Company NameImagga UK Limited
Company StatusDissolved
Company Number07390428
CategoryPrivate Limited Company
Incorporation Date28 September 2010(13 years, 7 months ago)
Dissolution Date5 March 2019 (5 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameGeorgi Kadrev
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBulgarian
StatusClosed
Appointed28 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceBulgaria
Correspondence AddressUnit 2 14 Weller Street
London
SE1 1QU
Director NameGeorgios Tziralis
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityGreek
StatusResigned
Appointed28 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGreece
Correspondence AddressC/O Waterfront Solicitors Llp 5 The Leathermarket
Weston Street
London
SE1 3ER

Location

Registered AddressUnit 2 14 Weller Street
London
SE1 1QU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

35k at £0.01Imagga Technologies LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£25,188
Current Liabilities£5,205

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

5 March 2019Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
27 September 2018Registered office address changed from C/O Waterfront Solicitors Llp 14 Weller Street London London SE1 1QU to Unit 2 14 Weller Street London SE1 1QU on 27 September 2018 (1 page)
26 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
26 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
25 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
10 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 350
(3 pages)
10 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 350
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
24 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 350
(3 pages)
24 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 350
(3 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
14 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 350
(3 pages)
14 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 350
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 May 2013Termination of appointment of Georgios Tziralis as a director (2 pages)
28 May 2013Termination of appointment of Georgios Tziralis as a director (2 pages)
28 May 2013Registered office address changed from C/O Waterfront Solicitors Llp 5 the Leathermarket Weston Street London SE1 3ER on 28 May 2013 (2 pages)
28 May 2013Registered office address changed from C/O Waterfront Solicitors Llp 5 the Leathermarket Weston Street London SE1 3ER on 28 May 2013 (2 pages)
29 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (15 pages)
29 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (15 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
28 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (15 pages)
28 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (15 pages)
28 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
28 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)