General information

Name:

Imaging Tech Ltd

Office Address:

27 Old Gloucester Street WC1N 3AX London

Number: 08196331

Incorporation date: 2012-08-30

Dissolution date: 2019-10-15

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at 27 Old Gloucester Street, London WC1N 3AX Imaging Tech Limited was classified as a Private Limited Company with 08196331 Companies House Reg No. This firm had been launched 12 years ago before was dissolved on 2019-10-15.

Saurabh S. was the following firm's director, assigned to lead the company on 2012-08-30.

Executives who had control over the firm were as follows: Saurabh S. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Dhruva S. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Saurabh S.

Role: Director

Appointed: 30 August 2012

Latest update: 28 January 2024

People with significant control

Saurabh S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Dhruva S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2019
Account last made up date 30 August 2017
Confirmation statement next due date 13 September 2019
Confirmation statement last made up date 30 August 2018
Annual Accounts
Start Date For Period Covered By Report 30 August 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts 12 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 12 May 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 31 May 2016
Annual Accounts 14 June 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 14 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 30 August 2017
Annual Accounts 2 February 2014
Date Approval Accounts 2 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 15th, October 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

2 West Point Close

Post code:

TW4 7AF

City / Town:

Hounslow

HQ address,
2014

Address:

Unit 6435 13 Freeland Park Wareham Road

Post code:

BH16 6FH

City / Town:

Poole

HQ address,
2015

Address:

Unit 6435 13 Freeland Park Wareham Road

Post code:

BH16 6FH

City / Town:

Poole

HQ address,
2016

Address:

Unit 6435 13 Freeland Park Wareham Road

Post code:

BH16 6FH

City / Town:

Poole

Accountant/Auditor,
2016

Name:

Sjd Accountancy Scotland

Address:

3rd Floor 116 Dundas Street

Post code:

EH3 5DQ

City / Town:

Edinburgh

Accountant/Auditor,
2013

Name:

Sjd Accountancy

Address:

12th Floor 30 Crown Place

Post code:

EC2A 2AL

City / Town:

London

Accountant/Auditor,
2014

Name:

Sjd Accountancy

Address:

Bowiehouse 20 High Street Tring

Post code:

HP23 5AP

City / Town:

Hertfordshire

Accountant/Auditor,
2015

Name:

Sjd Accountancy Scotland

Address:

First Floor 31 Palmerston Place

Post code:

EH12 5AP

City / Town:

Edinburgh

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
7
Company Age

Similar companies nearby

Closest companies