Company NameThe Imagination Gallery Limited
Company StatusDissolved
Company Number04211206
CategoryPrivate Limited Company
Incorporation Date4 May 2001(23 years ago)
Dissolution Date29 January 2019 (5 years, 3 months ago)
Previous NameThe Imagination Gallery Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Richard Michael Adams
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2001(3 months, 2 weeks after company formation)
Appointment Duration17 years, 5 months (closed 29 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Store Street
South Crescent
London
WC1E 7BL
Director NameMr Gary John Withers
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2001(3 months, 2 weeks after company formation)
Appointment Duration17 years, 5 months (closed 29 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Store Street
South Crescent
London
WC1E 7BL
Secretary NameMr Robert Frederick King
NationalityBritish
StatusClosed
Appointed16 August 2001(3 months, 2 weeks after company formation)
Appointment Duration17 years, 5 months (closed 29 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Store Street
South Crescent
London
WC1E 7BL
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed04 May 2001(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed04 May 2001(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websiteimagination.com
Telephone020 73233300
Telephone regionLondon

Location

Registered Address25 Store Street
South Crescent
London
WC1E 7BL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Imagination Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

29 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2018First Gazette notice for voluntary strike-off (1 page)
31 October 2018Application to strike the company off the register (3 pages)
30 May 2018Accounts for a dormant company made up to 31 August 2017 (6 pages)
6 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
2 June 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
2 June 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
5 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
20 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(4 pages)
20 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(4 pages)
15 November 2015Accounts for a dormant company made up to 31 August 2015 (6 pages)
15 November 2015Accounts for a dormant company made up to 31 August 2015 (6 pages)
24 April 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
24 April 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
7 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
7 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
11 June 2014Director's details changed for Mr Gary John Withers on 11 June 2014 (2 pages)
11 June 2014Director's details changed for Mr Richard Michael Adams on 11 June 2014 (2 pages)
11 June 2014Secretary's details changed for Mr Robert Frederick King on 11 June 2014 (1 page)
11 June 2014Director's details changed for Mr Richard Michael Adams on 11 June 2014 (2 pages)
11 June 2014Secretary's details changed for Mr Robert Frederick King on 11 June 2014 (1 page)
11 June 2014Director's details changed for Mr Gary John Withers on 11 June 2014 (2 pages)
7 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(5 pages)
7 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(5 pages)
21 January 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
21 January 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
16 May 2013Accounts for a dormant company made up to 31 August 2012 (4 pages)
16 May 2013Accounts for a dormant company made up to 31 August 2012 (4 pages)
24 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
25 January 2012Accounts for a dormant company made up to 31 August 2011 (4 pages)
25 January 2012Accounts for a dormant company made up to 31 August 2011 (4 pages)
5 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
9 March 2011Accounts for a dormant company made up to 31 August 2010 (4 pages)
9 March 2011Accounts for a dormant company made up to 31 August 2010 (4 pages)
28 May 2010Accounts for a dormant company made up to 31 August 2009 (4 pages)
28 May 2010Accounts for a dormant company made up to 31 August 2009 (4 pages)
16 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
7 April 2009Return made up to 30/03/09; full list of members (3 pages)
7 April 2009Return made up to 30/03/09; full list of members (3 pages)
12 February 2009Accounts for a dormant company made up to 31 August 2008 (4 pages)
12 February 2009Accounts for a dormant company made up to 31 August 2008 (4 pages)
27 May 2008Accounts for a dormant company made up to 31 August 2007 (4 pages)
27 May 2008Accounts for a dormant company made up to 31 August 2007 (4 pages)
10 April 2008Return made up to 30/03/08; full list of members (3 pages)
10 April 2008Return made up to 30/03/08; full list of members (3 pages)
6 June 2007Accounts for a dormant company made up to 31 August 2006 (4 pages)
6 June 2007Accounts for a dormant company made up to 31 August 2006 (4 pages)
9 May 2007Secretary's particulars changed (1 page)
9 May 2007Secretary's particulars changed (1 page)
17 April 2007Return made up to 30/03/07; full list of members (2 pages)
17 April 2007Return made up to 30/03/07; full list of members (2 pages)
5 October 2006Director's particulars changed (1 page)
5 October 2006Director's particulars changed (1 page)
6 April 2006Return made up to 30/03/06; full list of members (2 pages)
6 April 2006Return made up to 30/03/06; full list of members (2 pages)
21 March 2006Accounts for a dormant company made up to 31 August 2005 (4 pages)
21 March 2006Accounts for a dormant company made up to 31 August 2005 (4 pages)
20 April 2005Return made up to 30/03/05; full list of members (7 pages)
20 April 2005Return made up to 30/03/05; full list of members (7 pages)
27 January 2005Accounts for a dormant company made up to 31 August 2004 (4 pages)
27 January 2005Accounts for a dormant company made up to 31 August 2004 (4 pages)
7 April 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2004Accounts for a dormant company made up to 31 August 2003 (4 pages)
5 March 2004Accounts for a dormant company made up to 31 August 2003 (4 pages)
11 April 2003Return made up to 30/03/03; full list of members (7 pages)
11 April 2003Return made up to 30/03/03; full list of members (7 pages)
29 January 2003Accounts for a dormant company made up to 31 August 2002 (4 pages)
29 January 2003Accounts for a dormant company made up to 31 August 2002 (4 pages)
25 June 2002Company name changed the imagination gallery LTD.\certificate issued on 25/06/02 (2 pages)
25 June 2002Company name changed the imagination gallery LTD.\certificate issued on 25/06/02 (2 pages)
16 May 2002Return made up to 04/05/02; full list of members (7 pages)
16 May 2002Return made up to 04/05/02; full list of members (7 pages)
23 August 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
23 August 2001New secretary appointed (2 pages)
23 August 2001New director appointed (2 pages)
23 August 2001Registered office changed on 23/08/01 from: 33 connaught avenue mutley plymouth devon PL4 7BT (1 page)
23 August 2001New director appointed (2 pages)
23 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 2001Accounting reference date extended from 31/05/02 to 31/08/02 (1 page)
23 August 2001Accounting reference date extended from 31/05/02 to 31/08/02 (1 page)
23 August 2001Registered office changed on 23/08/01 from: 33 connaught avenue mutley plymouth devon PL4 7BT (1 page)
23 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 2001New secretary appointed (2 pages)
17 May 2001Secretary resigned (1 page)
17 May 2001Secretary resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
4 May 2001Incorporation (14 pages)
4 May 2001Incorporation (14 pages)