Company NameImaginate Design Limited
Company StatusDissolved
Company Number07478907
CategoryPrivate Limited Company
Incorporation Date29 December 2010(13 years, 4 months ago)
Dissolution Date26 July 2016 (7 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePhillipe John Avery
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 6106 PO Box 6945
London
W1A 6US
Director NameMr Shih Hsiang Lai
Date of BirthAugust 1984 (Born 39 years ago)
NationalityTaiwanese
StatusResigned
Appointed01 March 2014(3 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 August 2015)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address16 Twyford House 15 Hulse Road
Southampton
Hampshire
SO15 2PY

Contact

Websitewww.imaginatedesign.co.uk

Location

Registered AddressStudio 6106 PO Box 6945
London
W1A 6US
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1000 at £1Phillipe Avery
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,575
Cash£60
Current Liabilities£1,164

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
8 August 2015Termination of appointment of Shih Hsiang Lai as a director on 6 August 2015 (1 page)
8 August 2015Termination of appointment of Shih Hsiang Lai as a director on 6 August 2015 (1 page)
8 August 2015Registered office address changed from Roxan Business Centre 142 Lodge Road Southampton Hampshire SO14 6QR to Studio 6106 P O Box 6945 London W1A 6US on 8 August 2015 (1 page)
8 August 2015Registered office address changed from Roxan Business Centre 142 Lodge Road Southampton Hampshire SO14 6QR to Studio 6106 P O Box 6945 London W1A 6US on 8 August 2015 (1 page)
8 August 2015Registered office address changed from Roxan Business Centre 142 Lodge Road Southampton Hampshire SO14 6QR to Studio 6106 P O Box 6945 London W1A 6US on 8 August 2015 (1 page)
8 August 2015Termination of appointment of Shih Hsiang Lai as a director on 6 August 2015 (1 page)
2 April 2015Notice of Restriction on the Company's Articles (2 pages)
2 April 2015Notice of Restriction on the Company's Articles (2 pages)
2 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
2 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
12 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(4 pages)
12 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
2 May 2014Registered office address changed from C/O Imaginate Design Limited Po Box 6945 Studio 6106 P O Box 6945 London W1A 6US on 2 May 2014 (1 page)
2 May 2014Registered office address changed from C/O Imaginate Design Limited Po Box 6945 Studio 6106 P O Box 6945 London W1A 6US on 2 May 2014 (1 page)
2 May 2014Registered office address changed from C/O Imaginate Design Limited Po Box 6945 Studio 6106 P O Box 6945 London W1A 6US on 2 May 2014 (1 page)
18 March 2014Appointment of Mr Shih-Hsiang Lai as a director (2 pages)
18 March 2014Appointment of Mr Shih-Hsiang Lai as a director (2 pages)
18 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 1,000
(3 pages)
18 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 1,000
(3 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
21 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 May 2012Registered office address changed from 117B Upper Lewes Road Brighton East Sussex BN2 3FD on 23 May 2012 (1 page)
23 May 2012Registered office address changed from 117B Upper Lewes Road Brighton East Sussex BN2 3FD on 23 May 2012 (1 page)
14 March 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
23 December 2011Registered office address changed from 1 Friars Walk Flat 2 Lewes East Sussex BN7 2LE England on 23 December 2011 (2 pages)
23 December 2011Registered office address changed from 1 Friars Walk Flat 2 Lewes East Sussex BN7 2LE England on 23 December 2011 (2 pages)
29 December 2010Incorporation (33 pages)
29 December 2010Incorporation (33 pages)