Company NameImmaginaria Limited
Company StatusDissolved
Company Number05865388
CategoryPrivate Limited Company
Incorporation Date4 July 2006(17 years, 10 months ago)
Dissolution Date2 October 2012 (11 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Gerhard Huber
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(2 years, 3 months after company formation)
Appointment Duration4 years (closed 02 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Buzzacott Llp 130 Wood Street
London
EC2V 6DL
Director NameDr Leopold Specht
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAustrian
StatusResigned
Appointed04 July 2006(same day as company formation)
RoleLawyer
Correspondence Address8 Teinfaltstrasse
Vienna
1010
Secretary NameDr Gerhard Huber
NationalityAustrian
StatusResigned
Appointed04 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Hamilton Place
Kingswood
Tadworth
Surrey
KT20 6PU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 July 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Buzzacott Llp
130 Wood Street
London
EC2V 6DL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
3 December 2011Compulsory strike-off action has been suspended (1 page)
3 December 2011Compulsory strike-off action has been suspended (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
9 May 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
9 May 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
17 February 2011Registered office address changed from 130 Wood Street London EC2V 6DL United Kingdom on 17 February 2011 (1 page)
17 February 2011Registered office address changed from 130 Wood Street London EC2V 6DL United Kingdom on 17 February 2011 (1 page)
14 February 2011Registered office address changed from 12 New Fetter Lane London EC4A 1AG on 14 February 2011 (1 page)
14 February 2011Registered office address changed from 12 New Fetter Lane London EC4A 1AG on 14 February 2011 (1 page)
8 July 2010Annual return made up to 4 July 2010 with a full list of shareholders
Statement of capital on 2010-07-08
  • GBP 6
(4 pages)
8 July 2010Annual return made up to 4 July 2010 with a full list of shareholders
Statement of capital on 2010-07-08
  • GBP 6
(4 pages)
8 July 2010Annual return made up to 4 July 2010 with a full list of shareholders
Statement of capital on 2010-07-08
  • GBP 6
(4 pages)
7 July 2010Director's details changed for Dr Gerhard Huber on 1 July 2010 (2 pages)
7 July 2010Director's details changed for Dr Gerhard Huber on 1 July 2010 (2 pages)
7 July 2010Director's details changed for Dr Gerhard Huber on 1 July 2010 (2 pages)
14 May 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
14 May 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
29 July 2009Return made up to 04/07/09; full list of members (3 pages)
29 July 2009Return made up to 04/07/09; full list of members (3 pages)
25 June 2009Accounts for a dormant company made up to 31 July 2008 (3 pages)
25 June 2009Accounts made up to 31 July 2008 (3 pages)
4 June 2009Director's Change of Particulars / gerhard huber / 01/11/2008 / HouseName/Number was: , now: 7; Street was: 1 hamilton place, now: cedar park gardens; Area was: kingswood, now: ; Post Town was: tadworth, now: london; Region was: surrey, now: ; Post Code was: KT20 6PU, now: SW19 4TE; Country was: , now: uk (1 page)
4 June 2009Director's change of particulars / gerhard huber / 01/11/2008 (1 page)
8 October 2008Appointment Terminated Director leopold specht (1 page)
8 October 2008Director appointed dr gerhard huber (1 page)
8 October 2008Registered office changed on 08/10/2008 from 6 st andrew street london EC4A 3LX (1 page)
8 October 2008Appointment terminated secretary gerhard huber (1 page)
8 October 2008Appointment terminated director leopold specht (1 page)
8 October 2008Registered office changed on 08/10/2008 from 6 st andrew street london EC4A 3LX (1 page)
8 October 2008Director appointed dr gerhard huber (1 page)
8 October 2008Appointment Terminated Secretary gerhard huber (1 page)
18 August 2008Return made up to 04/07/08; full list of members (4 pages)
18 August 2008Return made up to 04/07/08; full list of members (4 pages)
24 September 2007Ad 18/09/07--------- £ si 2@1=2 £ ic 4/6 (1 page)
24 September 2007Ad 18/09/07--------- £ si 2@1=2 £ ic 4/6 (1 page)
28 August 2007Accounts made up to 31 July 2007 (2 pages)
28 August 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
20 July 2007Director's particulars changed (1 page)
20 July 2007Director's particulars changed (1 page)
19 July 2007Return made up to 04/07/07; full list of members (3 pages)
19 July 2007Ad 04/07/06--------- £ si 1@1=1 £ ic 3/4 (1 page)
19 July 2007Ad 04/07/06--------- £ si 1@1=1 £ ic 3/4 (1 page)
19 July 2007Return made up to 04/07/07; full list of members (3 pages)
4 July 2006Incorporation (18 pages)
4 July 2006Secretary resigned (1 page)
4 July 2006Incorporation (18 pages)
4 July 2006Secretary resigned (1 page)