Company NameImagination (Gic Japan) Limited
Company StatusDissolved
Company Number04234412
CategoryPrivate Limited Company
Incorporation Date14 June 2001(22 years, 11 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)
Previous NameAsterway Limited

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
Appointed21 June 2001(1 week after company formation)
Appointment Duration14 years, 7 months (closed 26 January 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address25 Store Street
South Crescent
London
WC1E 7BL
Director NameSimon Richard Bruxner-Randall
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2001(1 week after company formation)
Appointment Duration14 years, 7 months (closed 26 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Store Street
South Crescent
London
WC1E 7BL
Secretary NameMr Robert Frederick King
NationalityBritish
StatusClosed
Appointed21 June 2001(1 week after company formation)
Appointment Duration14 years, 7 months (closed 26 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Store Street
South Crescent
London
WC1E 7BL
Director NameAndrew Malcolm Hunter
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(1 week after company formation)
Appointment Duration2 months (resigned 22 August 2001)
RoleCompany Director
Correspondence AddressFlat 2
393 Clapham Road
London
SW9 9BT
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 June 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

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

1 at £1Imagination Investor Communications LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
27 September 2015Application to strike the company off the register (3 pages)
27 September 2015Application to strike the company off the register (3 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 1
(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 1
(4 pages)
11 June 2014Director's details changed for Mr Richard Michael Adams 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 2014Secretary's details changed for Mr Robert Frederick King on 11 June 2014 (1 page)
7 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(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 1
(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)
6 June 2013Accounts for a dormant company made up to 31 August 2012 (8 pages)
6 June 2013Accounts for a dormant company made up to 31 August 2012 (8 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)
13 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
25 January 2012Full accounts made up to 31 August 2011 (9 pages)
25 January 2012Full accounts made up to 31 August 2011 (9 pages)
30 November 2011Director's details changed for Simon Richard Bruxner-Randall on 29 November 2011 (2 pages)
30 November 2011Director's details changed for Simon Richard Bruxner-Randall on 29 November 2011 (2 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)
1 March 2011Director's details changed for Simon Richard Bruxner-Randall on 1 March 2011 (2 pages)
1 March 2011Director's details changed for Simon Richard Bruxner-Randall on 1 March 2011 (2 pages)
1 March 2011Director's details changed for Simon Richard Bruxner-Randall on 1 March 2011 (2 pages)
4 January 2011Full accounts made up to 31 August 2010 (9 pages)
4 January 2011Full accounts made up to 31 August 2010 (9 pages)
28 May 2010Full accounts made up to 31 August 2009 (11 pages)
28 May 2010Full accounts made up to 31 August 2009 (11 pages)
16 April 2010Director's details changed for Simon Richard Bruxner-Randall on 30 March 2010 (2 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)
16 April 2010Director's details changed for Simon Richard Bruxner-Randall on 30 March 2010 (2 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)
19 December 2008Full accounts made up to 31 August 2008 (12 pages)
19 December 2008Full accounts made up to 31 August 2008 (12 pages)
30 June 2008Full accounts made up to 31 August 2007 (12 pages)
30 June 2008Full accounts made up to 31 August 2007 (12 pages)
9 April 2008Return made up to 30/03/08; full list of members (3 pages)
9 April 2008Return made up to 30/03/08; full list of members (3 pages)
3 July 2007Full accounts made up to 31 August 2006 (13 pages)
3 July 2007Full accounts made up to 31 August 2006 (13 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)
4 July 2006Full accounts made up to 31 August 2005 (12 pages)
4 July 2006Full accounts made up to 31 August 2005 (12 pages)
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)
26 May 2005Full accounts made up to 31 August 2004 (12 pages)
26 May 2005Full accounts made up to 31 August 2004 (12 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)
1 July 2004Full accounts made up to 31 August 2003 (12 pages)
1 July 2004Full accounts made up to 31 August 2003 (12 pages)
7 April 2004Return made up to 30/03/04; full list of members (7 pages)
7 April 2004Return made up to 30/03/04; full list of members (7 pages)
18 April 2003Full accounts made up to 31 August 2002 (12 pages)
18 April 2003Full accounts made up to 31 August 2002 (12 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)
20 June 2002Return made up to 14/06/02; full list of members (7 pages)
20 June 2002Return made up to 14/06/02; full list of members (7 pages)
19 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
10 August 2001Accounting reference date extended from 30/06/02 to 31/08/02 (1 page)
10 August 2001Accounting reference date extended from 30/06/02 to 31/08/02 (1 page)
7 August 2001New director appointed (2 pages)
7 August 2001New secretary appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (3 pages)
7 August 2001Secretary resigned (1 page)
7 August 2001New director appointed (3 pages)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Secretary resigned (1 page)
7 August 2001New director appointed (2 pages)
7 August 2001New secretary appointed (2 pages)
7 August 2001New director appointed (2 pages)
28 June 2001Registered office changed on 28/06/01 from: 120 east road london N1 6AA (1 page)
28 June 2001Registered office changed on 28/06/01 from: 120 east road london N1 6AA (1 page)
25 June 2001Company name changed asterway LIMITED\certificate issued on 25/06/01 (2 pages)
25 June 2001Company name changed asterway LIMITED\certificate issued on 25/06/01 (2 pages)
14 June 2001Incorporation (15 pages)
14 June 2001Incorporation (15 pages)