IMAGELINX UK LIMITED

Register to unlock more data on OkredoRegister

IMAGELINX UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03182772

Incorporation date

03/04/1996

Size

Full

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 03/04/1996)
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 icon14/11/2016
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 icon12/06/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon18/09/2013
Registered office address changed from Imagelinx Uk Ltd Julias Way Station Park, Lowmoor Road Kirkby in Ashfield Nottinghamshire NG17 7RB Uk on 2013-09-19
dot icon28/08/2013
Satisfaction of charge 9 in part
dot icon28/08/2013
Satisfaction of charge 10 in part
dot icon26/08/2013
Accounts made up to 2012-12-31
dot icon14/08/2013
Termination of appointment of Louise Palmer as a secretary
dot icon11/06/2013
Satisfaction of charge 7 in full
dot icon03/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon30/09/2012
Accounts made up to 2011-12-31
dot icon18/09/2012
Termination of appointment of Mark Canavan as a director
dot icon04/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon14/02/2012
Particulars of a mortgage or charge / charge no: 10
dot icon13/12/2011
Termination of appointment of Louise Palmer as a director
dot icon30/06/2011
Accounts made up to 2010-12-31
dot icon16/05/2011
Annual return made up to 2011-04-04
dot icon20/07/2010
Statement of capital following an allotment of shares on 2004-12-31
dot icon19/05/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon19/05/2010
Termination of appointment of Paul Williams as a director
dot icon08/04/2010
Accounts made up to 2009-12-31
dot icon12/09/2009
Director appointed mark canavan
dot icon18/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon17/08/2009
Appointment terminated director albert klein
dot icon17/08/2009
Director appointed louise palmer
dot icon03/08/2009
Particulars of a mortgage or charge / charge no: 9
dot icon05/05/2009
Return made up to 04/04/09; full list of members
dot icon20/04/2009
Accounts made up to 2008-12-31
dot icon18/09/2008
Appointment terminated director eamonn blaney
dot icon29/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon30/04/2008
Return made up to 04/04/08; full list of members
dot icon29/04/2008
Location of register of members
dot icon29/04/2008
Location of debenture register
dot icon29/04/2008
Registered office changed on 30/04/2008 from c/0 imagelinx uk LTD julias way station park lowmoor road kirkby in ashfield nottinghamshire NG17 5HN
dot icon29/04/2008
Appointment terminated secretary throgmorton secretaries LIMITED
dot icon29/04/2008
Director's change of particulars / albert klein / 13/07/2007
dot icon29/04/2008
Secretary's change of particulars / louise palmer / 30/10/2007
dot icon21/04/2008
Accounts made up to 2007-12-31
dot icon06/12/2007
Accounts made up to 2006-12-31
dot icon08/08/2007
Particulars of mortgage/charge
dot icon23/04/2007
Return made up to 04/04/07; full list of members
dot icon08/03/2007
Director resigned
dot icon21/02/2007
New director appointed
dot icon15/01/2007
New secretary appointed
dot icon04/09/2006
Accounts made up to 2005-12-31
dot icon16/08/2006
Secretary resigned;director resigned
dot icon18/04/2006
Return made up to 04/04/06; full list of members
dot icon13/03/2006
New director appointed
dot icon21/07/2005
Declaration of satisfaction of mortgage/charge
dot icon11/07/2005
Declaration of satisfaction of mortgage/charge
dot icon26/06/2005
Particulars of mortgage/charge
dot icon26/04/2005
Return made up to 04/04/05; full list of members
dot icon13/04/2005
Accounts made up to 2004-12-31
dot icon30/03/2005
Location of register of members
dot icon13/01/2005
New secretary appointed;new director appointed
dot icon22/12/2004
Director resigned
dot icon22/12/2004
Director resigned
dot icon21/06/2004
Particulars of mortgage/charge
dot icon26/05/2004
Registered office changed on 27/05/04 from: 42 portman road reading berkshire RG30 1EA
dot icon20/05/2004
Secretary resigned;director resigned
dot icon17/05/2004
Accounts made up to 2003-12-31
dot icon07/05/2004
Return made up to 04/04/04; full list of members
dot icon04/03/2004
Ad 29/12/03--------- £ si 80000@1=80000 £ ic 12987/92987
dot icon25/02/2004
Director resigned
dot icon04/09/2003
Declaration of satisfaction of mortgage/charge
dot icon19/05/2003
Director resigned
dot icon15/05/2003
