10 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
10 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
22 May 2002Return made up to 25/04/02; full list of members (6 pages)
22 May 2002Return made up to 25/04/02; full list of members (6 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
10 May 2001Secretary resigned (1 page)
10 May 2001Director resigned (1 page)
10 May 2001New secretary appointed (2 pages)
10 May 2001New secretary appointed (2 pages)
10 May 2001Registered office changed on 10/05/01 from: 12-14 st marys street newport shropshire TF10 7AB (1 page)
10 May 2001Director resigned (1 page)
10 May 2001Registered office changed on 10/05/01 from: 12-14 st marys street newport shropshire TF10 7AB (1 page)
10 May 2001Secretary resigned (1 page)
25 April 2001Incorporation (10 pages)
25 April 2001Incorporation (10 pages)