IMAGE APPLICATIONS LIMITED

Register to unlock more data on OkredoRegister

IMAGE APPLICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03794604

Incorporation date

23/06/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

67 North Barracks, Walmer, Deal, Kent CT14 7UNCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1999)
dot icon17/10/2011
Final Gazette dissolved via compulsory strike-off
dot icon04/07/2011
First Gazette notice for compulsory strike-off
dot icon04/07/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon04/07/2010
Director's details changed for Janet Sandra Jerram on 2010-06-08
dot icon04/07/2010
Director's details changed for Thomas David Ronald Jerram on 2010-06-08
dot icon06/10/2009
Annual return made up to 2009-06-08 with full list of shareholders
dot icon03/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon05/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon05/08/2008
Return made up to 08/06/08; full list of members
dot icon14/07/2008
Secretary appointed janet sandra jerram
dot icon14/07/2008
Director appointed thomas david ronald jerram
dot icon14/07/2008
Appointment Terminated Director and Secretary stephen mayall
dot icon01/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon12/06/2007
Return made up to 08/06/07; full list of members
dot icon15/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon19/11/2006
Return made up to 08/06/06; full list of members
dot icon19/11/2006
Secretary's particulars changed;director's particulars changed
dot icon19/11/2006
Director's particulars changed
dot icon19/11/2006
Location of debenture register
dot icon19/11/2006
Location of register of members
dot icon24/07/2006
Secretary's particulars changed;director's particulars changed
dot icon24/07/2006
Secretary's particulars changed;director's particulars changed
dot icon24/07/2006
Director's particulars changed
dot icon24/07/2006
Registered office changed on 25/07/06 from: 67 north barracks, walmer deal kent CT14 7DU
dot icon10/08/2005
Total exemption small company accounts made up to 2005-06-30
dot icon07/06/2005
Return made up to 08/06/05; full list of members
dot icon07/06/2005
Registered office changed on 08/06/05
dot icon07/06/2005
Location of debenture register address changed
dot icon07/06/2005
Location of register of members address changed
dot icon19/04/2005
Director resigned
dot icon28/02/2005
Total exemption full accounts made up to 2004-06-30
dot icon13/12/2004
New secretary appointed
dot icon13/12/2004
Secretary resigned
dot icon15/08/2004
Registered office changed on 16/08/04 from: po box 545 5 gloster close folkestone kent CT18 7WP
dot icon15/08/2004
Director's particulars changed
dot icon15/08/2004
Director's particulars changed
dot icon06/07/2004
Return made up to 24/06/04; full list of members
dot icon17/06/2004
New director appointed
dot icon20/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon21/08/2003
Return made up to 24/06/03; full list of members
dot icon05/05/2003
Total exemption full accounts made up to 2002-06-30
dot icon27/11/2002
Registered office changed on 28/11/02 from: 5 gloster close hawkinge folkestone kent CT18 7PP
dot icon24/06/2002
Return made up to 24/06/02; full list of members
dot icon24/06/2002
Director's particulars changed
dot icon29/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon17/04/2002
New director appointed
dot icon12/03/2002
Registered office changed on 13/03/02 from: 7 north street nuneaton warwickshire CV10 8BL
dot icon11/10/2001
Ad 02/10/01--------- £ si 8@1=8 £ ic 2/10
dot icon07/08/2001
Registered office changed on 08/08/01 from: 23 berkeley close weavers green nuneaton warwickshire CV11 5XH
dot icon07/08/2001
Director's particulars changed
dot icon24/06/2001
Return made up to 24/06/01; full list of members
dot icon24/06/2001
Director's particulars changed
dot icon14/05/2001
Full accounts made up to 2000-06-30
dot icon25/02/2001
Secretary's particulars changed
dot icon07/11/2000
New secretary appointed
dot icon06/11/2000
Secretary resigned
dot icon19/09/2000
Return made up to 24/06/00; full list of members
dot icon12/09/2000
Registered office changed on 13/09/00 from: 6 lingwood drive croft mead nuneaton warwickshire CV10 7DR
dot icon23/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
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
Mayall, Stephen William John
Secretary
06/12/2004 - 03/07/2008
-
Mayall, Julie
Secretary
24/06/1999 - 29/10/2000
-
Mayall, Denise Carol
Secretary
29/10/2000 - 06/12/2004
-
Jerram, Janet Sandra
Secretary
03/07/2008 - Present
-
Jerram, Janet Sandra
Director
10/04/2002 - Present
-

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 IMAGE APPLICATIONS LIMITED

IMAGE APPLICATIONS LIMITED is an(a) Dissolved company incorporated on 23/06/1999 with the registered office located at 67 North Barracks, Walmer, Deal, Kent CT14 7UN. 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 IMAGE APPLICATIONS LIMITED?

toggle

IMAGE APPLICATIONS LIMITED is currently Dissolved. It was registered on 23/06/1999 and dissolved on 17/10/2011.

Where is IMAGE APPLICATIONS LIMITED located?

toggle

IMAGE APPLICATIONS LIMITED is registered at 67 North Barracks, Walmer, Deal, Kent CT14 7UN.

What does IMAGE APPLICATIONS LIMITED do?

toggle

IMAGE APPLICATIONS LIMITED operates in the Publishing of software (72.21 - SIC 2003) sector.

What is the latest filing for IMAGE APPLICATIONS LIMITED?

toggle

The latest filing was on 17/10/2011: Final Gazette dissolved via compulsory strike-off.