Company NameImagim Limited
Company StatusDissolved
Company Number05002113
CategoryPrivate Limited Company
Incorporation Date23 December 2003(20 years, 4 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)
Previous NameProvax Consulting Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameArnaud Dubois
Date of BirthDecember 1967 (Born 56 years ago)
NationalityFrench
StatusClosed
Appointed10 February 2004(1 month, 2 weeks after company formation)
Appointment Duration12 years, 3 months (closed 24 May 2016)
RoleProperty Consultant
Country of ResidenceRussia
Correspondence Address3rd Floor
12 Gough Square
London
EC4A 3DW
Secretary NameClotilde Taillefer
NationalityFrench
StatusResigned
Appointed10 February 2004(1 month, 2 weeks after company formation)
Appointment Duration4 months (resigned 14 June 2004)
RoleCompany Director
Correspondence Address26 Queen's Place
Bush Hill
Enfield
Middlesex
EN1 2PT
Secretary NameHilary Ann Bishop
NationalityBritish
StatusResigned
Appointed14 June 2004(5 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 06 April 2008)
RoleProperty Mgr
Correspondence Address87 Wellington Road
Bush Hill Park
Enfield
EN1 2PL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3rd Floor
12 Gough Square
London
EC4A 3DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

850 at £1Arnaud Dubois
85.00%
Ordinary
150 at £1Steven Shone
15.00%
Ordinary

Financials

Year2014
Net Worth-£55,492
Cash£333
Current Liabilities£55,825

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(3 pages)
2 February 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(3 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,000
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,000
(3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
2 January 2013Director's details changed for Arnaud Dubois on 6 April 2011 (2 pages)
2 January 2013Director's details changed for Arnaud Dubois on 6 April 2011 (2 pages)
2 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
2 January 2013Director's details changed for Arnaud Dubois on 6 April 2011 (2 pages)
2 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
19 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (3 pages)
9 January 2012Director's details changed for Arnaud Dubois on 9 January 2012 (2 pages)
9 January 2012Director's details changed for Arnaud Dubois on 9 January 2012 (2 pages)
9 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (3 pages)
9 January 2012Director's details changed for Arnaud Dubois on 9 January 2012 (2 pages)
6 January 2011Director's details changed for Arnaud Dubois on 21 December 2010 (2 pages)
6 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (3 pages)
6 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (3 pages)
6 January 2011Director's details changed for Arnaud Dubois on 21 December 2010 (2 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 March 2010Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page)
23 March 2010Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Arnaud Dubois on 23 December 2009 (2 pages)
12 January 2010Director's details changed for Arnaud Dubois on 23 December 2009 (2 pages)
10 June 2009Ad 29/05/09\gbp si 150@1=150\gbp ic 850/1000\ (1 page)
10 June 2009Ad 29/05/09\gbp si 849@1=849\gbp ic 1/850\ (1 page)
10 June 2009Ad 29/05/09\gbp si 849@1=849\gbp ic 1/850\ (1 page)
10 June 2009Ad 29/05/09\gbp si 150@1=150\gbp ic 850/1000\ (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Return made up to 23/12/08; full list of members (3 pages)
30 January 2009Return made up to 23/12/08; full list of members (3 pages)
7 April 2008Appointment terminated secretary hilary bishop (1 page)
7 April 2008Appointment terminated secretary hilary bishop (1 page)
18 January 2008Director's particulars changed (1 page)
18 January 2008Return made up to 23/12/07; full list of members (2 pages)
18 January 2008Director's particulars changed (1 page)
18 January 2008Return made up to 23/12/07; full list of members (2 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 January 2007Return made up to 23/12/06; full list of members (2 pages)
17 January 2007Return made up to 23/12/06; full list of members (2 pages)
19 December 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
19 December 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 February 2006Return made up to 23/12/05; full list of members (2 pages)
22 February 2006Return made up to 23/12/05; full list of members (2 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 December 2004Return made up to 23/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 2004Return made up to 23/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 2004Secretary resigned (1 page)
22 June 2004New secretary appointed (2 pages)
22 June 2004New secretary appointed (2 pages)
22 June 2004Secretary resigned (1 page)
28 April 2004Director's particulars changed (1 page)
28 April 2004Secretary's particulars changed (1 page)
28 April 2004Secretary's particulars changed (1 page)
28 April 2004Director's particulars changed (1 page)
30 March 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
30 March 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
1 March 2004Secretary resigned (1 page)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
1 March 2004Secretary resigned (1 page)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New secretary appointed (2 pages)
1 March 2004New secretary appointed (2 pages)
19 February 2004Memorandum and Articles of Association (12 pages)
19 February 2004Memorandum and Articles of Association (12 pages)
18 February 2004Registered office changed on 18/02/04 from: 788-790 finchley road london NW11 7TJ (1 page)
18 February 2004Registered office changed on 18/02/04 from: 788-790 finchley road london NW11 7TJ (1 page)
16 February 2004Company name changed provax consulting LIMITED\certificate issued on 16/02/04 (2 pages)
16 February 2004Company name changed provax consulting LIMITED\certificate issued on 16/02/04 (2 pages)
23 December 2003Incorporation (16 pages)
23 December 2003Incorporation (16 pages)