COMPUTER GENERATED IMAGES LIMITED

Register to unlock more data on OkredoRegister

COMPUTER GENERATED IMAGES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05467656

Incorporation date

31/05/2005

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 05467656: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2005)
dot icon04/02/2025
Final Gazette dissolved via compulsory strike-off
dot icon10/12/2024
Compulsory strike-off action has been suspended
dot icon19/11/2024
First Gazette notice for compulsory strike-off
dot icon20/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon20/06/2024
Micro company accounts made up to 2023-09-30
dot icon15/07/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon28/06/2023
Micro company accounts made up to 2022-09-30
dot icon24/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon22/06/2022
Micro company accounts made up to 2021-09-30
dot icon28/06/2021
Micro company accounts made up to 2020-09-30
dot icon16/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon15/06/2020
Micro company accounts made up to 2019-09-30
dot icon15/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon30/10/2019
Registered office address changed to PO Box 4385, 05467656: Companies House Default Address, Cardiff, CF14 8LH on 2019-10-30
dot icon30/06/2019
Micro company accounts made up to 2018-09-30
dot icon30/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon30/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon30/06/2018
Micro company accounts made up to 2017-09-30
dot icon25/09/2017
Total exemption small company accounts made up to 2016-09-30
dot icon02/09/2017
Compulsory strike-off action has been discontinued
dot icon01/09/2017
Confirmation statement made on 2017-05-31 with no updates
dot icon01/09/2017
Notification of Sean Thomas Goldner as a person with significant control on 2016-10-01
dot icon22/08/2017
First Gazette notice for compulsory strike-off
dot icon30/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon30/09/2015
Compulsory strike-off action has been discontinued
dot icon29/09/2015
First Gazette notice for compulsory strike-off
dot icon26/09/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon26/09/2015
Total exemption small company accounts made up to 2014-09-30
dot icon15/08/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon23/09/2013
Termination of appointment of Pakize Nasuh as a secretary
dot icon22/08/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon29/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon13/08/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon20/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon07/07/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon27/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon20/07/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon20/07/2010
Director's details changed for Sean Thomas Goldner on 2010-05-31
dot icon25/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon07/07/2009
Return made up to 31/05/09; full list of members
dot icon30/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon25/11/2008
Return made up to 31/05/08; full list of members
dot icon20/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon19/09/2007
Return made up to 31/05/07; full list of members
dot icon19/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon15/08/2006
Registered office changed on 15/08/06 from: 23A mackeson road london NW3 2LU
dot icon15/08/2006
Accounting reference date extended from 31/05/06 to 30/09/06
dot icon14/08/2006
Return made up to 31/05/06; full list of members
dot icon23/09/2005
Secretary's particulars changed
dot icon06/07/2005
Secretary resigned
dot icon06/07/2005
Director resigned
dot icon06/07/2005
New director appointed
dot icon06/07/2005
New secretary appointed
dot icon31/05/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
31/05/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.45K
-
0.00
-
-
2022
1
844.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 COMPUTER GENERATED IMAGES LIMITED

COMPUTER GENERATED IMAGES LIMITED is an(a) Dissolved company incorporated on 31/05/2005 with the registered office located at 4385, 05467656: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 COMPUTER GENERATED IMAGES LIMITED?

toggle

COMPUTER GENERATED IMAGES LIMITED is currently Dissolved. It was registered on 31/05/2005 and dissolved on 04/02/2025.

Where is COMPUTER GENERATED IMAGES LIMITED located?

toggle

COMPUTER GENERATED IMAGES LIMITED is registered at 4385, 05467656: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does COMPUTER GENERATED IMAGES LIMITED do?

toggle

COMPUTER GENERATED IMAGES LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for COMPUTER GENERATED IMAGES LIMITED?

toggle

The latest filing was on 04/02/2025: Final Gazette dissolved via compulsory strike-off.