Company NameImag-E-Nation.com Ltd
Company StatusDissolved
Company Number06861764
CategoryPrivate Limited Company
Incorporation Date27 March 2009(15 years, 1 month ago)
Dissolution Date30 July 2015 (8 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Director

Director NameMr Gary Jon Bratton
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ

Contact

Websitewww.imag-e-nation.com/

Location

Registered AddressRobson Laidler Llp
Fernwood House Fernwood Road Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Shareholders

100 at £1Gary Jon Bratton
100.00%
Ordinary

Financials

Year2014
Net Worth-£95,067
Cash£371
Current Liabilities£118,093

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

30 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2015Final Gazette dissolved following liquidation (1 page)
30 April 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
24 September 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 August 2014Registered office address changed from Unit 11 Phoenix Road Washington Tyne & Wear NE38 0AD to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 16 August 2014 (2 pages)
13 August 2014Statement of affairs with form 4.19 (7 pages)
13 August 2014Appointment of a voluntary liquidator (1 page)
24 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
8 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
29 May 2012Director's details changed for Mr Gary Jon Bratton on 1 March 2012 (2 pages)
29 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
29 May 2012Director's details changed for Mr Gary Jon Bratton on 1 March 2012 (2 pages)
18 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
18 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (3 pages)
2 February 2011Compulsory strike-off action has been discontinued (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
18 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Mr Gary Jon Bratton on 27 March 2010 (2 pages)
18 March 2010Previous accounting period shortened from 31 March 2010 to 31 January 2010 (3 pages)
7 April 2009Director's change of particulars / gary bratton / 01/04/2009 (1 page)
27 March 2009Incorporation (14 pages)