IMAGELINX PLC

Register to unlock more data on OkredoRegister

IMAGELINX PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03567041

Incorporation date

18/05/1998

Size

Group

Contacts

Registered address

Registered address

New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1998)
dot icon26/02/2019
Final Gazette dissolved following liquidation
dot icon26/11/2018
Return of final meeting in a members' voluntary winding up
dot icon13/11/2017
Liquidators' statement of receipts and payments to 2017-09-07
dot icon10/11/2016
Liquidators' statement of receipts and payments to 2016-09-07
dot icon11/11/2015
Liquidators' statement of receipts and payments to 2015-09-07
dot icon16/09/2014
Registered office address changed from 45 Lilyville Road London SW6 5DP to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 2014-09-17
dot icon15/09/2014
Appointment of a voluntary liquidator
dot icon15/09/2014
Declaration of solvency
dot icon15/09/2014
Resolutions
dot icon13/07/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon19/09/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon18/09/2013
Registered office address changed from C/0 Imagelinx Uk Ltd Julias Way Station Park Lowmoor Road Kirkby in Ashfield Nottinghamshire NG17 5HN on 2013-09-19
dot icon28/08/2013
Satisfaction of charge 8 in part
dot icon26/08/2013
Group of companies' accounts made up to 2012-12-31
dot icon14/08/2013
Appointment of Mr Alistair Kynoch Rae as a secretary
dot icon14/08/2013
Termination of appointment of Louise Palmer as a secretary
dot icon10/07/2013
Resolutions
dot icon22/01/2013
Termination of appointment of Ian Branagan as a director
dot icon21/01/2013
Appointment of Mr Ian Branagan as a director
dot icon30/07/2012
Annual return made up to 2012-06-15 no member list
dot icon30/07/2012
Director's details changed for Dr Franz-Michael Wimpffen on 2012-06-15
dot icon02/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon06/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon05/07/2011
Auditor's resignation
dot icon20/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon14/06/2011
Resolutions
dot icon14/02/2011
Termination of appointment of Albert Klein as a director
dot icon13/07/2010
Annual return made up to 2010-06-15 with bulk list of shareholders
dot icon13/07/2010
Director's details changed for Mr Albert Kenngott Klein on 2010-01-01
dot icon01/07/2010
Statement of capital on 2010-07-02
dot icon01/07/2010
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon01/07/2010
Reduction of iss capital and minute (oc)
dot icon23/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon22/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon17/05/2010
Resolutions
dot icon22/02/2010
Appointment of Richard John Clothier as a director
dot icon07/08/2009
Group of companies' accounts made up to 2008-12-31
dot icon03/08/2009
Particulars of a mortgage or charge / charge no: 8
dot icon05/07/2009
Return made up to 15/06/09; bulk list available separately
dot icon17/06/2009
Memorandum and Articles of Association
dot icon17/06/2009
Resolutions
dot icon23/02/2009
Resolutions
dot icon22/02/2009
S-div
dot icon02/10/2008
Return made up to 19/05/08; bulk list available separately
dot icon02/10/2008
Appointment terminated secretary throgmorton secretaries LIMITED
dot icon02/10/2008
Secretary's change of particulars / louise palmer / 29/10/2007
dot icon02/10/2008
Director's change of particulars / albert klein / 31/08/2008
dot icon02/10/2008
Location of register of members
dot icon23/07/2008
Particulars of a mortgage or charge / charge no: 7
dot icon06/05/2008
Group of companies' accounts made up to 2007-12-31
dot icon28/02/2008
Nc inc already adjusted 27/04/07
dot icon28/02/2008
Resolutions
dot icon30/08/2007
Auditor's resignation
dot icon12/06/2007
Return made up to 19/05/07; bulk list available separately
dot icon16/05/2007
Declaration of satisfaction of mortgage/charge
dot icon16/05/2007
Declaration of satisfaction of mortgage/charge
dot icon16/05/2007
Declaration of satisfaction of mortgage/charge
dot icon16/05/2007
Declaration of satisfaction of mortgage/charge
dot icon10/05/2007
Group of companies' accounts made up to 2006-12-31
dot icon15/03/2007
Director resigned
dot icon15/03/2007
Director resigned
dot icon15/03/2007
