IMAGE SYSTEMS EUROPE LIMITED

Register to unlock more data on OkredoRegister

IMAGE SYSTEMS EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02431612

Incorporation date

10/10/1989

Size

Dormant

Contacts

Registered address

Registered address

2 Burston Road, Putney, London SW15 6ARCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/1989)
dot icon07/04/2016
Final Gazette dissolved following liquidation
dot icon07/01/2016
Return of final meeting in a members' voluntary winding up
dot icon16/06/2015
Declaration of solvency
dot icon16/06/2015
Appointment of a voluntary liquidator
dot icon16/06/2015
Appointment of a voluntary liquidator
dot icon16/06/2015
Resolutions
dot icon25/11/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon03/07/2014
Statement by directors
dot icon03/07/2014
Statement of capital on 2014-07-04
dot icon03/07/2014
Solvency statement dated 03/07/14
dot icon03/07/2014
Resolutions
dot icon19/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon24/10/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon26/03/2013
Accounts for a dormant company made up to 2012-09-30
dot icon21/11/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon06/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon30/10/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon12/07/2011
Director's details changed for Mr Simon Richard Downing on 2011-07-04
dot icon21/03/2011
Accounts for a dormant company made up to 2010-09-30
dot icon25/11/2010
Appointment of Mr Simon Richard Downing as a director
dot icon25/11/2010
Termination of appointment of Celia Ridgley as a director
dot icon25/11/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon27/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon21/12/2009
Appointment of Mr Phillip David Rowland as a director
dot icon08/12/2009
Termination of appointment of Michael Stoddard as a director
dot icon21/10/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon31/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon03/06/2009
Registered office changed on 04/06/2009 from civica uk LIMITED plane tree crescent feltham middlesex TW13 7DT
dot icon06/01/2009
Return made up to 11/10/08; full list of members
dot icon05/01/2009
Location of register of members
dot icon05/01/2009
Location of debenture register
dot icon05/01/2009
Registered office changed on 06/01/2009 from castlegate house castlegate drive dudley west midlands DY1 4TD
dot icon02/02/2008
New secretary appointed;new director appointed
dot icon02/02/2008
Secretary resigned;director resigned
dot icon13/01/2008
Accounts for a dormant company made up to 2007-09-30
dot icon04/11/2007
Return made up to 11/10/07; full list of members
dot icon04/08/2007
Accounts for a dormant company made up to 2006-09-30
dot icon13/12/2006
Return made up to 11/10/06; full list of members
dot icon02/07/2006
Registered office changed on 03/07/06 from: comino house furlong road bourne end buckinghamshire SL8 5AQ
dot icon03/04/2006
Accounting reference date extended from 31/03/06 to 30/09/06
dot icon13/03/2006
New director appointed
dot icon12/03/2006
Director resigned
dot icon19/10/2005
Return made up to 11/10/05; full list of members
dot icon17/07/2005
Accounts for a dormant company made up to 2005-03-31
dot icon14/10/2004
Return made up to 11/10/04; full list of members
dot icon20/07/2004
Accounts for a dormant company made up to 2004-03-31
dot icon11/11/2003
Return made up to 11/10/03; full list of members
dot icon11/07/2003
Accounts for a dormant company made up to 2003-03-31
dot icon02/01/2003
Return made up to 11/10/02; full list of members
dot icon11/07/2002
Accounts for a dormant company made up to 2002-03-31
dot icon11/11/2001
Return made up to 11/10/01; full list of members
dot icon16/09/2001
Accounts made up to 2001-03-31
dot icon22/10/2000
Registered office changed on 23/10/00 from: comino house fyrlong road bourne end buckinghamshire SL8 5AQ
dot icon22/10/2000
Return made up to 11/10/00; full list of members
dot icon07/08/2000
Accounts made up to 2000-03-31
dot icon10/04/2000
Declaration of satisfaction of mortgage/charge
dot icon02/11/1999
Return made up to 11/10/99; full list of members
dot icon27/06/1999
Accounts made up to 1999-03-31
dot icon18/10/1998
Return made up to 11/10/98; full list of members
dot icon30/06/1998
Accounts made up to 1998-03-31
dot icon07/01/1998
Registered office changed on 08/01/98 from: sheffield technology park 60 shirland lane sheffield S9 3SP
dot icon09/11/1997
Return made up to 11/10/97; full list of members
dot icon25/06/1997
Accounts made up to 1997-03-31
dot icon14/04/1997
Resolutions
dot icon14/04/1997
Resolutions
dot icon09/11/1996
Return made up to 11/10/96; full list of members
dot icon23/09/1996
Accounting reference date extended from 30/09/96 to 31/03/97
dot icon17/09/1996
Accounts made up to 1995-09-30
dot icon08/09/1996
New director appointed
dot icon08/09/1996
New secretary appointed;new director appointed
dot icon08/09/1996
Director resigned
dot icon08/09/1996
Director resigned
dot icon08/09/1996
Secretary resigned
dot icon04/09/1996
Declaration of satisfaction of mortgage/charge
dot icon14/12/1995
Director resigned
