Imogo Uk Limited HENLEY-ON-THAMES


Imogo Uk Limited was formally closed on 2022-02-22. Imogo Uk was a private limited company that could have been found at Delegate House, 30A Hart Street, Henley-On-Thames, RG9 2AL, Oxfordshire, ENGLAND. Its net worth was estimated to be around 0 pounds, and the fixed assets that belonged to the company totalled up to 0 pounds. This company (formed on 2008-02-27) was run by 2 directors.
Director Alexandra N. who was appointed on 15 March 2015.
Director Brenda N. who was appointed on 15 March 2015.

The company was officially classified as "other business support service activities not elsewhere classified" (82990). According to the Companies House information, there was a name change on 2008-06-05 and their previous name was MM&S (5356). The last confirmation statement was filed on 2021-03-16 and last time the annual accounts were filed was on 29 February 2020. 2016-03-16 was the date of the last annual return.

Imogo Uk Limited Address / Contact

Office Address Delegate House
Office Address2 30a Hart Street
Town Henley-on-thames
Post code RG9 2AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06516078
Date of Incorporation Wed, 27th Feb 2008
Date of Dissolution Tue, 22nd Feb 2022
Industry Other business support service activities not elsewhere classified
End of financial Year 29th February
Company age 14 years old
Account next due date Tue, 30th Nov 2021
Account last made up date Sat, 29th Feb 2020
Next confirmation statement due date Wed, 30th Mar 2022
Last confirmation statement dated Tue, 16th Mar 2021

Company staff

Alexandra N.

Position: Director

Appointed: 15 March 2015

Brenda N.

Position: Director

Appointed: 15 March 2015

Nick N.

Position: Director

Appointed: 05 June 2008

Resigned: 04 December 2014

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 27 February 2008

Resigned: 04 November 2010

Vindex Limited

Position: Director

Appointed: 27 February 2008

Resigned: 05 June 2008

Vindex Services Limited

Position: Director

Appointed: 27 February 2008

Resigned: 05 June 2008

People with significant control

Alexandra N.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Brenda N.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

MM&S (5356) June 5, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-29
Balance Sheet
Cash Bank On Hand881020
Current Assets888 0108 020
Total Inventories 8 0008 000
Other
Average Number Employees During Period343
Creditors61 547156 389163 133
Net Current Assets Liabilities-61 459-148 379-155 113
Number Shares Issued Fully Paid222
Par Value Share111
Total Assets Less Current Liabilities-61 459-148 379-155 113

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, February 2022
Free Download (1 page)

Company search

Advertisements