Company NameImagined Integration Limited
Company StatusDissolved
Company Number07993485
CategoryPrivate Limited Company
Incorporation Date16 March 2012(12 years ago)
Dissolution Date13 November 2019 (4 years, 4 months ago)
Previous NameIcontrol Home Automation Ltd

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Director

Director NameMr Pieter Kuyper De Villiers
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2012(same day as company formation)
RoleHome Automation Specialists
Country of ResidenceUnited Kingdom
Correspondence AddressHayes House 6 Hayes Road
Bromley
Kent
BR2 9AA

Location

Registered AddressHayes House
6 Hayes Road
Bromley
Kent
BR2 9AA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2013
Net Worth-£26,210
Cash£102
Current Liabilities£5,856

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 November 2019Final Gazette dissolved following liquidation (1 page)
13 August 2019Return of final meeting in a creditors' voluntary winding up (15 pages)
16 October 2018Liquidators' statement of receipts and payments to 7 August 2018 (13 pages)
11 October 2017Liquidators' statement of receipts and payments to 7 August 2017 (12 pages)
11 October 2017Liquidators' statement of receipts and payments to 7 August 2017 (12 pages)
20 October 2016Liquidators' statement of receipts and payments to 7 August 2016 (9 pages)
20 October 2016Liquidators' statement of receipts and payments to 7 August 2016 (9 pages)
16 October 2015Liquidators' statement of receipts and payments to 7 August 2015 (7 pages)
16 October 2015Liquidators statement of receipts and payments to 7 August 2015 (7 pages)
16 October 2015Liquidators statement of receipts and payments to 7 August 2015 (7 pages)
16 October 2015Liquidators' statement of receipts and payments to 7 August 2015 (7 pages)
20 August 2014Appointment of a voluntary liquidator (1 page)
20 August 2014Appointment of a voluntary liquidator (1 page)
20 August 2014Statement of affairs with form 4.19 (7 pages)
20 August 2014Statement of affairs with form 4.19 (7 pages)
20 August 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-08
(1 page)
19 July 2014Registered office address changed from 1 Winston Drive Stoke D'abernon Cobham Uk KT11 3BP to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 19 July 2014 (1 page)
19 July 2014Registered office address changed from 1 Winston Drive Stoke D'abernon Cobham Uk KT11 3BP to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 19 July 2014 (1 page)
25 April 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 April 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
8 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
16 January 2014Company name changed icontrol home automation LTD\certificate issued on 16/01/14
  • RES15 ‐ Change company name resolution on 2014-01-15
  • NM01 ‐ Change of name by resolution
(3 pages)
16 January 2014Company name changed icontrol home automation LTD\certificate issued on 16/01/14
  • RES15 ‐ Change company name resolution on 2014-01-15
  • NM01 ‐ Change of name by resolution
(3 pages)
10 June 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
16 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)