This company is commonly known as Imjack Plc. The company was founded 18 years ago and was given the registration number 05612789. The firm's registered office is in LONDON. You can find them at Griffins Tavistock House South, Tavistock Square, London, . This company's SIC code is 7221 - Software publishing.
Name | : | IMJACK PLC |
---|---|---|
Company Number | : | 05612789 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 04 November 2005 |
End of financial year | : | 30 September 2009 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG | Director | 28 June 2011 | Active |
1/7, Archer House, Northbourne Road, Eastbourne, United Kingdom, BN22 8PW | Corporate Director | 28 June 2011 | Active |
Cherry Tree House, The Meade, Garforth, Leeds, LS25 1QL | Secretary | 10 November 2005 | Active |
Alder House Laburnum Farm Close, Hessay, York, YO26 8LG | Secretary | 05 December 2007 | Active |
Summit House 12 Red Lion Square, London, WC1R 4QD | Nominee Secretary | 04 November 2005 | Active |
22 Silverdale Avenue, Alwoodley, Leeds, LS17 8SZ | Secretary | 24 May 2007 | Active |
Newfield, Mickley, Ripon, HG4 3JH | Director | 10 November 2005 | Active |
101 Honeywell Road, London, SW11 6ED | Director | 22 January 2009 | Active |
34 Richmond Hill, Richmond, TW10 6QX | Director | 05 February 2007 | Active |
16 Kings Croft, Long Ashton, Bristol, BS41 9EE | Director | 19 October 2007 | Active |
66 Alderney Street, London, SW1V 4EX | Director | 22 June 2006 | Active |
Cherry Tree House, The Meade, Garforth, Leeds, LS25 1QL | Director | 10 November 2005 | Active |
86 Clarendon Road, London, W11 2HR | Director | 10 November 2005 | Active |
57 Cardigan Lane, Leeds, West Yorkshire, LS4 2LE | Director | 06 October 2009 | Active |
Alder House Laburnum Farm Close, Hessay, York, YO26 8LG | Director | 05 December 2007 | Active |
57 Cardigan Lane, Leeds, West Yorkshire, LS4 2LE | Director | 17 May 2010 | Active |
Moor End Farm, Harewood Avenue, East Keswick, LS17 9HL | Director | 04 November 2005 | Active |
Waterside House, Pincock Street, Euxton, Chorley, PR7 6LR | Director | 10 November 2005 | Active |
Broadacre Stokesheath Road, Fairoak Lane, Oxshott, KT22 0PP | Director | 22 January 2009 | Active |
4255 Suzanne Drive, Palo Alto, Usa, | Director | 10 November 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2022-05-03 | Gazette | Gazette dissolved liquidation. | Download |
2022-02-03 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-03-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-05-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-04-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-05-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-05-02 | Address | Change registered office address company with date old address new address. | Download |
2017-04-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-03-27 | Restoration | Restoration order of court. | Download |
2014-12-09 | Gazette | Gazette dissolved liquidation. | Download |
2014-09-09 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2013-09-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2012-09-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2011-07-26 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2011-07-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2011-07-26 | Resolution | Resolution. | Download |
2011-07-08 | Address | Change registered office address company with date old address. | Download |
2011-07-08 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2011-06-29 | Officers | Appoint corporate director company with name. | Download |
2011-06-29 | Officers | Termination director company with name. | Download |
2011-06-29 | Officers | Termination director company with name. | Download |
2011-06-29 | Officers | Appoint person director company with name. | Download |
2011-02-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-02-03 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2011-01-05 | Officers | Termination secretary company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.