This company is commonly known as Imogo Ltd. The company was founded 17 years ago and was given the registration number 06019414. The firm's registered office is in SOUTHPORT. You can find them at Forshaws Chartered Accountants, Railex Business Centre Crossens Way, Southport, Merseyside. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | IMOGO LTD |
---|---|---|
Company Number | : | 06019414 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 December 2006 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Forshaws Chartered Accountants, Railex Business Centre Crossens Way, Southport, Merseyside, PR9 9LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Smithford Walk, Liverpool, L35 1SF | Director | 30 May 2022 | Active |
Kennerley House Foden Lane, Lindow End, Mobberley, WA16 7BA | Secretary | 05 December 2006 | Active |
124, Wharton Court, Hoole Lane, Chester, England, CH2 3DY | Secretary | 05 November 2010 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 05 December 2006 | Active |
Brick Yard Farm, The Hill Aldford, Chester, CH3 6JG | Director | 05 December 2006 | Active |
Railex Business Centre, Crossens Way, Marine Drive, Southport, PR9 9LY | Director | 03 June 2010 | Active |
1, College Road North, Blundellsands, Liverpool, L23 8UP | Director | 03 June 2010 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 05 December 2006 | Active |
G Solomon Clause 7 Will Trust | ||
Notified on | : | 04 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Railex Business Centre, Crossens Way, Southport, England, PR9 9LY |
Nature of control | : |
|
Mr Michael Brodie Solomon | ||
Notified on | : | 04 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1934 |
Nationality | : | British |
Address | : | 7, Smithford Walk, Liverpool, L35 1SF |
Nature of control | : |
|
Professor Thomas Solomon | ||
Notified on | : | 04 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Address | : | 7, Smithford Walk, Liverpool, L35 1SF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-01-04 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-01-04 | Address | Change registered office address company with date old address new address. | Download |
2023-01-03 | Resolution | Resolution. | Download |
2023-01-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-12-05 | Officers | Termination director company with name termination date. | Download |
2022-12-05 | Officers | Termination director company with name termination date. | Download |
2022-12-05 | Officers | Termination secretary company with name termination date. | Download |
2022-11-03 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-30 | Officers | Appoint person director company with name date. | Download |
2021-12-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-16 | Officers | Change person director company with change date. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-13 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.