EXPERT IMAGING LIMITED

Register to unlock more data on OkredoRegister

EXPERT IMAGING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04625136

Incorporation date

23/12/2002

Size

Dormant

Contacts

Registered address

Registered address

Jessop House, 98 Scudamore Road, Leicester, Leicestershire LE3 1TZCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2002)
dot icon23/09/2013
Final Gazette dissolved via voluntary strike-off
dot icon10/06/2013
First Gazette notice for voluntary strike-off
dot icon27/05/2013
Application to strike the company off the register
dot icon18/02/2013
Annual return made up to 2012-12-24 with full list of shareholders
dot icon20/12/2012
Current accounting period extended from 2012-12-31 to 2013-03-31
dot icon13/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon19/03/2012
Termination of appointment of Nicholas John Molyneux as a secretary on 2012-03-20
dot icon13/03/2012
Annual return made up to 2011-12-24 with full list of shareholders
dot icon19/12/2011
Appointment of Mrs Joanna Boydell as a director on 2011-10-26
dot icon11/12/2011
Appointment of Mr Sean Emmett as a director on 2011-10-26
dot icon11/12/2011
Termination of appointment of Andrew Hannan as a director on 2011-10-26
dot icon11/12/2011
Appointment of Mr Chris Yates as a director on 2011-10-26
dot icon05/09/2011
Full accounts made up to 2010-12-31
dot icon23/12/2010
Annual return made up to 2010-12-24 with full list of shareholders
dot icon31/10/2010
Termination of appointment of David Cashman as a director
dot icon31/10/2010
Appointment of Mr Andrew Hannan as a director
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon02/06/2010
Termination of appointment of William Rollason as a director
dot icon01/06/2010
Termination of appointment of William Rollason as a director
dot icon25/05/2010
Appointment of Mr David Cashman as a director
dot icon05/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon05/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/03/2010
Annual return made up to 2009-12-24 with full list of shareholders
dot icon13/10/2009
Current accounting period extended from 2009-11-30 to 2009-12-31
dot icon05/10/2009
Particulars of a mortgage or charge / charge no: 6
dot icon01/10/2009
Particulars of a mortgage or charge / charge no: 5
dot icon19/08/2009
Accounting reference date extended from 30/09/2009 to 30/11/2009
dot icon10/06/2009
Full accounts made up to 2008-09-30
dot icon09/02/2009
Return made up to 24/12/08; full list of members
dot icon09/02/2009
Location of register of members
dot icon09/02/2009
Location of debenture register
dot icon08/02/2009
Registered office changed on 09/02/2009 from 98 scudamore road leicester leicestershire LE3 1TZ
dot icon04/02/2009
Full accounts made up to 2007-09-30
dot icon01/02/2008
Full accounts made up to 2006-09-30
dot icon03/01/2008
New director appointed
dot icon02/01/2008
Return made up to 24/12/07; full list of members
dot icon13/11/2007
New director appointed
dot icon11/10/2007
Director resigned
dot icon16/09/2007
Particulars of mortgage/charge
dot icon22/07/2007
New director appointed
dot icon22/07/2007
Director resigned
dot icon12/06/2007
Particulars of mortgage/charge
dot icon16/05/2007
Declaration of satisfaction of mortgage/charge
dot icon18/04/2007
Particulars of mortgage/charge
dot icon18/04/2007
New director appointed
dot icon18/04/2007
Director resigned
dot icon05/03/2007
Return made up to 24/12/06; full list of members
dot icon01/08/2006
Full accounts made up to 2005-09-30
dot icon22/05/2006
Registered office changed on 23/05/06 from: 115 colmore row birmingham B3 3AL
dot icon27/03/2006
Director's particulars changed
dot icon09/03/2006
Return made up to 24/12/05; full list of members
dot icon04/08/2005
Full accounts made up to 2004-09-30
dot icon31/07/2005
Certificate of change of name
dot icon31/01/2005
Return made up to 24/12/04; full list of members
dot icon31/01/2005
Director's particulars changed
dot icon15/09/2004
Full accounts made up to 2003-09-30
dot icon17/03/2004
New director appointed
dot icon17/03/2004
Director resigned
dot icon16/02/2004
Return made up to 24/12/03; full list of members
dot icon31/10/2003
Particulars of mortgage/charge
dot icon29/10/2003
New secretary appointed
dot icon26/09/2003
Secretary resigned;director resigned
dot icon12/05/2003
Resolutions
dot icon12/05/2003
Resolutions
dot icon02/04/2003
New secretary appointed;new director appointed
dot icon02/04/2003
New director appointed
dot icon02/04/2003
Ad 25/03/03--------- £ si 99@1=99 £ ic 1/100
dot icon02/04/2003
Accounting reference date shortened from 31/12/03 to 30/09/03
dot icon02/04/2003
Registered office changed on 03/04/03 from: central square south orchard street newcastle upon tyne NE1 3XX
dot icon02/04/2003
Secretary resigned
dot icon02/04/2003
Director resigned
dot icon09/03/2003
Certificate of change of name
dot icon23/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Molyneux, Nicholas John
Secretary
03/09/2003 - 19/03/2012
32
Boydell, Joanna
Director
26/10/2011 - Present
138
EVERDIRECTOR LIMITED
Nominee Director
23/12/2002 - 24/03/2003
521
EVERSECRETARY LIMITED
Nominee Secretary
23/12/2002 - 24/03/2003
507
Rollason, William Peter
Director
12/09/2007 - 27/05/2010
153

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 EXPERT IMAGING LIMITED

EXPERT IMAGING LIMITED is an(a) Dissolved company incorporated on 23/12/2002 with the registered office located at Jessop House, 98 Scudamore Road, Leicester, Leicestershire LE3 1TZ. There are currently 3 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 EXPERT IMAGING LIMITED?

toggle

EXPERT IMAGING LIMITED is currently Dissolved. It was registered on 23/12/2002 and dissolved on 23/09/2013.

Where is EXPERT IMAGING LIMITED located?

toggle

EXPERT IMAGING LIMITED is registered at Jessop House, 98 Scudamore Road, Leicester, Leicestershire LE3 1TZ.

What does EXPERT IMAGING LIMITED do?

toggle

EXPERT IMAGING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for EXPERT IMAGING LIMITED?

toggle

The latest filing was on 23/09/2013: Final Gazette dissolved via voluntary strike-off.