Director resigned
dot icon12/03/2007
Ad 08/12/06--------- £ si [email protected]=2300000 £ ic 12151931/14451931
dot icon28/02/2007
Certificate of change of name
dot icon21/02/2007
New secretary appointed
dot icon21/08/2006
Ad 19/06/06--------- £ si [email protected]=35000 £ ic 12116931/12151931
dot icon11/07/2006
Return made up to 19/05/06; bulk list available separately
dot icon06/07/2006
Group of companies' accounts made up to 2005-12-31
dot icon27/06/2006
Director's particulars changed
dot icon19/06/2006
Secretary resigned;director resigned
dot icon07/04/2006
Particulars of mortgage/charge
dot icon13/03/2006
Particulars of mortgage/charge
dot icon21/06/2005
Return made up to 19/05/05; bulk list available separately
dot icon13/04/2005
Group of companies' accounts made up to 2004-12-31
dot icon23/06/2004
Return made up to 19/05/04; full list of members
dot icon21/06/2004
Group of companies' accounts made up to 2003-12-31
dot icon03/06/2004
Location of register of members (non legible)
dot icon26/05/2004
Registered office changed on 27/05/04 from: 42 portman road reading berkshire RG30 1EA
dot icon09/05/2004
Resolutions
dot icon09/05/2004
Resolutions
dot icon04/03/2004
Ad 07/01/04--------- £ si [email protected]=575000 £ ic 11541931/12116931
dot icon25/02/2004
Director resigned
dot icon03/02/2004
Director resigned
dot icon15/01/2004
Director resigned
dot icon16/11/2003
New director appointed
dot icon08/07/2003
Return made up to 19/05/03; bulk list available separately; amend
dot icon06/07/2003
Resolutions
dot icon06/07/2003
Resolutions
dot icon30/06/2003
Return made up to 19/05/03; no change of members
dot icon07/06/2003
New secretary appointed
dot icon20/05/2003
Group of companies' accounts made up to 2002-12-31
dot icon19/05/2003
Secretary resigned
dot icon19/02/2003
Director resigned
dot icon04/02/2003
New director appointed
dot icon07/11/2002
Secretary's particulars changed
dot icon04/09/2002
Ad 16/08/02--------- £ si [email protected]=5246332 £ ic 6295599/11541931
dot icon12/08/2002
Nc inc already adjusted 24/07/02
dot icon12/08/2002
Resolutions
dot icon12/08/2002
Resolutions
dot icon12/08/2002
Resolutions
dot icon12/08/2002
Resolutions
dot icon06/08/2002
Particulars of mortgage/charge
dot icon05/07/2002
New director appointed
dot icon04/07/2002
Listing of particulars
dot icon18/06/2002
Secretary's particulars changed;director's particulars changed
dot icon18/06/2002
Return made up to 19/05/02; full list of members
dot icon01/06/2002
Group of companies' accounts made up to 2001-12-31
dot icon21/10/2001
Director's particulars changed
dot icon03/10/2001
New secretary appointed
dot icon03/10/2001
Registered office changed on 04/10/01 from: becket house 1 lambeth palace road london SE1 7EU
dot icon22/07/2001
Resolutions
dot icon22/07/2001
Resolutions
dot icon22/07/2001
Resolutions
dot icon19/06/2001
Return made up to 19/05/01; bulk list available separately
dot icon19/06/2001
Location of register of members
dot icon30/05/2001
Full group accounts made up to 2000-12-31
dot icon30/04/2001
Listing of particulars
dot icon27/12/2000
New director appointed
dot icon20/12/2000
Declaration of satisfaction of mortgage/charge
dot icon20/12/2000
Declaration of satisfaction of mortgage/charge
dot icon08/10/2000
Ad 24/08/00--------- £ si [email protected]=1708823 £ ic 4566793/6275616
dot icon01/10/2000
Full group accounts made up to 1999-12-31
dot icon27/09/2000
Certificate of reduction of share premium
dot icon27/09/2000
Nc inc already adjusted 21/08/00
dot icon27/09/2000
Resolutions
dot icon27/09/2000
Resolutions
dot icon27/09/2000
Resolutions
dot icon27/09/2000
Resolutions
dot icon27/09/2000
Court order
dot icon07/09/2000
Statement of affairs
dot icon07/09/2000
Ad 06/07/00--------- £ si [email protected]=171904 £ ic 4394889/4566793
dot icon11/07/2000
Return made up to 19/05/00; bulk list available separately
dot icon11/07/2000
Director's particulars changed
dot icon11/07/2000
Director's particulars changed
dot icon11/07/2000
New director appointed
dot icon09/07/2000
Resolutions
dot icon09/07/2000
Resolutions
dot icon09/07/2000
Resolutions
dot icon27/04/2000
Particulars of mortgage/charge
dot icon24/04/2000
Ad 10/04/00--------- £ si [email protected]=355000 £ ic 4039889/4394889
dot icon22/03/2000
