IMAGO TECHMEDIA ONLINE LTD

IMAGO TECHMEDIA ONLINE LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameIMAGO TECHMEDIA ONLINE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04304778
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of IMAGO TECHMEDIA ONLINE LTD?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is IMAGO TECHMEDIA ONLINE LTD located?

    Registered Office Address
    25-29 The Malt House, High
    Street, Kingston Upon Thames
    KT1 1LL Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of IMAGO TECHMEDIA ONLINE LTD?

    Previous Company Names
    Company NameFromUntil
    MYBUSINESS.NET LTD.Oct 15, 2001Oct 15, 2001

    What are the latest accounts for IMAGO TECHMEDIA ONLINE LTD?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2012

    What are the latest filings for IMAGO TECHMEDIA ONLINE LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Oct 31, 2012

    5 pagesAA

    Annual return made up to Oct 15, 2012 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2012

    Statement of capital on Nov 26, 2012

    • Capital: GBP 999.8
    SH01

    Total exemption small company accounts made up to Oct 31, 2011

    5 pagesAA

    Annual return made up to Oct 15, 2011 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Oct 31, 2010

    5 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 17, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Oct 15, 2010 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Oct 31, 2009

    5 pagesAA

    Total exemption small company accounts made up to Oct 31, 2008

    5 pagesAA

    Annual return made up to Oct 15, 2009 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Director's details changed for Mark Nicholas Gibson Steel on Oct 22, 2009

    2 pagesCH01

    Director's details changed for Hugh John Keeble on Oct 22, 2009

    2 pagesCH01

    legacy

    4 pages363a

    Total exemption small company accounts made up to Oct 31, 2007

    5 pagesAA

    legacy

    3 pages363a

    Total exemption small company accounts made up to Oct 31, 2006

    5 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages287

    Total exemption small company accounts made up to Oct 31, 2005

    5 pagesAA

    Who are the officers of IMAGO TECHMEDIA ONLINE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEEBLE, Hugh
    Bargate House
    Westbrook Hill
    GU8 6LQ Elstead
    Surrey
    Secretary
    Bargate House
    Westbrook Hill
    GU8 6LQ Elstead
    Surrey
    British156263110001
    KEEBLE, Hugh
    Bargate House
    Westbrook Hill
    GU8 6LQ Elstead
    Surrey
    Director
    Bargate House
    Westbrook Hill
    GU8 6LQ Elstead
    Surrey
    United KingdomBritish156263110001
    STEEL, Mark Nicholas Gibson
    Ratlake Hall
    Hursley
    SO21 2LD Winchester
    Hampshire
    Director
    Ratlake Hall
    Hursley
    SO21 2LD Winchester
    Hampshire
    EnglandBritish91696290002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BANERJEE, Jyotir Moy
    8 Harfield Road
    TW16 5PT Sunbury On Thames
    Middlesex
    Director
    8 Harfield Road
    TW16 5PT Sunbury On Thames
    Middlesex
    United KingdomBritish83900320002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0