Accounts made up to 2002-12-31
dot icon14/05/2003
Return made up to 04/04/03; full list of members
dot icon15/04/2003
Accounts made up to 2001-12-31
dot icon16/02/2003
Director resigned
dot icon07/11/2002
Particulars of mortgage/charge
dot icon07/11/2002
Secretary's particulars changed
dot icon04/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon24/10/2002
New director appointed
dot icon24/10/2002
New director appointed
dot icon24/06/2002
Declaration of satisfaction of mortgage/charge
dot icon27/05/2002
Location of register of members
dot icon27/05/2002
Return made up to 04/04/02; full list of members
dot icon22/05/2002
Director resigned
dot icon17/05/2002
Particulars of mortgage/charge
dot icon16/05/2002
Director resigned
dot icon27/03/2002
Resolutions
dot icon27/03/2002
Resolutions
dot icon27/03/2002
Resolutions
dot icon27/03/2002
Resolutions
dot icon08/01/2002
Director's particulars changed
dot icon08/01/2002
Secretary's particulars changed;director's particulars changed
dot icon06/12/2001
Registered office changed on 07/12/01 from: nunn brook rise huthwaite sutton-in-ashfield nottinghamshire NG17 2PD
dot icon06/12/2001
Director's particulars changed
dot icon06/12/2001
New secretary appointed
dot icon30/08/2001
New director appointed
dot icon20/08/2001
Memorandum and Articles of Association
dot icon15/08/2001
Resolutions
dot icon15/08/2001
Resolutions
dot icon29/07/2001
Certificate of change of name
dot icon15/06/2001
Particulars of mortgage/charge
dot icon10/05/2001
Accounts made up to 2000-12-31
dot icon10/04/2001
New director appointed
dot icon09/04/2001
Return made up to 04/04/01; full list of members
dot icon11/02/2001
Accounts made up to 2000-04-07
dot icon20/12/2000
Resolutions
dot icon24/09/2000
Particulars of mortgage/charge
dot icon24/09/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon05/09/2000
Secretary resigned
dot icon21/08/2000
Declaration of satisfaction of mortgage/charge
dot icon15/08/2000
Return made up to 04/04/00; full list of members
dot icon07/08/2000
New secretary appointed;new director appointed
dot icon24/07/2000
Location of register of members
dot icon07/05/2000
Ad 10/04/00--------- £ si 2987@1=2987 £ ic 10000/12987
dot icon07/05/2000
Director resigned
dot icon07/05/2000
Director resigned
dot icon07/05/2000
Director resigned
dot icon07/05/2000
New director appointed
dot icon07/05/2000
New director appointed
dot icon20/04/2000
Resolutions
dot icon02/04/2000
Resolutions
dot icon02/04/2000
Resolutions
dot icon29/03/2000
New director appointed
dot icon20/11/1999
Accounts for a small company made up to 1999-03-31
dot icon24/04/1999
Return made up to 04/04/99; no change of members
dot icon16/06/1998
Accounts for a small company made up to 1998-03-31
dot icon13/04/1998
Return made up to 04/04/98; no change of members
dot icon18/12/1997
Accounts for a small company made up to 1997-03-31
dot icon15/04/1997
Return made up to 04/04/97; full list of members
dot icon15/04/1997
New director appointed
dot icon15/04/1997
Ad 11/04/96--------- £ si 9998@1=9998 £ ic 2/10000
dot icon13/08/1996
Particulars of mortgage/charge
dot icon16/04/1996
Accounting reference date shortened from 30/04/97 to 31/03/97
dot icon15/04/1996
Secretary resigned
dot icon03/04/1996
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
Full
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
19/10/2005 - Present
116
Smith, David
Director
03/04/1996 - 09/04/2000
2
Williamson, Michael
Director
14/12/2004 - 29/04/2006
8
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/04/1996 - 03/04/1996
99600
THROGMORTON UK LIMITED
Corporate Secretary
30/09/2001 - 29/04/2008
138

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 UK LIMITED

IMAGELINX UK LIMITED is an(a) Dissolved company incorporated on 03/04/1996 with the registered office located at New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJ. 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 IMAGELINX UK LIMITED?

toggle

IMAGELINX UK LIMITED is currently Dissolved. It was registered on 03/04/1996 and dissolved on 26/02/2019.

Where is IMAGELINX UK LIMITED located?

toggle

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

What does IMAGELINX UK LIMITED do?

toggle

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

What is the latest filing for IMAGELINX UK LIMITED?

toggle

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