2020 IMAGING LIMITED

Register to unlock more data on OkredoRegister

2020 IMAGING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04144890

Incorporation date

19/01/2001

Size

-

Contacts

Registered address

Registered address

38 De Montfort Street, Leicester LE1 7GSCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2001)
dot icon24/01/2015
Final Gazette dissolved following liquidation
dot icon24/10/2014
Notice of move from Administration to Dissolution on 2014-09-16
dot icon22/05/2014
Administrator's progress report to 2014-04-21
dot icon03/01/2014
Notice of deemed approval of proposals
dot icon17/12/2013
Statement of administrator's proposal
dot icon04/11/2013
Registered office address changed from Britco House Shrub Lane Burwash East Sussex TN19 7ED on 2013-11-04
dot icon30/10/2013
Appointment of an administrator
dot icon26/09/2013
Termination of appointment of Keith William Ryde as a secretary on 2013-09-24
dot icon27/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon27/05/2013
Appointment of Mrs Sarika Patel as a director on 2013-04-19
dot icon01/05/2013
Total exemption full accounts made up to 2013-01-31
dot icon12/03/2013
Statement of capital following an allotment of shares on 2012-10-08
dot icon03/10/2012
Total exemption full accounts made up to 2012-01-31
dot icon21/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon21/05/2012
Appointment of Mr Santosh Pillai as a director on 2012-03-01
dot icon21/05/2012
Termination of appointment of Easwaran Kalapathi as a director on 2011-04-05
dot icon18/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/01/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon07/06/2011
Total exemption full accounts made up to 2011-01-31
dot icon03/06/2011
Memorandum and Articles of Association
dot icon03/06/2011
Particulars of variation of rights attached to shares
dot icon03/06/2011
Change of share class name or designation
dot icon03/06/2011
Resolutions
dot icon24/03/2011
Change of share class name or designation
dot icon21/01/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon21/01/2011
Register(s) moved to registered office address
dot icon07/10/2010
Statement of capital following an allotment of shares on 2010-07-29
dot icon05/10/2010
Appointment of Mr Anupam Dighe as a director
dot icon14/04/2010
Total exemption full accounts made up to 2010-01-31
dot icon02/02/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon02/02/2010
Register(s) moved to registered inspection location
dot icon01/02/2010
Director's details changed for Easwaran Kalapathi on 2009-10-31
dot icon01/02/2010
Register inspection address has been changed
dot icon17/11/2009
Total exemption full accounts made up to 2009-01-31
dot icon06/03/2009
Return made up to 19/01/09; full list of members
dot icon10/02/2009
Ad 24/05/08-31/08/08\gbp si 603@1=603\gbp ic 603/1206\
dot icon17/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon06/08/2008
Resolutions
dot icon06/08/2008
Secretary appointed keith william ryde
dot icon06/08/2008
Appointment terminated director and secretary david hollick
dot icon13/06/2008
Resolutions
dot icon13/06/2008
Conve
dot icon13/06/2008
Ad 23/05/08\gbp si 503@1=503\gbp ic 100/603\
dot icon13/06/2008
Gbp nc 125/3000\23/05/08
dot icon13/06/2008
Director appointed easwaran kalapathi
dot icon22/01/2008
Return made up to 19/01/08; full list of members
dot icon27/12/2007
Director resigned
dot icon27/12/2007
Director resigned
dot icon03/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon23/01/2007
Return made up to 19/01/07; full list of members
dot icon29/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon22/02/2006
Return made up to 19/01/06; full list of members
dot icon21/02/2006
Total exemption small company accounts made up to 2005-01-31
dot icon25/01/2005
Return made up to 19/01/05; full list of members
dot icon13/01/2005
Certificate of change of name
dot icon01/12/2004
Total exemption small company accounts made up to 2004-01-31
dot icon08/10/2004
New director appointed
dot icon28/09/2004
New director appointed
dot icon21/07/2004
Registered office changed on 21/07/04 from: the old coal board offices prince of wales industrial estate abercarn gwent NP11 5AR
dot icon25/06/2004
Nc inc already adjusted 16/06/04
dot icon25/06/2004
Resolutions
dot icon09/03/2004
Return made up to 19/01/04; full list of members
dot icon29/09/2003
Total exemption small company accounts made up to 2003-01-31
dot icon23/09/2003
Ad 02/05/03--------- £ si 98@1=98 £ ic 2/100
dot icon21/05/2003
Total exemption small company accounts made up to 2002-01-31
dot icon22/04/2003
Return made up to 19/01/03; full list of members
dot icon21/11/2002
New secretary appointed
dot icon15/10/2002
Registered office changed on 15/10/02 from: atb services LIMITED unit 9 penmaen small business centre penmaen road blackwood gwent NP12 2DZ
dot icon15/10/2002
New director appointed
dot icon15/10/2002
Ad 09/01/01--------- £ si 2@1
dot icon15/10/2002
Return made up to 19/01/02; full list of members
dot icon05/02/2002
Particulars of mortgage/charge
dot icon05/12/2001
Registered office changed on 05/12/01 from: treetops shrub lane burwash east sussex TN19 7ED
dot icon19/01/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2013
dot iconLast change occurred
31/01/2013

Accounts

dot iconLast made up date
31/01/2013
dot iconNext account date
31/01/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2020 IMAGING LIMITED

2020 IMAGING LIMITED is an(a) Dissolved company incorporated on 19/01/2001 with the registered office located at 38 De Montfort Street, Leicester LE1 7GS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2020 IMAGING LIMITED?

toggle

2020 IMAGING LIMITED is currently Dissolved. It was registered on 19/01/2001 and dissolved on 24/01/2015.

Where is 2020 IMAGING LIMITED located?

toggle

2020 IMAGING LIMITED is registered at 38 De Montfort Street, Leicester LE1 7GS.

What does 2020 IMAGING LIMITED do?

toggle

2020 IMAGING LIMITED operates in the Security systems service activities (80.20 - SIC 2007) sector.

What is the latest filing for 2020 IMAGING LIMITED?

toggle

The latest filing was on 24/01/2015: Final Gazette dissolved following liquidation.