New director appointed
dot icon23/12/1999
Secretary resigned
dot icon29/11/1999
New secretary appointed;new director appointed
dot icon28/09/1999
Resolutions
dot icon28/09/1999
Resolutions
dot icon28/09/1999
Resolutions
dot icon15/08/1999
Return made up to 19/05/99; bulk list available separately
dot icon02/08/1999
Full group accounts made up to 1998-12-31
dot icon01/08/1999
Particulars of mortgage/charge
dot icon01/08/1999
Particulars of mortgage/charge
dot icon26/07/1999
Location of register of directors' interests
dot icon26/07/1999
Location of register of members
dot icon11/07/1999
Particulars of contract relating to shares
dot icon11/07/1999
Ad 26/02/99--------- £ si [email protected]=88 £ ic 4039801/4039889
dot icon11/07/1999
Ad 26/02/99--------- £ si [email protected]=206 £ ic 4039595/4039801
dot icon11/07/1999
Ad 26/02/99--------- £ si [email protected]=2949 £ ic 4036646/4039595
dot icon11/07/1999
Ad 23/02/99--------- £ si [email protected]=16125 £ ic 4020521/4036646
dot icon11/07/1999
Ad 16/02/99--------- £ si [email protected]=1058 £ ic 4019463/4020521
dot icon11/07/1999
Ad 09/02/99--------- £ si [email protected]=6668 £ ic 4012795/4019463
dot icon11/07/1999
Ad 26/01/99--------- £ si [email protected]=566 £ ic 4012229/4012795
dot icon11/07/1999
Ad 02/02/99--------- £ si [email protected]=123 £ ic 4012106/4012229
dot icon02/03/1999
Ad 23/12/98--------- £ si [email protected]=715000 £ ic 3297106/4012106
dot icon01/03/1999
Ad 29/12/98-19/01/99 £ si [email protected]=254612 £ ic 3042494/3297106
dot icon25/01/1999
Ad 29/12/98-12/01/99 £ si [email protected]=1003588 £ ic 3042494/4046082
dot icon18/11/1998
Memorandum and Articles of Association
dot icon18/11/1998
Resolutions
dot icon18/11/1998
Accounting reference date shortened from 31/05/99 to 31/12/98
dot icon04/11/1998
Statement of affairs
dot icon13/10/1998
New director appointed
dot icon11/10/1998
New director appointed
dot icon05/10/1998
New director appointed
dot icon05/10/1998
New director appointed
dot icon05/10/1998
New director appointed
dot icon05/10/1998
Director resigned
dot icon05/10/1998
Memorandum and Articles of Association
dot icon05/10/1998
Nc inc already adjusted 29/09/98
dot icon05/10/1998
Memorandum and Articles of Association
dot icon05/10/1998
Ad 17/09/98--------- £ si 49998@1=49998 £ ic 2992496/3042494
dot icon05/10/1998
Ad 29/09/98--------- £ si [email protected]=2992494 £ ic 2/2992496
dot icon05/10/1998
Resolutions
dot icon05/10/1998
Resolutions
dot icon05/10/1998
Resolutions
dot icon05/10/1998
Registered office changed on 06/10/98 from: mitre house 160 aldersgate street london EC1A 4DD
dot icon21/09/1998
Certificate of authorisation to commence business and borrow
dot icon21/09/1998
Application to commence business
dot icon17/09/1998
Registered office changed on 18/09/98 from: 1 mitchell lane bristol BS1 6BU
dot icon16/08/1998
New director appointed
dot icon16/08/1998
New secretary appointed
dot icon16/08/1998
New director appointed
dot icon16/08/1998
Secretary resigned;director resigned
dot icon16/08/1998
Director resigned
dot icon10/08/1998
Certificate of change of name
dot icon18/05/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rae, Alistair Kynoch
Director
27/06/2002 - Present
116
Williamson, Michael
Director
21/01/2003 - 29/04/2006
8
Branagan, Ian
Director
21/01/2013 - 22/01/2013
7
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/05/1998 - 11/08/1998
99599
SWIFT INCORPORATIONS LIMITED
Nominee Director
18/05/1998 - 11/08/1998
99599

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 IMAGELINX PLC

IMAGELINX PLC is an(a) Dissolved company incorporated on 18/05/1998 with the registered office located at New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJ. There are currently 5 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 IMAGELINX PLC?

toggle

IMAGELINX PLC is currently Dissolved. It was registered on 18/05/1998 and dissolved on 26/02/2019.

Where is IMAGELINX PLC located?

toggle

IMAGELINX PLC is registered at New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJ.

What does IMAGELINX PLC do?

toggle

IMAGELINX PLC operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for IMAGELINX PLC?

toggle

The latest filing was on 26/02/2019: Final Gazette dissolved following liquidation.