C3 IMAGING LIMITED

Register to unlock more data on OkredoRegister

C3 IMAGING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03523333

Incorporation date

02/03/1998

Size

Small

Contacts

Registered address

Registered address

Kemp House, 152 - 160 City Road, London City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1998)
dot icon20/02/2023
Final Gazette dissolved via compulsory strike-off
dot icon02/07/2022
Compulsory strike-off action has been suspended
dot icon21/06/2022
First Gazette notice for compulsory strike-off
dot icon24/11/2021
Registered office address changed from Zenith House Unit E Gellihirion Industrial Estate Treforest Pontypridd CF37 5SX to Kemp House, 152 - 160 City Road, London City Road London EC1V 2NX on 2021-11-24
dot icon25/10/2021
Termination of appointment of John Mooney as a director on 2021-10-25
dot icon17/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon22/02/2021
Termination of appointment of Elena Pricob as a director on 2021-02-22
dot icon22/02/2021
Termination of appointment of Rebecca Mooney as a director on 2021-02-22
dot icon17/02/2021
Appointment of Mrs Rebecca Mooney as a director on 2021-01-01
dot icon01/02/2021
Accounts for a small company made up to 2020-09-30
dot icon13/11/2020
Satisfaction of charge 4 in full
dot icon13/11/2020
Satisfaction of charge 3 in full
dot icon13/08/2020
Current accounting period extended from 2020-03-31 to 2020-09-30
dot icon12/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon28/08/2019
Accounts for a small company made up to 2019-03-31
dot icon23/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon26/03/2019
Appointment of Ms Elena Pricob as a director on 2019-03-01
dot icon29/11/2018
Termination of appointment of Helena Mooney as a director on 2018-11-28
dot icon31/08/2018
Accounts for a small company made up to 2018-03-31
dot icon11/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon04/01/2018
Accounts for a small company made up to 2017-03-31
dot icon12/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon09/12/2016
Full accounts made up to 2016-03-31
dot icon10/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon26/11/2015
Full accounts made up to 2015-03-31
dot icon10/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon28/04/2015
Registered office address changed from 305- 307 Centuary Building Tower Street Brunswick Business Park Liverpool L3 4BL to Zenith House Unit E Gellihirion Industrial Estate Treforest Pontypridd CF37 5SX on 2015-04-28
dot icon15/08/2014
Full accounts made up to 2014-03-31
dot icon11/06/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon13/08/2013
Full accounts made up to 2013-03-31
dot icon24/07/2013
Termination of appointment of Peter Wynne as a director
dot icon24/07/2013
Termination of appointment of Peter Wynne as a secretary
dot icon18/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon12/10/2012
Registered office address changed from , 110-114 Duke Street, Liverpool, L1 5AG on 2012-10-12
dot icon28/08/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon10/08/2012
Full accounts made up to 2011-03-31
dot icon10/08/2012
Full accounts made up to 2012-03-31
dot icon12/06/2012
Particulars of a mortgage or charge / charge no: 5
dot icon25/05/2012
Annual return made up to 2011-06-08 with full list of shareholders
dot icon25/05/2012
Appointment of Mrs Helena Mooney as a director
dot icon25/05/2012
Appointment of Mr John Mooney as a director
dot icon05/03/2012
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-02-21
dot icon27/02/2012
Notice of completion of voluntary arrangement
dot icon07/07/2011
Group of companies' accounts made up to 2009-12-31
dot icon18/04/2011
Notice to Registrar of companies voluntary arrangement taking effect
dot icon09/03/2011
Current accounting period extended from 2010-12-31 to 2011-03-31
dot icon20/12/2010
Resolutions
dot icon20/12/2010
Resolutions
dot icon20/12/2010
Termination of appointment of Brian Molloy as a director
dot icon20/12/2010
Resolutions
dot icon29/06/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon07/05/2010
Particulars of a mortgage or charge / charge no: 4
dot icon13/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon23/09/2009
Appointment terminated director declan o'dowda
dot icon22/09/2009
Return made up to 08/06/09; full list of members
dot icon15/06/2009
Appointment terminated director david o higgins
dot icon15/06/2009
Appointment terminated director thomas o dowd
dot icon15/06/2009
Appointment terminated director stephen o flaherty
dot icon23/01/2009
Group of companies' accounts made up to 2007-12-31
dot icon09/01/2009
Return made up to 08/06/08; full list of members
dot icon01/03/2008
Group of companies' accounts made up to 2006-12-31
dot icon11/06/2007
Return made up to 08/06/07; full list of members
dot icon07/02/2007
New director appointed
dot icon07/02/2007
New director appointed
dot icon07/02/2007
New director appointed
dot icon17/11/2006
Declaration of assistance for shares acquisition
dot icon16/11/2006
Particulars of mortgage/charge
dot icon09/11/2006
Declaration of satisfaction of mortgage/charge
dot icon09/11/2006
Declaration of satisfaction of mortgage/charge
dot icon26/10/2006
Full accounts made up to 2005-12-31
dot icon30/03/2006
New director appointed
dot icon24/02/2006
Return made up to 24/02/06; full list of members
dot icon06/01/2006
Particulars of mortgage/charge
dot icon20/12/2005
Registered office changed on 20/12/05 from: c/o ras cards LTD unit 2 appin, road argyle industrial estate, birkenhead, merseyside CH41 9HH
dot icon16/12/2005
Memorandum and Articles of Association
dot icon18/11/2005
Certificate of change of name
dot icon04/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon06/03/2005
Return made up to 03/03/05; full list of members
dot icon03/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon08/05/2004
Return made up to 03/03/04; full list of members
dot icon24/11/2003
Director resigned
dot icon24/11/2003
New director appointed
dot icon26/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon26/03/2003
Return made up to 03/03/03; full list of members
dot icon14/11/2002
Registered office changed on 14/11/02 from: c/o retail advertising services, LIMITED, chelford close, chester CH1 4NE
dot icon07/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon10/05/2002
Return made up to 03/03/02; no change of members
dot icon29/10/2001
Full accounts made up to 2000-12-31
dot icon14/03/2001
Secretary resigned
dot icon14/03/2001
Director resigned
dot icon14/03/2001
Return made up to 03/03/01; no change of members
dot icon12/03/2001
Auditor's resignation
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon17/05/2000
Director resigned
dot icon17/05/2000
Director resigned
dot icon30/03/2000
Return made up to 03/03/00; full list of members
dot icon17/11/1999
Auditor's resignation
dot icon17/09/1999
Accounting reference date extended from 30/11/99 to 31/12/99
dot icon17/09/1999
Full accounts made up to 1998-11-30
dot icon26/03/1999
Return made up to 03/03/99; full list of members
dot icon21/01/1999
Memorandum and Articles of Association
dot icon21/01/1999
Resolutions
dot icon21/01/1999
Resolutions
dot icon21/01/1999
Resolutions
dot icon21/01/1999
Ad 02/10/98--------- £ si 100@1=100 £ si [email protected] £ ic 2/102
dot icon21/01/1999
£ nc 100/200 02/10/98
dot icon09/11/1998
New director appointed
dot icon09/11/1998
New director appointed
dot icon05/11/1998
New director appointed
dot icon12/10/1998
New secretary appointed
dot icon12/10/1998
Registered office changed on 12/10/98 from: 8 boughton, chester, CH3 5AG
dot icon09/10/1998
Accounting reference date shortened from 31/03/99 to 30/11/98
dot icon30/07/1998
Registered office changed on 30/07/98 from: 1 pemberton row, fetter lane, london, EC4A 3BA
dot icon30/07/1998
New secretary appointed;new director appointed
dot icon30/07/1998
New director appointed
dot icon30/07/1998
Secretary resigned;director resigned
dot icon30/07/1998
Director resigned
dot icon01/07/1998
Particulars of mortgage/charge
dot icon03/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2020
dot iconLast change occurred
29/09/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/09/2020
dot iconNext account date
29/09/2021
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

