GODIVA IMAGING LIMITED

Register to unlock more data on OkredoRegister

GODIVA IMAGING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02260258

Incorporation date

18/05/1988

Size

Dormant

Contacts

Registered address

Registered address

C/O DOYLE DAVIES, 6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff CF15 9SSCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1988)
dot icon09/10/2017
Final Gazette dissolved via voluntary strike-off
dot icon24/07/2017
First Gazette notice for voluntary strike-off
dot icon12/07/2017
Application to strike the company off the register
dot icon04/07/2017
Statement by Directors
dot icon04/07/2017
Statement of capital on 2017-07-05
dot icon04/07/2017
Solvency Statement dated 25/05/17
dot icon04/07/2017
Resolutions
dot icon02/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon14/12/2016
Registered office address changed from C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH to C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 2016-12-15
dot icon10/07/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon15/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon05/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon05/07/2015
Registered office address changed from C/O Phs Group Plc Block B Western Industrial Estate Caerphilly CF83 1XH to C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH on 2015-07-06
dot icon11/01/2015
Termination of appointment of Gareth Rhys Williams as a director on 2014-12-24
dot icon02/01/2015
Full accounts made up to 2014-03-31
dot icon26/06/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon18/08/2013
Current accounting period extended from 2013-10-03 to 2014-03-31
dot icon08/07/2013
Total exemption small company accounts made up to 2012-10-03
dot icon24/06/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon18/12/2012
Termination of appointment of John Skidmore as a director
dot icon18/12/2012
Termination of appointment of John Skidmore as a secretary
dot icon18/12/2012
Appointment of Mr Simon Alasdair Woods as a director
dot icon12/11/2012
Previous accounting period shortened from 2013-06-30 to 2012-10-03
dot icon16/10/2012
Termination of appointment of Penelope Hedges as a director
dot icon16/10/2012
Termination of appointment of Neil Hedges as a director
dot icon16/10/2012
Termination of appointment of Spencer Hedges as a director
dot icon16/10/2012
Termination of appointment of Penelope Hedges as a secretary
dot icon16/10/2012
Appointment of Sir Gareth Rhys Williams as a director
dot icon16/10/2012
Appointment of Mr John Fletcher Skidmore as a director
dot icon16/10/2012
Appointment of John Fletcher Skidmore as a secretary
dot icon16/10/2012
Registered office address changed from 15 Queens Road Coventry CV1 3DE on 2012-10-17
dot icon26/09/2012
Miscellaneous
dot icon19/09/2012
Change of share class name or designation
dot icon04/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon24/06/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon12/10/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon31/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon13/10/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon13/10/2010
Director's details changed for Mr Neil Hedges on 2010-09-26
dot icon13/10/2010
Director's details changed for Spencer William Hedges on 2010-09-26
dot icon13/10/2010
Director's details changed for Penelope Jane Hedges on 2010-09-26
dot icon27/09/2009
Return made up to 26/09/09; full list of members
dot icon10/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon29/09/2008
Return made up to 26/09/08; full list of members
dot icon28/08/2008
Total exemption small company accounts made up to 2008-06-30
dot icon22/10/2007
Return made up to 26/09/07; full list of members
dot icon24/09/2007
Total exemption small company accounts made up to 2007-06-30
dot icon30/03/2007
New director appointed
dot icon10/12/2006
Return made up to 26/09/06; full list of members
dot icon10/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon04/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon06/03/2006
Particulars of mortgage/charge
dot icon03/10/2005
Return made up to 26/09/05; full list of members
dot icon22/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon17/10/2004
Return made up to 26/09/04; full list of members
dot icon28/06/2004
Declaration of satisfaction of mortgage/charge
dot icon26/10/2003
Secretary's particulars changed;director's particulars changed
dot icon19/10/2003
Return made up to 26/09/03; full list of members
dot icon12/10/2003
Particulars of contract relating to shares
dot icon12/10/2003
Ad 11/07/03--------- £ si 900@1=900 £ ic 100/1000
dot icon05/10/2003
Nc inc already adjusted 01/07/03
dot icon05/10/2003
Resolutions
dot icon05/10/2003
Resolutions
dot icon05/10/2003
Resolutions
dot icon05/10/2003
Resolutions
dot icon05/10/2003
Total exemption small company accounts made up to 2003-06-30
dot icon17/10/2002
Return made up to 26/09/02; full list of members
dot icon07/10/2002
Total exemption small company accounts made up to 2002-06-30
dot icon21/11/2001
Total exemption small company accounts made up to 2001-06-30
dot icon21/11/2001
Return made up to 26/09/01; full list of members
dot icon19/11/2001
Registered office changed on 20/11/01 from: sovereign house 12 warwick street coventry west midlands CV5 6ET
dot icon19/11/2001
New director appointed
dot icon17/12/2000
Accounts for a small company made up to 2000-06-30
dot icon11/10/2000
Return made up to 26/09/00; full list of members
dot icon26/10/1999
Accounts for a small company made up to 1999-06-30
dot icon28/09/1999
Return made up to 26/09/99; full list of members
dot icon30/03/1999
Accounts for a small company made up to 1998-06-30
dot icon24/09/1998
Return made up to 26/09/98; full list of members
dot icon20/07/1998
Certificate of change of name
dot icon13/05/1998
Registered office changed on 14/05/98 from: 11 kennel lane witherley warwickshire CV9 3LJ
dot icon29/03/1998
Accounts for a small company made up to 1997-06-30
dot icon18/02/1998
Registered office changed on 19/02/98 from: 26 st peters avenue witherley warwickshire CV9 3LN
dot icon30/11/1997
Return made up to 26/09/97; no change of members
dot icon28/08/1997
Declaration of satisfaction of mortgage/charge
dot icon26/11/1996
Return made up to 26/09/96; no change of members
dot icon08/11/1996
Accounts for a small company made up to 1996-06-30
dot icon04/12/1995
Return made up to 26/09/95; full list of members
dot icon19/11/1995
Particulars of mortgage/charge
dot icon23/08/1995
Accounts for a small company made up to 1995-06-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Return made up to 26/09/94; no change of members
dot icon15/09/1994
Accounts for a small company made up to 1994-06-30
dot icon11/12/1993
Return made up to 26/09/93; full list of members
dot icon12/10/1993
Accounts for a small company made up to 1993-06-30
dot icon19/04/1993
Particulars of mortgage/charge
dot icon21/01/1993
Full accounts made up to 1992-06-30
dot icon22/12/1992
Secretary resigned;new secretary appointed;director resigned
dot icon22/12/1992
Director resigned
dot icon09/11/1992
Return made up to 26/09/92; full list of members
dot icon09/11/1992
Director resigned;new director appointed
dot icon09/11/1992
Registered office changed on 10/11/92 from: 100 bennetts road south kersley coventry CV6 2FQ
dot icon27/10/1991
Return made up to 26/09/91; no change of members
dot icon15/10/1991
Accounts for a small company made up to 1991-06-30
dot icon03/12/1990
Accounts for a small company made up to 1990-06-30
dot icon03/12/1990
Return made up to 26/09/90; no change of members
dot icon01/10/1989
Accounts for a small company made up to 1989-06-30
dot icon01/10/1989
Return made up to 26/09/89; full list of members
dot icon01/11/1988
Accounting reference date notified as 30/06
dot icon27/10/1988
Wd 17/10/88 ad 22/06/88--------- £ si 98@1=98 £ ic 3/101
dot icon18/05/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2016
dot iconLast change occurred
30/03/2016

