IMAGINE BROADBAND LIMITED

Register to unlock more data on OkredoRegister

IMAGINE BROADBAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03882395

Incorporation date

23/11/1999

Size

Full

Contacts

Registered address

Registered address

81 Station Road, Marlow, Bucks SL7 1NSCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1999)
dot icon26/08/2011
Final Gazette dissolved following liquidation
dot icon26/05/2011
Return of final meeting in a members' voluntary winding up
dot icon22/03/2011
Appointment of a voluntary liquidator
dot icon13/03/2011
Resolutions
dot icon13/03/2011
Declaration of solvency
dot icon10/03/2011
Registered office address changed from 30 Fenchurch Street London EC3M 3BD on 2011-03-11
dot icon17/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon10/08/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
dot icon04/03/2010
Full accounts made up to 2009-08-31
dot icon21/12/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon21/12/2009
Register(s) moved to registered inspection location
dot icon21/12/2009
Register inspection address has been changed
dot icon21/12/2009
Director's details changed for Patrick Brian Francis Rowe on 2009-11-24
dot icon21/12/2009
Director's details changed for David Charles Thomlinson on 2009-11-24
dot icon21/12/2009
Termination of appointment of Alex Christou as a director
dot icon21/12/2009
Secretary's details changed for Patrick Brian Francis Rowe on 2009-11-24
dot icon13/12/2009
Consolidation of shares on 2009-11-24
dot icon13/12/2009
Resolutions
dot icon02/12/2009
Termination of appointment of Simon Whitehouse as a director
dot icon26/10/2009
Appointment of Mr Anthony Gerard Coughlan as a director
dot icon13/10/2009
Termination of appointment of Timothy Robinson as a director
dot icon29/09/2009
Location of register of members
dot icon17/08/2009
Director appointed patrick brian francis rowe
dot icon13/08/2009
Secretary appointed patrick brian francis rowe
dot icon13/08/2009
Registered office changed on 14/08/2009 from 60 queen victoria street london EC4N 4TW
dot icon13/07/2009
Appointment Terminated Director stephen walker
dot icon13/07/2009
Appointment Terminated Secretary stephen walker
dot icon02/04/2009
Full accounts made up to 2008-08-31
dot icon01/03/2009
Director's Change of Particulars / timothy robinson / 16/02/2009 / HouseName/Number was: , now: 59; Street was: flat 8, now: gibson square; Area was: 6 pear tree court, now: ; Post Code was: EC1R 0DW, now: N1 0RA; Country was: , now: united kingdom
dot icon27/11/2008
Return made up to 24/11/08; full list of members
dot icon20/05/2008
Full accounts made up to 2007-08-31
dot icon03/03/2008
Director appointed simon john whitehouse
dot icon03/03/2008
Director appointed dr alex christou
dot icon17/02/2008
Director resigned
dot icon09/12/2007
Return made up to 24/11/07; full list of members
dot icon19/08/2007
Director's particulars changed
dot icon27/02/2007
Full accounts made up to 2006-08-31
dot icon06/12/2006
Return made up to 24/11/06; full list of members
dot icon20/09/2006
New director appointed
dot icon20/09/2006
Director resigned
dot icon04/07/2006
Full accounts made up to 2005-08-31
dot icon26/06/2006
Location of register of members
dot icon08/02/2006
Return made up to 24/11/05; full list of members
dot icon06/07/2005
Full accounts made up to 2004-08-31
dot icon28/12/2004
Return made up to 24/11/04; full list of members
dot icon13/09/2004
Group of companies' accounts made up to 2003-08-31
dot icon06/09/2004
Director resigned
dot icon27/07/2004
New director appointed
dot icon31/03/2004
Return made up to 24/11/03; full list of members
dot icon31/03/2004
Location of register of members address changed
dot icon23/02/2004
Director resigned
dot icon23/02/2004
Director resigned
dot icon23/02/2004
Director resigned
dot icon23/02/2004
Director resigned
dot icon23/02/2004
New director appointed
dot icon23/02/2004
New director appointed
dot icon23/02/2004
New director appointed
dot icon04/01/2004
Return made up to 24/11/02; full list of members; amend
dot icon04/01/2004
