Company NameImakumo Limited
Company StatusDissolved
Company Number06792104
CategoryPrivate Limited Company
Incorporation Date15 January 2009(15 years, 3 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)
Previous NameItsms Consulting Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameVincent Guiheneuc
Date of BirthApril 1973 (Born 51 years ago)
NationalityFrench
StatusClosed
Appointed15 January 2009(same day as company formation)
RoleIT Consultant
Country of ResidenceFrance
Correspondence Address46 Rue Escudier
92100 Boulogne-Billancourt
France
Director NameMr Matthew Piers Middleton
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2017(8 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 23 July 2019)
RoleCEO
Country of ResidenceEngland
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Secretary NameMr James Terrence John Loughrey
StatusClosed
Appointed25 September 2017(8 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 23 July 2019)
RoleCompany Director
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA

Contact

Websiteimakumo.fr

Location

Registered AddressSecond Floor, Mid City Place
71 High Holborn
London
WC1V 6EA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

90 at £1Vincent Guiheneuc
90.00%
Ordinary
10 at £1Miho Shibui-guiheneuc
10.00%
Ordinary

Financials

Year2014
Net Worth£10,235

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

23 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2019First Gazette notice for voluntary strike-off (1 page)
29 April 2019Application to strike the company off the register (3 pages)
13 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 May 2018 (2 pages)
19 September 2018Previous accounting period extended from 31 December 2017 to 31 May 2018 (1 page)
28 February 2018Registered office address changed from 4 Triton Square Regent's Place London NW1 3HG United Kingdom to Second Floor, Mid City Place 71 High Holborn London WC1V 6EA on 28 February 2018 (1 page)
17 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
9 November 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
9 November 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
11 October 2017Appointment of Mr James Terrence John Loughrey as a secretary on 25 September 2017 (2 pages)
11 October 2017Registered office address changed from 283-285 Green Lanes Palmers Green London N13 4XS to 4 Triton Square Regent's Place London NW1 3HG on 11 October 2017 (1 page)
11 October 2017Registered office address changed from 283-285 Green Lanes Palmers Green London N13 4XS to 4 Triton Square Regent's Place London NW1 3HG on 11 October 2017 (1 page)
11 October 2017Appointment of Mr Matthew Piers Middleton as a director on 25 September 2017 (2 pages)
11 October 2017Appointment of Mr Matthew Piers Middleton as a director on 25 September 2017 (2 pages)
11 October 2017Appointment of Mr James Terrence John Loughrey as a secretary on 25 September 2017 (2 pages)
29 September 2017Notification of Atos Se as a person with significant control on 25 September 2017 (2 pages)
29 September 2017Notification of Atos Se as a person with significant control on 25 September 2017 (2 pages)
29 September 2017Cessation of Vincent Guiheneuc as a person with significant control on 25 September 2017 (1 page)
29 September 2017Cessation of Vincent Guiheneuc as a person with significant control on 25 September 2017 (1 page)
22 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
3 August 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
3 August 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
4 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(3 pages)
4 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(3 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
6 May 2015Compulsory strike-off action has been discontinued (1 page)
6 May 2015Compulsory strike-off action has been discontinued (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
30 April 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
2 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
2 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
21 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
21 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
4 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(3 pages)
4 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(3 pages)
1 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
6 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
5 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 August 2011Registered office address changed from Suite 8a Elsinore House Fulham Palace Road London W6 8JA United Kingdom on 26 August 2011 (1 page)
26 August 2011Registered office address changed from Suite 8a Elsinore House Fulham Palace Road London W6 8JA United Kingdom on 26 August 2011 (1 page)
25 May 2011Registered office address changed from 3Rd Floor Threshold House 65-69 Shepherds Bush Green London W12 8TX on 25 May 2011 (1 page)
25 May 2011Registered office address changed from 3Rd Floor Threshold House 65-69 Shepherds Bush Green London W12 8TX on 25 May 2011 (1 page)
31 January 2011Director's details changed for Vincent Guiheneuc on 15 January 2011 (2 pages)
31 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
31 January 2011Director's details changed for Vincent Guiheneuc on 15 January 2011 (2 pages)
31 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
7 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 July 2010Previous accounting period extended from 31 January 2010 to 30 April 2010 (1 page)
1 July 2010Previous accounting period extended from 31 January 2010 to 30 April 2010 (1 page)
7 June 2010Company name changed itsms consulting LIMITED\certificate issued on 07/06/10
  • CONNOT ‐
(3 pages)
7 June 2010Company name changed itsms consulting LIMITED\certificate issued on 07/06/10
  • CONNOT ‐
(3 pages)
18 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-10
(1 page)
18 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-10
(1 page)
4 February 2010Director's details changed for Vincent Guiheneuc on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Vincent Guiheneuc on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Vincent Guiheneuc on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
8 September 2009Registered office changed on 08/09/2009 from flat 4 park mansions 14 stamford brook avenue london W6 0YD united kingdom (1 page)
8 September 2009Director's change of particulars / vincent guiheneuc / 08/09/2009 (1 page)
8 September 2009Registered office changed on 08/09/2009 from flat 4 park mansions 14 stamford brook avenue london W6 0YD united kingdom (1 page)
8 September 2009Director's change of particulars / vincent guiheneuc / 08/09/2009 (1 page)
15 January 2009Incorporation (17 pages)
15 January 2009Incorporation (17 pages)