Company NameImago Systems Limited
Company StatusDissolved
Company Number03177363
CategoryPrivate Limited Company
Incorporation Date25 March 1996(28 years, 1 month ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRobin John Meehan
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1996(same day as company formation)
RoleSoftware Consultancy
Correspondence Address16 Grooms Lane
Silver End
Witham
Essex
CM8 3SQ
Secretary NameVivienne Joan Meehan
NationalityBritish
StatusClosed
Appointed25 March 1996(same day as company formation)
RoleSecretary
Correspondence Address16 Grooms Lane
Silver End
Witham
Essex
CM8 3SQ
Director NameHolly Lawrence
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2000(4 years after company formation)
Appointment Duration2 years, 3 months (closed 30 July 2002)
RoleComputer Assistant
Correspondence Address2 Hart Street
Chelmsford
Essex
CM2 0RY
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed25 March 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed25 March 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address21 Bentalls Complex
Colchester Road Heybridge
Maldon
Essex
CM9 4NW
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2002First Gazette notice for voluntary strike-off (1 page)
25 February 2002Application for striking-off (1 page)
29 March 2001Return made up to 25/03/01; full list of members (7 pages)
22 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
20 October 2000New director appointed (2 pages)
4 April 2000Return made up to 25/03/00; full list of members (6 pages)
10 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
10 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 1999Return made up to 25/03/99; no change of members (4 pages)
26 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
11 April 1998Return made up to 25/03/98; full list of members (6 pages)
6 July 1997Amended accounts made up to 31 March 1997 (5 pages)
20 May 1997Accounts for a small company made up to 31 March 1997 (5 pages)
18 April 1997Return made up to 25/03/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 April 1997Ad 01/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 June 1996Accounting reference date notified as 31/03 (1 page)
2 April 1996Secretary resigned (1 page)
2 April 1996New secretary appointed (2 pages)
2 April 1996Director resigned (1 page)
2 April 1996Registered office changed on 02/04/96 from: international house 31 church road hendon london NW4 4EB (1 page)
2 April 1996New director appointed (2 pages)
25 March 1996Incorporation (15 pages)