Company Name2Imagineit Media Ltd
Company StatusDissolved
Company Number07937033
CategoryPrivate Limited Company
Incorporation Date6 February 2012(12 years, 1 month ago)
Dissolution Date26 June 2018 (5 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Christopher Afolabi Babajide
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityNigerian
StatusClosed
Appointed06 February 2012(same day as company formation)
RoleWeb Analytics Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 9 Great Newport Street
London
WC2H 7JA

Location

Registered Address87 Whitechapel High Street
London
E1 7QX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100k at £1Christopher Afolabi Babajide
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

10 January 2017Compulsory strike-off action has been suspended (1 page)
29 November 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016Compulsory strike-off action has been discontinued (1 page)
14 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100,000
(3 pages)
8 February 2016Registered office address changed from 2nd Floor 9 Great Newport Street London WC2H 7JA to 87 Whitechapel High Street London E1 7QX on 8 February 2016 (1 page)
19 November 2015Compulsory strike-off action has been suspended (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
4 March 2015Compulsory strike-off action has been discontinued (1 page)
3 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100,000
(3 pages)
30 October 2014Compulsory strike-off action has been suspended (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
1 March 2014Compulsory strike-off action has been discontinued (1 page)
28 February 2014Registered office address changed from 2Nd Floor 9 Great Newport Street London WC2H 7JA on 28 February 2014 (1 page)
28 February 2014Director's details changed for Mr Christopher Afolabi Babajide on 28 February 2014 (2 pages)
28 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100,000
(3 pages)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
27 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
12 November 2012Registered office address changed from Suite 102 Tower Brigde Business Centre 46-48 East Smithfield London E1W 1AW England on 12 November 2012 (2 pages)
6 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)