Registered office changed on 05/01/04 from: carmelite 50 victoria embankment london EC4Y 0DX
dot icon04/01/2004
New secretary appointed;new director appointed
dot icon04/01/2004
Ad 14/07/03--------- £ si [email protected]=1 £ ic 10000/10001
dot icon11/12/2003
Secretary resigned
dot icon04/11/2003
Director resigned
dot icon04/11/2003
Director resigned
dot icon27/07/2003
Ad 14/07/03--------- £ si [email protected]=1 £ ic 9999/10000
dot icon07/07/2003
Auditor's resignation
dot icon27/06/2003
Group of companies' accounts made up to 2002-08-31
dot icon09/01/2003
Return made up to 24/11/02; full list of members
dot icon01/07/2002
Resolutions
dot icon01/07/2002
Resolutions
dot icon01/07/2002
Resolutions
dot icon20/05/2002
Group of companies' accounts made up to 2001-08-31
dot icon09/04/2002
Director resigned
dot icon25/03/2002
New director appointed
dot icon25/03/2002
New director appointed
dot icon25/03/2002
Director resigned
dot icon12/12/2001
Return made up to 24/11/01; full list of members
dot icon28/08/2001
Auditor's resignation
dot icon01/07/2001
Full accounts made up to 2000-08-31
dot icon17/05/2001
Ad 12/04/01--------- £ si [email protected]=111 £ ic 9888/9999
dot icon17/05/2001
Ad 12/04/01--------- £ si [email protected]=888 £ ic 9000/9888
dot icon15/05/2001
Resolutions
dot icon15/05/2001
Resolutions
dot icon15/05/2001
Resolutions
dot icon15/05/2001
£ nc 10000/11000 25/04/01
dot icon10/04/2001
New director appointed
dot icon10/04/2001
New director appointed
dot icon10/04/2001
Director resigned
dot icon17/12/2000
Return made up to 24/11/00; full list of members
dot icon17/12/2000
New director appointed
dot icon17/12/2000
Director resigned
dot icon19/11/2000
Particulars of mortgage/charge
dot icon17/04/2000
New director appointed
dot icon17/04/2000
New director appointed
dot icon17/04/2000
New director appointed
dot icon23/03/2000
Accounting reference date shortened from 30/11/00 to 31/08/00
dot icon23/03/2000
Director resigned
dot icon13/03/2000
Ad 03/03/00--------- £ si [email protected]=2000 £ ic 7000/9000
dot icon13/03/2000
New director appointed
dot icon13/03/2000
New director appointed
dot icon13/03/2000
New director appointed
dot icon13/03/2000
Director resigned
dot icon13/03/2000
Director resigned
dot icon13/03/2000
Nc inc already adjusted 10/02/00
dot icon13/03/2000
Conve 10/02/00
dot icon13/03/2000
Ad 10/02/00--------- £ si [email protected]=6999 £ ic 1/7000
dot icon13/03/2000
Resolutions
dot icon13/03/2000
Resolutions
dot icon13/03/2000
Resolutions
dot icon13/03/2000
Resolutions
dot icon13/03/2000
Memorandum and Articles of Association
dot icon10/02/2000
Certificate of change of name
dot icon07/02/2000
Certificate of change of name
dot icon23/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2009
dot iconLast change occurred
30/08/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/08/2009
dot iconNext account date
30/08/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowe, Patrick Brian Francis
Director
03/08/2009 - Present
85
HUNTSMOOR NOMINEES LIMITED
Nominee Director
23/11/1999 - 09/02/2000
568
HUNTSMOOR LIMITED
Nominee Director
23/11/1999 - 09/02/2000
327
Cowan, Christopher Martin
Director
09/02/2000 - 16/02/2002
13
Harrington, Jon
Director
16/02/2002 - 11/01/2004
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About IMAGINE BROADBAND LIMITED

IMAGINE BROADBAND LIMITED is an(a) Dissolved company incorporated on 23/11/1999 with the registered office located at 81 Station Road, Marlow, Bucks SL7 1NS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of IMAGINE BROADBAND LIMITED?

toggle

IMAGINE BROADBAND LIMITED is currently Dissolved. It was registered on 23/11/1999 and dissolved on 26/08/2011.

Where is IMAGINE BROADBAND LIMITED located?

toggle

IMAGINE BROADBAND LIMITED is registered at 81 Station Road, Marlow, Bucks SL7 1NS.

What does IMAGINE BROADBAND LIMITED do?

toggle

IMAGINE BROADBAND LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for IMAGINE BROADBAND LIMITED?

toggle

The latest filing was on 26/08/2011: Final Gazette dissolved following liquidation.