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2016
dot iconNext account date
30/03/2017
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woods, Simon Alasdair
Director
07/12/2012 - Present
208
Skidmore, John Fletcher
Director
04/10/2012 - 07/12/2012
125
Hedges, Penelope Jane
Secretary
03/07/1992 - 04/10/2012
-
Hedges, Spencer William
Director
20/03/2007 - 04/10/2012
-
Williams, Gareth Rhys, Sir
Director
04/10/2012 - 24/12/2014
-

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 GODIVA IMAGING LIMITED

GODIVA IMAGING LIMITED is an(a) Dissolved company incorporated on 18/05/1988 with the registered office located at C/O DOYLE DAVIES, 6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff CF15 9SS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GODIVA IMAGING LIMITED?

toggle

GODIVA IMAGING LIMITED is currently Dissolved. It was registered on 18/05/1988 and dissolved on 09/10/2017.

Where is GODIVA IMAGING LIMITED located?

toggle

GODIVA IMAGING LIMITED is registered at C/O DOYLE DAVIES, 6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff CF15 9SS.

What does GODIVA IMAGING LIMITED do?

toggle

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

What is the latest filing for GODIVA IMAGING LIMITED?

toggle

The latest filing was on 09/10/2017: Final Gazette dissolved via voluntary strike-off.