IMAGEMEXICO LIMITED

Register to unlock more data on OkredoRegister

IMAGEMEXICO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03730615

Incorporation date

09/03/1999

Size

-

Classification

-

Contacts

Registered address

Registered address

1 Commodity Quay, East Smithfield, London E1W 1AZCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1999)
dot icon01/08/2011
Final Gazette dissolved via voluntary strike-off
dot icon18/04/2011
First Gazette notice for voluntary strike-off
dot icon11/04/2011
Application to strike the company off the register
dot icon14/12/2010
Compulsory strike-off action has been discontinued
dot icon13/12/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon20/09/2010
First Gazette notice for compulsory strike-off
dot icon13/07/2010
Termination of appointment of Martin Spencer as a secretary
dot icon30/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon14/07/2009
Compulsory strike-off action has been discontinued
dot icon13/07/2009
Return made up to 31/03/09; no change of members
dot icon13/07/2009
Secretary appointed stephen jones
dot icon06/07/2009
First Gazette notice for compulsory strike-off
dot icon17/06/2008
Return made up to 10/03/08; no change of members
dot icon17/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon12/02/2008
Registered office changed on 13/02/08 from: st bartholomews house 92 fleet street london EC4Y 1DG
dot icon28/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon24/03/2007
Return made up to 10/03/07; full list of members
dot icon03/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon08/05/2006
Return made up to 10/03/06; full list of members
dot icon16/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon28/03/2005
Return made up to 10/03/05; full list of members
dot icon28/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon17/03/2004
Return made up to 10/03/04; full list of members
dot icon15/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon08/04/2003
Return made up to 10/03/03; full list of members
dot icon15/05/2002
Return made up to 10/03/02; full list of members
dot icon11/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon06/12/2001
Director resigned
dot icon06/12/2001
New director appointed
dot icon04/03/2001
Return made up to 10/03/01; full list of members
dot icon23/01/2001
Full accounts made up to 2000-03-31
dot icon19/01/2001
Registered office changed on 20/01/01 from: 92 fleet street london EC4A 2DQ
dot icon13/11/2000
Compulsory strike-off action has been discontinued
dot icon13/11/2000
Return made up to 10/03/00; full list of members
dot icon13/11/2000
Registered office changed on 14/11/00
dot icon04/09/2000
First Gazette notice for compulsory strike-off
dot icon09/05/1999
New director appointed
dot icon09/05/1999
Secretary resigned
dot icon09/05/1999
Director resigned
dot icon09/05/1999
Registered office changed on 10/05/99 from: 150 fleet street london EC4A 2DQ
dot icon09/05/1999
New secretary appointed
dot icon25/04/1999
Registered office changed on 26/04/99 from: 1 mitchell lane bristol BS1 6BU
dot icon09/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/03/1999 - 13/04/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
09/03/1999 - 13/04/1999
43699
Jones, Stephen Anthony
Secretary
31/05/2009 - Present
1
Berman, Marc Ethan
Director
29/06/2001 - Present
1
Biltoo, Krishna Joseph
Director
13/04/1999 - 29/06/2001
2

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 IMAGEMEXICO LIMITED

IMAGEMEXICO LIMITED is an(a) Dissolved company incorporated on 09/03/1999 with the registered office located at 1 Commodity Quay, East Smithfield, London E1W 1AZ. There are currently 2 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 IMAGEMEXICO LIMITED?

toggle

IMAGEMEXICO LIMITED is currently Dissolved. It was registered on 09/03/1999 and dissolved on 01/08/2011.

Where is IMAGEMEXICO LIMITED located?

toggle

IMAGEMEXICO LIMITED is registered at 1 Commodity Quay, East Smithfield, London E1W 1AZ.

What is the latest filing for IMAGEMEXICO LIMITED?

toggle

The latest filing was on 01/08/2011: Final Gazette dissolved via voluntary strike-off.