London
W1A 6US
Director Name | Mr Shih Hsiang Lai |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | Taiwanese |
Status | Resigned |
Appointed | 01 March 2014(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 August 2015) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 16 Twyford House 15 Hulse Road Southampton Hampshire SO15 2PY |
Website | www.imaginatedesign.co.uk |
---|
Registered Address | Studio 6106 PO Box 6945 London W1A 6US |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
1000 at £1 | Phillipe Avery 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,575 |
Cash | £60 |
Current Liabilities | £1,164 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2015 | Termination of appointment of Shih Hsiang Lai as a director on 6 August 2015 (1 page) |
8 August 2015 | Termination of appointment of Shih Hsiang Lai as a director on 6 August 2015 (1 page) |
8 August 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Shih Hsiang Lai as a director on 6 August 2015 (1 page) |
2 April 2015 | Notice of Restriction on the Company's Articles (2 pages) |
2 April 2015 | Notice of Restriction on the Company's Articles (2 pages) |
2 April 2015 | Resolutions
|
2 April 2015 | Resolutions
|
12 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (11 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (11 pages) |
2 May 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Appointment of Mr Shih-Hsiang Lai as a director (2 pages) |
18 March 2014 | Appointment of Mr Shih-Hsiang Lai as a director (2 pages) |
18 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-18
|
18 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-18
|
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
21 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (3 pages) |
21 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 May 2012 | Registered office address changed from 117B Upper Lewes Road Brighton East Sussex BN2 3FD on 23 May 2012 (1 page) |
23 May 2012 | Registered office address changed from 117B Upper Lewes Road Brighton East Sussex BN2 3FD on 23 May 2012 (1 page) |
14 March 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (3 pages) |
14 March 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (3 pages) |
23 December 2011 | Registered office address changed from 1 Friars Walk Flat 2 Lewes East Sussex BN7 2LE England on 23 December 2011 (2 pages) |
23 December 2011 | Registered office address changed from 1 Friars Walk Flat 2 Lewes East Sussex BN7 2LE England on 23 December 2011 (2 pages) |
29 December 2010 | Incorporation (33 pages) |
29 December 2010 | Incorporation (33 pages) |