Company NameImago Fitness Limited
Company StatusDissolved
Company Number05665802
CategoryPrivate Limited Company
Incorporation Date4 January 2006(18 years, 3 months ago)
Dissolution Date12 November 2010 (13 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameRupert Edinmore Gather
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Brooksville Avenue
London
NW6 6TG
Secretary NameRupert Edinmore Gather
NationalityBritish
StatusClosed
Appointed04 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Brooksville Avenue
London
NW6 6TG
Director NameJonathan Denoris
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address100 Holly Road
Twickenham
Middlesex
TW1 4HF
Director NameMr Richard Charles Thompson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(1 week after company formation)
Appointment Duration2 years, 2 months (resigned 10 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Marlborough Place
London
NW8 0PA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed04 January 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 January 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressOne America Square
Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

12 November 2010Final Gazette dissolved following liquidation (1 page)
12 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
12 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
5 October 2009Liquidators' statement of receipts and payments to 20 July 2009 (5 pages)
5 October 2009Liquidators statement of receipts and payments to 20 July 2009 (5 pages)
29 July 2008Appointment of a voluntary liquidator (1 page)
29 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-07-21
(1 page)
29 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 July 2008Statement of affairs with form 4.19 (7 pages)
29 July 2008Appointment of a voluntary liquidator (1 page)
29 July 2008Statement of affairs with form 4.19 (7 pages)
22 July 2008Registered office changed on 22/07/2008 from 41 welbeck street london W9 8EA (1 page)
22 July 2008Registered office changed on 22/07/2008 from 41 welbeck street london W9 8EA (1 page)
30 May 2008Return made up to 04/01/08; full list of members (6 pages)
30 May 2008Return made up to 04/01/08; full list of members (6 pages)
29 May 2008Capitals not rolled up (2 pages)
29 May 2008Capitals not rolled up (2 pages)
29 May 2008Capitals not rolled up (2 pages)
29 May 2008Capitals not rolled up (2 pages)
22 May 2008Appointment terminated director richard thompson (1 page)
22 May 2008Appointment Terminated Director richard thompson (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
22 February 2007Return made up to 04/01/07; full list of members (7 pages)
22 February 2007Return made up to 04/01/07; full list of members (7 pages)
15 March 2006Ad 04/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 March 2006Ad 04/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 March 2006Particulars of mortgage/charge (3 pages)
1 March 2006Particulars of mortgage/charge (3 pages)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
4 January 2006Incorporation (31 pages)
4 January 2006New director appointed (1 page)
4 January 2006Secretary resigned (1 page)
4 January 2006Secretary resigned (1 page)
4 January 2006Registered office changed on 04/01/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
4 January 2006New secretary appointed;new director appointed (1 page)
4 January 2006Registered office changed on 04/01/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
4 January 2006Incorporation (31 pages)
4 January 2006New director appointed (1 page)
4 January 2006New secretary appointed;new director appointed (1 page)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)