dot icon09/11/1995
Return made up to 11/10/95; full list of members
dot icon15/05/1995
Accounts made up to 1994-09-30
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 icon04/11/1994
Return made up to 11/10/94; no change of members
dot icon14/03/1994
Return made up to 11/10/93; change of members; amend
dot icon07/03/1994
Accounts made up to 1993-09-30
dot icon07/03/1994
Accounts made up to 1993-03-31
dot icon14/12/1993
Accounting reference date shortened from 31/03 to 30/09
dot icon26/10/1993
Return made up to 11/10/93; full list of members
dot icon22/07/1993
Accounts made up to 1992-03-31
dot icon14/04/1993
Secretary resigned;new secretary appointed
dot icon08/04/1993
Declaration of satisfaction of mortgage/charge
dot icon25/03/1993
Ad 22/02/93--------- £ si 250000@1=250000 £ ic 943047/1193047
dot icon25/03/1993
Ad 22/02/93--------- £ si 1@1=1 £ ic 943046/943047
dot icon25/03/1993
Resolutions
dot icon25/03/1993
Resolutions
dot icon25/03/1993
Resolutions
dot icon25/03/1993
Resolutions
dot icon25/03/1993
£ nc 964634/1276049 22/02/93
dot icon11/03/1993
Declaration of satisfaction of mortgage/charge
dot icon08/03/1993
Resolutions
dot icon08/03/1993
Resolutions
dot icon08/03/1993
£ nc 956727/964634 24/08/92
dot icon08/03/1993
Registered office changed on 09/03/93 from: oxford house cliftonville northampton NN1 5PN
dot icon08/03/1993
Secretary resigned;new secretary appointed
dot icon08/03/1993
Director resigned
dot icon01/03/1993
Particulars of mortgage/charge
dot icon24/02/1993
Particulars of mortgage/charge
dot icon04/02/1993
Return made up to 11/10/92; full list of members
dot icon23/09/1992
Secretary resigned;new secretary appointed
dot icon16/03/1992
Accounts made up to 1991-03-31
dot icon08/03/1992
New director appointed
dot icon19/02/1992
Nc inc already adjusted 07/02/92
dot icon19/02/1992
Resolutions
dot icon19/02/1992
Resolutions
dot icon19/02/1992
Resolutions
dot icon18/01/1992
Director resigned
dot icon06/01/1992
Return made up to 11/10/91; full list of members
dot icon04/01/1992
Ad 23/12/91--------- £ si 286030@1=286030 £ ic 657016/943046
dot icon04/01/1992
Nc inc already adjusted 23/12/91
dot icon04/01/1992
Resolutions
dot icon04/01/1992
Resolutions
dot icon04/01/1992
Resolutions
dot icon04/01/1992
Resolutions
dot icon18/03/1991
New director appointed
dot icon06/03/1991
Memorandum and Articles of Association
dot icon06/03/1991
Resolutions
dot icon06/03/1991
Resolutions
dot icon06/03/1991
Resolutions
dot icon06/03/1991
£ nc 657016/660375 19/02/91
dot icon22/02/1991
Particulars of mortgage/charge
dot icon21/02/1991
Particulars of mortgage/charge
dot icon07/02/1991
Ad 18/01/91--------- £ si 7016@1=7016 £ ic 650000/657016
dot icon07/02/1991
Nc inc already adjusted 18/01/91
dot icon07/02/1991
Resolutions
dot icon07/02/1991
Resolutions
dot icon07/02/1991
Resolutions
dot icon07/02/1991
Resolutions
dot icon25/11/1990
New director appointed
dot icon05/07/1990
Ad 25/06/90--------- £ si 612500@1=612500 £ ic 37500/650000
dot icon05/07/1990
Nc inc already adjusted 25/06/90
dot icon05/07/1990
Resolutions
dot icon05/07/1990
Resolutions
dot icon05/07/1990
Resolutions
dot icon05/07/1990
Resolutions
dot icon27/06/1990
Ad 20/06/90--------- £ si 37400@1=37400 £ ic 100/37500
dot icon27/06/1990
Resolutions
dot icon27/06/1990
Resolutions
dot icon27/06/1990
£ nc 10000/37500 20/06/90
dot icon24/06/1990
Commission payable relating to shares
dot icon03/04/1990
Ad 20/03/90--------- £ si 98@1=98 £ ic 2/100
dot icon21/02/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon06/02/1990
Director resigned;new director appointed
dot icon04/02/1990
Memorandum and Articles of Association
dot icon04/02/1990
Resolutions
dot icon11/01/1990
Certificate of change of name
dot icon11/01/1990
Certificate of change of name
dot icon10/10/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2013
dot iconLast change occurred
29/09/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2013
dot iconNext account date
29/09/2014
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HP DIRECTORS LIMITED
Nominee Secretary
23/08/1992 - 21/02/1993
298
Downing, Simon Richard
Director
26/11/2010 - Present
86
Stoddard, Michael
Director
30/01/2008 - 29/11/2009
122
Rowland, Phillip David
Director
29/11/2009 - Present
100
Clifford, Paul Leighton
Director
27/08/1996 - 30/01/2008
19

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 SYSTEMS EUROPE LIMITED

IMAGE SYSTEMS EUROPE LIMITED is an(a) Dissolved company incorporated on 10/10/1989 with the registered office located at 2 Burston Road, Putney, London SW15 6AR. 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 SYSTEMS EUROPE LIMITED?

toggle

IMAGE SYSTEMS EUROPE LIMITED is currently Dissolved. It was registered on 10/10/1989 and dissolved on 07/04/2016.

Where is IMAGE SYSTEMS EUROPE LIMITED located?

toggle

IMAGE SYSTEMS EUROPE LIMITED is registered at 2 Burston Road, Putney, London SW15 6AR.

What does IMAGE SYSTEMS EUROPE LIMITED do?

toggle

IMAGE SYSTEMS EUROPE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for IMAGE SYSTEMS EUROPE LIMITED?

toggle

The latest filing was on 07/04/2016: Final Gazette dissolved following liquidation.