Company NameInmag GB Limited
Company StatusDissolved
Company Number08052406
CategoryPrivate Limited Company
Incorporation Date1 May 2012(11 years, 12 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 91012Archives activities

Directors

Director NameMr Phillip John Ahern
Date of BirthMay 1970 (Born 54 years ago)
NationalityEnglish
StatusClosed
Appointed01 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Priors Hill Pirton
Hitchin
Hertfordshire
SG5 3QA
Director NameMr Gerard Marco Oonk
Date of BirthJuly 1969 (Born 54 years ago)
NationalityDutch
StatusClosed
Appointed01 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Grove Avenue
London
W7 3EX
Director NameMs See Voon Khor
Date of BirthOctober 1975 (Born 48 years ago)
NationalityMalaysian
StatusClosed
Appointed01 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressE1009b 9th Floor Kelana Parkview 1 Jln Ss6/2
Petaling Jaya
Selangor
47301
Director NameMr Hoch Ghee Sitt
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityMalaysian
StatusClosed
Appointed01 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressE1009b 9th Floor Kelana Parkview 1 Jln Ss6/2
Petaling Jaya
Selangor
47301

Location

Registered Address24-26 Fournier Street
London
E1 6QE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

49 at £1Imagehit Inc
49.00%
Ordinary
49 at £1Picturemedia LTD
49.00%
Ordinary
2 at £1Chew Tian Tea
2.00%
Ordinary

Financials

Year2014
Net Worth£5,979
Cash£5,849
Current Liabilities£2,481

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
29 June 2015Application to strike the company off the register (3 pages)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
4 June 2014Director's details changed for Mr Hoch Ghee Sitt on 4 June 2014 (2 pages)
4 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(6 pages)
4 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(6 pages)
4 June 2014Director's details changed for Mr Phillip John Ahern on 4 June 2014 (2 pages)
4 June 2014Director's details changed for Mr Phillip John Ahern on 4 June 2014 (2 pages)
4 June 2014Director's details changed for Ms See Voon Khor on 4 June 2014 (2 pages)
4 June 2014Director's details changed for Mr Hoch Ghee Sitt on 4 June 2014 (2 pages)
4 June 2014Director's details changed for Ms See Voon Khor on 4 June 2014 (2 pages)
9 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
17 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
17 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
1 May 2012Incorporation (51 pages)