IMAGE STYLES LIMITED

Register to unlock more data on OkredoRegister

IMAGE STYLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03968169

Incorporation date

09/04/2000

Size

Small

Contacts

Registered address

Registered address

Charterhouse, Legge Street, Birmingham B4 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2000)
dot icon01/12/2014
Final Gazette dissolved following liquidation
dot icon01/09/2014
Return of final meeting in a creditors' voluntary winding up
dot icon02/02/2014
Liquidators' statement of receipts and payments to 2014-01-22
dot icon04/02/2013
Liquidators' statement of receipts and payments to 2013-01-22
dot icon19/06/2012
Insolvency filing
dot icon13/06/2012
Notice of ceasing to act as a voluntary liquidator
dot icon15/05/2012
Registered office address changed from Rsm Tenon 6th Floor, the White House 111 New Street Birmingham B2 4EU on 2012-05-16
dot icon19/04/2012
Appointment of a voluntary liquidator
dot icon19/04/2012
Insolvency court order
dot icon01/02/2012
Administrator's progress report to 2012-01-23
dot icon22/01/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon25/08/2011
Administrator's progress report to 2011-07-23
dot icon07/04/2011
Statement of affairs with form 2.14B
dot icon06/04/2011
Notice of deemed approval of proposals
dot icon23/03/2011
Statement of administrator's proposal
dot icon01/02/2011
Registered office address changed from 50 Sedgley Road West Tipton West Midlands DY4 8AB England on 2011-02-02
dot icon26/01/2011
Appointment of an administrator
dot icon21/12/2010
Miscellaneous
dot icon11/04/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon11/04/2010
Director's details changed for Mr Timothy Ross Davies on 2010-04-12
dot icon11/04/2010
Director's details changed for Elizabeth Claire White on 2010-04-12
dot icon11/04/2010
Register inspection address has been changed
dot icon11/04/2010
Secretary's details changed for Mr Richard Edwin White on 2010-04-12
dot icon11/04/2010
Registered office address changed from 49-50 Sedgley Road West Tipton West Midlands DY4 8AB on 2010-04-12
dot icon16/10/2009
-
dot icon13/04/2009
Return made up to 10/04/09; full list of members
dot icon31/03/2009
-
dot icon14/12/2008
Director appointed mr timothy ross davies
dot icon11/11/2008
Appointment terminated director victor bailey
dot icon11/11/2008
Appointment terminated director and secretary michael davies
dot icon11/11/2008
Secretary appointed richard edwin white
dot icon15/04/2008
-
dot icon10/04/2008
Return made up to 10/04/08; full list of members
dot icon29/05/2007
Return made up to 10/04/07; full list of members
dot icon29/05/2007
Registered office changed on 30/05/07 from: 50 sedgley road west tipton west midlands DY4 8AB
dot icon31/03/2007
-
dot icon02/07/2006
Certificate of change of name
dot icon22/05/2006
Return made up to 10/04/06; full list of members
dot icon30/03/2006
-
dot icon19/05/2005
Return made up to 10/04/05; full list of members
dot icon07/03/2005
Amended accounts made up to 2004-05-31
dot icon20/01/2005
Accounts made up to 2004-05-31
dot icon20/10/2004
Director's particulars changed
dot icon14/09/2004
Registered office changed on 15/09/04 from: church court stourbridge road halesowen west midlands B63 3TT
dot icon26/04/2004
Return made up to 10/04/04; full list of members
dot icon02/04/2004
Accounts made up to 2003-05-31
dot icon11/03/2004
Director's particulars changed
dot icon23/10/2003
Particulars of mortgage/charge
dot icon23/10/2003
Resolutions
dot icon12/10/2003
Director resigned
dot icon30/09/2003
Director resigned
dot icon08/05/2003
Return made up to 10/04/03; full list of members
dot icon16/04/2003
New director appointed
dot icon04/04/2003
Full accounts made up to 2002-05-31
dot icon04/06/2002
Return made up to 10/04/02; full list of members
dot icon13/01/2002
Full accounts made up to 2001-05-31
dot icon26/04/2001
Return made up to 10/04/01; full list of members
dot icon05/07/2000
Ad 10/04/00--------- £ si 999@1=999 £ ic 1/1000
dot icon05/07/2000
Accounting reference date extended from 30/04/01 to 31/05/01
dot icon30/05/2000
Secretary resigned
dot icon30/05/2000
Director resigned
dot icon30/05/2000
New secretary appointed
dot icon30/05/2000
New director appointed
dot icon30/05/2000
New director appointed
dot icon30/05/2000
New director appointed
dot icon09/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2009
dot iconLast change occurred
30/05/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/05/2009
dot iconNext account date
30/05/2010
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
White, Elizabeth
Director
02/03/2003 - Present
13
TEMPLE SECRETARIES LIMITED
Nominee Secretary
09/04/2000 - 09/04/2000
68517
COMPANY DIRECTORS LIMITED
Nominee Director
09/04/2000 - 09/04/2000
67500
Davies, Michael Ross
Director
29/04/2000 - 21/10/2008
1
Bailey, Victor William George
Director
09/04/2000 - 21/10/2008
1

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 STYLES LIMITED

IMAGE STYLES LIMITED is an(a) Dissolved company incorporated on 09/04/2000 with the registered office located at Charterhouse, Legge Street, Birmingham B4 7EU. 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 STYLES LIMITED?

toggle

IMAGE STYLES LIMITED is currently Dissolved. It was registered on 09/04/2000 and dissolved on 01/12/2014.

Where is IMAGE STYLES LIMITED located?

toggle

IMAGE STYLES LIMITED is registered at Charterhouse, Legge Street, Birmingham B4 7EU.

What does IMAGE STYLES LIMITED do?

toggle

IMAGE STYLES LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for IMAGE STYLES LIMITED?

toggle

The latest filing was on 01/12/2014: Final Gazette dissolved following liquidation.