Company NameImofo Projects Limited
Company StatusDissolved
Company Number07639801
CategoryPrivate Limited Company
Incorporation Date19 May 2011(12 years, 11 months ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Ian Derek Mountford
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2015(4 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 17 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House 2 Sinderland Road
Broadheath
Altrincham
Cheshire
WA14 5ET
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Ian Mountford
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Shaftesbury Avenue
Vicars Cross
Chester
CH3 5LQ
Wales
Director NameMiss Katherine Jane Turvey
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2014(3 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Kinnaird Road
Manchester
M20 4QL

Contact

Websitewww.imofodigital.com

Location

Registered AddressProspect House 2 Sinderland Road
Broadheath
Altrincham
Cheshire
WA14 5ET
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Katherine Jane Turvey
100.00%
Ordinary

Financials

Year2014
Net Worth£3,870
Cash£7,219
Current Liabilities£8,356

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
18 January 2018Application to strike the company off the register (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
23 January 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
23 January 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
7 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 100
(3 pages)
7 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 100
(3 pages)
21 October 2015Appointment of Mr Ian Derek Mountford as a director on 28 July 2015 (2 pages)
21 October 2015Termination of appointment of Katherine Jane Turvey as a director on 28 July 2015 (1 page)
21 October 2015Termination of appointment of Katherine Jane Turvey as a director on 28 July 2015 (1 page)
21 October 2015Appointment of Mr Ian Derek Mountford as a director on 28 July 2015 (2 pages)
17 August 2015Registered office address changed from 1 Greenland Street London NW1 0nd to Prospect House 2 Sinderland Road Broadheath Altrincham Cheshire WA14 5ET on 17 August 2015 (1 page)
17 August 2015Registered office address changed from 1 Greenland Street London NW1 0nd to Prospect House 2 Sinderland Road Broadheath Altrincham Cheshire WA14 5ET on 17 August 2015 (1 page)
22 December 2014Termination of appointment of Ian Mountford as a director on 19 December 2014 (1 page)
22 December 2014Appointment of Miss Katherine Jane Turvey as a director on 19 December 2014 (2 pages)
22 December 2014Termination of appointment of Ian Mountford as a director on 19 December 2014 (1 page)
22 December 2014Termination of appointment of Ian Mountford as a director on 19 December 2014 (1 page)
22 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(3 pages)
22 December 2014Termination of appointment of Ian Mountford as a director on 19 December 2014 (1 page)
22 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(3 pages)
22 December 2014Appointment of Miss Katherine Jane Turvey as a director on 19 December 2014 (2 pages)
28 August 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
21 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
21 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
18 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
18 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
24 May 2013Director's details changed for Mr Ian Mountford on 10 February 2013 (2 pages)
24 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
24 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
24 May 2013Director's details changed for Mr Ian Mountford on 10 February 2013 (2 pages)
2 January 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
2 January 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
25 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
25 May 2012Director's details changed for Mr Ian Mountford on 1 May 2012 (2 pages)
25 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
25 May 2012Director's details changed for Mr Ian Mountford on 1 May 2012 (2 pages)
25 May 2012Director's details changed for Mr Ian Mountford on 1 May 2012 (2 pages)
7 June 2011Appointment of Mr Ian Mountford as a director (2 pages)
7 June 2011Statement of capital following an allotment of shares on 19 May 2011
  • GBP 100
(3 pages)
7 June 2011Statement of capital following an allotment of shares on 19 May 2011
  • GBP 100
(3 pages)
7 June 2011Appointment of Mr Ian Mountford as a director (2 pages)
23 May 2011Termination of appointment of Graham Cowan as a director (1 page)
23 May 2011Termination of appointment of Graham Cowan as a director (1 page)
19 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
19 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
19 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)