IMAGE SEMANTICS LIMITED

Register to unlock more data on OkredoRegister

IMAGE SEMANTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04392291

Incorporation date

12/03/2002

Size

Full

Contacts

Registered address

Registered address

44-46 Old Steine, Brighton BN1 1NHCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2002)
dot icon02/08/2012
Final Gazette dissolved following liquidation
dot icon15/05/2012
Liquidators' statement of receipts and payments to 2012-04-23
dot icon02/05/2012
Return of final meeting in a creditors' voluntary winding up
dot icon08/09/2011
Liquidators' statement of receipts and payments to 2011-08-24
dot icon06/09/2010
Statement of affairs with form 4.19
dot icon06/09/2010
Appointment of a voluntary liquidator
dot icon06/09/2010
Resolutions
dot icon23/08/2010
Termination of appointment of James Pycock as a director
dot icon11/08/2010
Registered office address changed from Saint Johns Innovation Centre Cowley Road Cambridge Cambridgeshire CB4 0WS on 2010-08-11
dot icon05/08/2010
Full accounts made up to 2009-12-31
dot icon09/04/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon09/04/2010
Register(s) moved to registered inspection location
dot icon09/04/2010
Register inspection address has been changed
dot icon09/04/2010
Director's details changed for Doctor James Edgar Pycock on 2010-04-08
dot icon01/12/2009
Appointment of Mr Joakim Hilj as a director
dot icon20/11/2009
Current accounting period shortened from 2010-08-31 to 2009-12-31
dot icon17/11/2009
Total exemption small company accounts made up to 2009-08-31
dot icon24/08/2009
Appointment Terminated Director and Secretary margery eldridge
dot icon24/08/2009
Appointment Terminated Director charles watt
dot icon24/08/2009
Appointment Terminated Director richard harris
dot icon14/08/2009
Ad 06/07/09 gbp si [email protected]=500.21 gbp ic 3826.06/4326.27
dot icon14/08/2009
Ad 06/07/09 gbp si [email protected]=1761.31 gbp ic 2064.75/3826.06
dot icon14/08/2009
Nc inc already adjusted 06/07/09
dot icon14/08/2009
Resolutions
dot icon08/04/2009
Return made up to 12/03/09; full list of members
dot icon28/11/2008
Accounts for a small company made up to 2008-08-31
dot icon24/10/2008
Ad 24/09/08 gbp si [email protected]=199.34 gbp ic 1919.26/2118.6
dot icon08/07/2008
Ad 09/06/08 gbp si [email protected]=304.8 gbp ic 1560.61/1865.41
dot icon17/06/2008
Gbp nc 2000/3000 07/06/08
dot icon20/03/2008
Return made up to 12/03/08; full list of members
dot icon20/03/2008
Director's Change of Particulars / charles watt / 01/03/2008 /
dot icon20/03/2008
Location of debenture register
dot icon19/03/2008
Director's Change of Particulars / charles watt / 01/03/2008 / HouseName/Number was: , now: narborough house; Street was: narborough house, now: stoke holy cross; Area was: stoke holy cross, now: ; Occupation was: managing director, now: director
dot icon28/02/2008
Accounts for a small company made up to 2007-08-31
dot icon16/01/2008
Ad 24/08/07--------- £ si [email protected]=15 £ ic 1543/1558
dot icon16/01/2008
Ad 24/08/07--------- £ si [email protected]=29 £ ic 1514/1543
dot icon16/01/2008
Ad 24/08/07--------- £ si [email protected]=11 £ ic 1503/1514
dot icon16/01/2008
Ad 24/08/07--------- £ si [email protected]=22 £ ic 1481/1503
dot icon16/01/2008
Ad 24/08/07--------- £ si [email protected]=38 £ ic 1443/1481
dot icon16/01/2008
Ad 24/08/07--------- £ si [email protected]=38 £ ic 1405/1443
dot icon19/12/2007
Director resigned
dot icon04/07/2007
Accounts for a small company made up to 2006-08-31
dot icon19/04/2007
Nc inc already adjusted 01/08/06
dot icon19/04/2007
Resolutions
dot icon19/04/2007
Resolutions
dot icon19/04/2007
Resolutions
dot icon05/04/2007
