Company NameImagine Contracts Limited
Company StatusDissolved
Company Number06317610
CategoryPrivate Limited Company
Incorporation Date19 July 2007(16 years, 9 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section FConstruction
SIC 42120Construction of railways and underground railways

Directors

Director NameMr Gary Brewster
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Furtherwick Road
Canvey Island
Essex
SS8 7AE
Director NameSusan Jane Brewster
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2007(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Furtherwick Road
Canvey Island
Essex
SS8 7AE
Secretary NameSusan Jane Brewster
NationalityBritish
StatusClosed
Appointed19 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Furtherwick Road
Canvey Island
Essex
SS8 7AE

Location

Registered Address14 Furtherwick Road
Canvey Island
Essex
SS8 7AE
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island South
Built Up AreaCanvey Island
Address MatchesOver 70 other UK companies use this postal address

Shareholders

5 at £1Mr Gary Brewster
50.00%
Ordinary
5 at £1Mrs Susan Jane Brewster
50.00%
Ordinary

Financials

Year2014
Net Worth£83
Cash£2,692
Current Liabilities£3,549

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 August 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
14 August 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
1 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
16 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
16 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
1 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 10
(4 pages)
1 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 10
(4 pages)
8 June 2015Registered office address changed from Msb House 2 Denham Road Canvey Island Essex SS8 9HB to C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE on 8 June 2015 (1 page)
8 June 2015Registered office address changed from Msb House 2 Denham Road Canvey Island Essex SS8 9HB to C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE on 8 June 2015 (1 page)
8 June 2015Registered office address changed from Msb House 2 Denham Road Canvey Island Essex SS8 9HB to C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE on 8 June 2015 (1 page)
5 January 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
5 January 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 10
(4 pages)
28 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 10
(4 pages)
22 January 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
22 January 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
5 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(4 pages)
5 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(4 pages)
24 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
24 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
6 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
20 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
20 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
6 September 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
6 September 2011Secretary's details changed for Susan Jane Brewster on 19 July 2011 (1 page)
6 September 2011Director's details changed for Gary Brewster on 19 July 2011 (2 pages)
6 September 2011Director's details changed for Gary Brewster on 19 July 2011 (2 pages)
6 September 2011Director's details changed for Susan Jane Brewster on 19 July 2011 (2 pages)
6 September 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
6 September 2011Director's details changed for Susan Jane Brewster on 19 July 2011 (2 pages)
6 September 2011Secretary's details changed for Susan Jane Brewster on 19 July 2011 (1 page)
26 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
19 October 2010Annual return made up to 19 July 2010 with a full list of shareholders (14 pages)
19 October 2010Annual return made up to 19 July 2010 with a full list of shareholders (14 pages)
6 October 2010Registered office address changed from Matrix House, 12-16 Lionel Road Canvey Island Essex SS8 9DE on 6 October 2010 (2 pages)
6 October 2010Registered office address changed from Matrix House, 12-16 Lionel Road Canvey Island Essex SS8 9DE on 6 October 2010 (2 pages)
6 October 2010Registered office address changed from Matrix House, 12-16 Lionel Road Canvey Island Essex SS8 9DE on 6 October 2010 (2 pages)
8 December 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
8 December 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
21 July 2009Return made up to 19/07/09; full list of members (4 pages)
21 July 2009Return made up to 19/07/09; full list of members (4 pages)
21 July 2009Location of register of members (1 page)
21 July 2009Location of register of members (1 page)
9 January 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
9 January 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
22 July 2008Return made up to 19/07/08; full list of members (4 pages)
22 July 2008Return made up to 19/07/08; full list of members (4 pages)
19 July 2007Incorporation (17 pages)
19 July 2007Incorporation (17 pages)