Company NameImaginary Friends Ltd
Company StatusDissolved
Company Number04602955
CategoryPrivate Limited Company
Incorporation Date27 November 2002(21 years, 5 months ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9700Undifferentiated services producing activities of private households for own use
SIC 98200Undifferentiated service-producing activities of private households for own use

Directors

Director NameDavid Birss
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2002(same day as company formation)
RoleCopywriter
Correspondence Address9 College Park
Peterborough
Cambridgeshire
PE1 4AW
Secretary NameJames Francis Birss
NationalityBritish
StatusClosed
Appointed19 January 2005(2 years, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 19 October 2010)
RoleCompany Director
Correspondence AddressThe Paddock
7 Allarburn Park
Kiltarilty
Inverness Shire
IV4 7HD
Scotland
Director NameLea Simpson
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2008(5 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 19 October 2010)
RoleManager
Correspondence Address1-2 Ravey Street
London
EC2A 4QP
Director NameShona Robertson Birss
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(same day as company formation)
RoleManager
Correspondence Address9 College Park
Peterborough
Cambridgeshire
PE1 4AW
Secretary NameDavid Birss
NationalityBritish
StatusResigned
Appointed27 November 2002(same day as company formation)
RoleCopywriter
Correspondence Address9 College Park
Peterborough
Cambridgeshire
PE1 4AW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 November 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 November 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSecond Floor
1-2 Ravey Street
London
EC2A 4QP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Turnover£62,650
Net Worth£39,562
Cash£8,496
Current Liabilities£25,530

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
11 March 2009Director's Change of Particulars / lea simpson / 01/01/2009 / HouseName/Number was: , now: second floor flat 1-2; Street was: 51 hannell road, now: ravey street; Post Code was: SW6 7RA, now: EC2A 4QP (1 page)
11 March 2009Director's change of particulars / lea simpson / 01/01/2009 (1 page)
20 March 2008Registered office changed on 20/03/2008 from 3RD floor 20 - 23 greville street, london EC1N 8SS (1 page)
20 March 2008Registered office changed on 20/03/2008 from 3RD floor 20 - 23 greville street, london EC1N 8SS (1 page)
12 February 2008New director appointed (1 page)
12 February 2008New director appointed (1 page)
21 February 2007Return made up to 27/11/06; full list of members (2 pages)
21 February 2007Return made up to 27/11/06; full list of members (2 pages)
28 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
28 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
2 February 2006Return made up to 27/11/05; full list of members (2 pages)
2 February 2006Return made up to 27/11/05; full list of members (2 pages)
1 February 2006Secretary's particulars changed (1 page)
1 February 2006Registered office changed on 01/02/06 from: 20-23 greville street london EC1N 8SS (1 page)
1 February 2006Registered office changed on 01/02/06 from: 20-23 greville street london EC1N 8SS (1 page)
1 February 2006Secretary's particulars changed (1 page)
14 March 2005New secretary appointed (2 pages)
14 March 2005Secretary resigned (1 page)
14 March 2005Director resigned (1 page)
14 March 2005Secretary resigned (1 page)
14 March 2005Director resigned (1 page)
14 March 2005New secretary appointed (2 pages)
17 January 2005Return made up to 27/11/04; full list of members (7 pages)
17 January 2005Return made up to 27/11/04; full list of members (7 pages)
26 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 January 2004Return made up to 27/11/03; full list of members (7 pages)
17 January 2004Return made up to 27/11/03; full list of members (7 pages)
13 January 2004Registered office changed on 13/01/04 from: 50 queen anne street london W1G 9HQ (1 page)
13 January 2004Registered office changed on 13/01/04 from: 50 queen anne street london W1G 9HQ (1 page)
19 March 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
19 March 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
28 February 2003Ad 27/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 February 2003Ad 27/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 January 2003Secretary resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003Secretary resigned (1 page)
14 January 2003New secretary appointed;new director appointed (2 pages)
14 January 2003New director appointed (2 pages)
14 January 2003New secretary appointed;new director appointed (2 pages)
14 January 2003New director appointed (2 pages)
27 November 2002Incorporation (16 pages)
27 November 2002Incorporation (16 pages)