Return made up to 12/03/07; full list of members
dot icon05/04/2007
Director's particulars changed
dot icon20/03/2007
Ad 17/05/06--------- £ si [email protected]=104 £ ic 1299/1403
dot icon20/03/2007
Ad 04/07/06--------- £ si [email protected]=28 £ ic 1271/1299
dot icon20/03/2007
Ad 16/08/06--------- £ si [email protected]=8 £ ic 1263/1271
dot icon20/03/2007
Ad 03/04/06--------- £ si [email protected]=9 £ ic 1254/1263
dot icon26/05/2006
Total exemption small company accounts made up to 2005-08-31
dot icon03/04/2006
Return made up to 12/03/06; no change of members
dot icon20/09/2005
New director appointed
dot icon11/04/2005
Return made up to 12/03/05; full list of members
dot icon14/03/2005
Nc inc already adjusted 24/01/05
dot icon28/02/2005
Ad 03/02/05--------- £ si [email protected]=149 £ ic 1104/1253
dot icon28/02/2005
Memorandum and Articles of Association
dot icon28/02/2005
Resolutions
dot icon28/02/2005
Resolutions
dot icon28/02/2005
Resolutions
dot icon02/12/2004
Total exemption small company accounts made up to 2004-08-31
dot icon26/08/2004
Particulars of mortgage/charge
dot icon07/04/2004
Return made up to 12/03/04; full list of members
dot icon07/04/2004
Director's particulars changed
dot icon15/01/2004
Total exemption small company accounts made up to 2003-08-31
dot icon11/01/2004
New director appointed
dot icon23/12/2003
Ad 15/12/03--------- £ si [email protected]=165 £ ic 939/1104
dot icon23/12/2003
Nc inc already adjusted 15/12/03
dot icon23/12/2003
Resolutions
dot icon23/12/2003
Resolutions
dot icon23/12/2003
Resolutions
dot icon23/12/2003
Resolutions
dot icon01/12/2003
Accounting reference date extended from 31/03/03 to 31/08/03
dot icon13/10/2003
Ad 12/08/03-26/08/03 £ si [email protected]=30 £ ic 909/939
dot icon06/08/2003
Particulars of contract relating to shares
dot icon06/08/2003
Ad 17/06/03--------- £ si [email protected]=9 £ ic 900/909
dot icon02/04/2003
Resolutions
dot icon20/03/2003
Return made up to 12/03/03; full list of members
dot icon20/03/2003
Secretary's particulars changed;director's particulars changed
dot icon25/06/2002
New director appointed
dot icon25/06/2002
New director appointed
dot icon25/06/2002
New secretary appointed;new director appointed
dot icon14/06/2002
Ad 10/06/02--------- £ si 898@1=898 £ ic 2/900
dot icon14/06/2002
Registered office changed on 14/06/02 from: 112 hills road cambridge CB2 1PH
dot icon14/06/2002
Director resigned
dot icon14/06/2002
Secretary resigned
dot icon29/05/2002
Certificate of change of name
dot icon12/03/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maclean, Allan, Dr
Director
10/06/2002 - 01/12/2007
2
Watt, Charles Jonathon
Director
13/06/2005 - 15/07/2009
10
Harris, Richard Alan
Director
15/12/2003 - 15/07/2009
6
Pickthorn, Thomas David Alexander
Director
12/03/2002 - 10/06/2002
102
Lim, Zickie Hwei Ling
Secretary
12/03/2002 - 10/06/2002
22

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 SEMANTICS LIMITED

IMAGE SEMANTICS LIMITED is an(a) Dissolved company incorporated on 12/03/2002 with the registered office located at 44-46 Old Steine, Brighton BN1 1NH. 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 IMAGE SEMANTICS LIMITED?

toggle

IMAGE SEMANTICS LIMITED is currently Dissolved. It was registered on 12/03/2002 and dissolved on 02/08/2012.

Where is IMAGE SEMANTICS LIMITED located?

toggle

IMAGE SEMANTICS LIMITED is registered at 44-46 Old Steine, Brighton BN1 1NH.

What does IMAGE SEMANTICS LIMITED do?

toggle

IMAGE SEMANTICS LIMITED operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for IMAGE SEMANTICS LIMITED?

toggle

The latest filing was on 02/08/2012: Final Gazette dissolved following liquidation.