695
HUMMINGBIRD TECHNOLOGIES LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for crop production

Comp. code:

09729344

Reg. date:

12/08/2015

Turnover:

-

No. of employees:

51
K. S. COLES LIMITEDWinchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04585433

Reg. date:

08/11/2002

Turnover:

-

No. of employees:

58
STERLING SUFFOLK LIMITEDC/O LARKING GOWEN, 1st Floor Prospect House Rouen Road, Norwich NR1 1RE
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

08994132

Reg. date:

14/04/2014

Turnover:

-

No. of employees:

54
VALLEY PRODUCE LIMITEDRsm Uk Restructuring Advisory Llp, Davidson House, Forbury Square, Reading, Berkshire RG1 3EU
Dissolved

Category:

Growing of other non-perennial crops

Comp. code:

05593029

Reg. date:

14/10/2005

Turnover:

-

No. of employees:

50
N-SEA OFFSHORE LTDFrp Advisory Trading Limited (Aberdeen Office), 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for petroleum and natural gas mining

Comp. code:

08821499

Reg. date:

19/12/2013

Turnover:

-

No. of employees:

69

Description

copy info iconCopy

About C3 IMAGING LIMITED

C3 IMAGING LIMITED is an(a) Dissolved company incorporated on 02/03/1998 with the registered office located at Kemp House, 152 - 160 City Road, London City Road, London EC1V 2NX. There is currently no 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 C3 IMAGING LIMITED?

toggle

C3 IMAGING LIMITED is currently Dissolved. It was registered on 02/03/1998 and dissolved on 20/02/2023.

Where is C3 IMAGING LIMITED located?

toggle

C3 IMAGING LIMITED is registered at Kemp House, 152 - 160 City Road, London City Road, London EC1V 2NX.

What does C3 IMAGING LIMITED do?

toggle

C3 IMAGING LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for C3 IMAGING LIMITED?

toggle

The latest filing was on 20/02/2023: Final Gazette dissolved via compulsory strike-off.