Company NameIMAC Solutions Ltd
Company StatusDissolved
Company Number07806418
CategoryPrivate Limited Company
Incorporation Date12 October 2011(12 years, 5 months ago)
Dissolution Date10 March 2016 (8 years ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Carl Dooley
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2012(1 year after company formation)
Appointment Duration3 years, 4 months (closed 10 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Director NameMrs Rajamoney Dooley
Date of BirthJanuary 1978 (Born 46 years ago)
NationalitySouth African
StatusResigned
Appointed12 October 2011(same day as company formation)
RoleAssistant
Country of ResidenceUnited Kingdom
Correspondence Address310 Stafford Road
Croydon
Surrey
CR0 4NH
Director NameMr Joseph Charles Smith
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2011(same day as company formation)
RoleTelecommunications Engineer
Country of ResidenceUnited Kingdom
Correspondence Address310 Stafford Road
Croydon
Surrey
CR0 4NH

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£4,528
Cash£6,210
Current Liabilities£76,273

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 March 2016Final Gazette dissolved following liquidation (1 page)
10 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
10 July 2015Liquidators statement of receipts and payments to 5 June 2015 (10 pages)
10 July 2015Liquidators statement of receipts and payments to 5 June 2015 (10 pages)
10 July 2015Liquidators' statement of receipts and payments to 5 June 2015 (10 pages)
8 July 2014Statement of affairs with form 4.19 (5 pages)
20 June 2014Registered office address changed from 310 Stafford Road Croydon Surrey CR0 4NH on 20 June 2014 (2 pages)
19 June 2014Appointment of a voluntary liquidator (1 page)
19 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(3 pages)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
2 April 2013Appointment of Mr Carl Dooley as a director (2 pages)
2 April 2013Termination of appointment of Rajamoney Dooley as a director (1 page)
15 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
13 December 2011Termination of appointment of Joseph Smith as a director (1 page)
12 October 2011Incorporation (46 pages)