Company NameImagin Ltd
Company StatusDissolved
Company Number07726977
CategoryPrivate Limited Company
Incorporation Date3 August 2011(12 years, 8 months ago)
Dissolution Date29 January 2015 (9 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMiss Yelena Pak
Date of BirthOctober 1989 (Born 34 years ago)
NationalityKazakhstan
StatusClosed
Appointed03 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1803 East Tower
3 Pan Peninsula Square
London
E14 9HP
Director NameMr Alexander Tishchenko
Date of BirthJune 1985 (Born 38 years ago)
NationalityRussian
StatusClosed
Appointed03 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Moorfields Corporate Recovery Llp 88 Wood Stre
London
EC2V 7QP

Location

Registered AddressC/O Moorfields Corporate Recovery Llp
88 Wood Street
London
EC2V 7QP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Shareholders

9 at £1Alexander Tishchenko
90.00%
Ordinary
1 at £1Yelena Pak
10.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End04 January

Filing History

29 January 2015Final Gazette dissolved following liquidation (1 page)
29 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2015Final Gazette dissolved following liquidation (1 page)
29 October 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
29 October 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
20 December 2013Appointment of a voluntary liquidator (2 pages)
20 December 2013Appointment of a voluntary liquidator (2 pages)
20 December 2013Court order insolvency:replacement of liquidator (5 pages)
20 December 2013Court order insolvency:replacement of liquidator (5 pages)
19 December 2013Court order insolvency:replacement of liquidator (9 pages)
19 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
19 December 2013Court order insolvency:replacement of liquidator (9 pages)
19 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
30 October 2013Appointment of a voluntary liquidator (1 page)
30 October 2013Statement of affairs with form 4.19 (6 pages)
30 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 October 2013Statement of affairs with form 4.19 (6 pages)
30 October 2013Appointment of a voluntary liquidator (1 page)
28 October 2013Registered office address changed from 1803 East Tower 3 Pan Peninsula Square London E14 9HP United Kingdom on 28 October 2013 (2 pages)
28 October 2013Registered office address changed from 1803 East Tower 3 Pan Peninsula Square London E14 9HP United Kingdom on 28 October 2013 (2 pages)
28 September 2013Compulsory strike-off action has been suspended (1 page)
28 September 2013Compulsory strike-off action has been suspended (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
28 March 2013Previous accounting period extended from 31 August 2012 to 4 January 2013 (1 page)
28 March 2013Previous accounting period extended from 31 August 2012 to 4 January 2013 (1 page)
28 March 2013Previous accounting period extended from 31 August 2012 to 4 January 2013 (1 page)
31 August 2012Annual return made up to 3 August 2012 with a full list of shareholders
Statement of capital on 2012-08-31
  • GBP 10
(4 pages)
31 August 2012Annual return made up to 3 August 2012 with a full list of shareholders
Statement of capital on 2012-08-31
  • GBP 10
(4 pages)
31 August 2012Annual return made up to 3 August 2012 with a full list of shareholders
Statement of capital on 2012-08-31
  • GBP 10
(4 pages)
11 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
3 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
3 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)