IMAGENET SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

IMAGENET SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05256337

Incorporation date

11/10/2004

Size

Dormant

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2004)
dot icon12/10/2017
Final Gazette dissolved following liquidation
dot icon12/07/2017
Return of final meeting in a members' voluntary winding up
dot icon15/12/2016
Liquidators' statement of receipts and payments to 2016-09-29
dot icon03/03/2016
Register(s) moved to registered inspection location Holland Place Wardentree Park Pinchbeck Spalding PE11 3ZN
dot icon09/02/2016
Appointment of a voluntary liquidator
dot icon09/02/2016
Insolvency court order
dot icon09/02/2016
Notice of ceasing to act as a voluntary liquidator
dot icon04/11/2015
Satisfaction of charge 3 in full
dot icon25/10/2015
Register inspection address has been changed from 1 Park Row Leeds LS1 5AB United Kingdom to Holland Place Wardentree Park Pinchbeck Spalding PE11 3ZN
dot icon25/10/2015
Registered office address changed from Holland Place Wardentree Park Pinchbeck Spalding Lincolnshire PE11 3ZN to 1 More London Place London SE1 2AF on 2015-10-26
dot icon19/10/2015
Appointment of a voluntary liquidator
dot icon19/10/2015
Resolutions
dot icon19/10/2015
Declaration of solvency
dot icon05/10/2015
Satisfaction of charge 052563370005 in full
dot icon09/09/2015
Termination of appointment of Mark Edward Lapping as a director on 2015-08-31
dot icon24/08/2015
Termination of appointment of Dennis Patterson as a director on 2015-07-31
dot icon24/08/2015
Termination of appointment of Ian Richard Batt Partington as a director on 2015-07-31
dot icon02/06/2015
Memorandum and Articles of Association
dot icon02/06/2015
Resolutions
dot icon10/02/2015
Termination of appointment of Anthony Charles Lennon as a director on 2014-10-07
dot icon14/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon01/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon13/02/2014
Registered office address changed from Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR on 2014-02-14
dot icon18/11/2013
Satisfaction of charge 052563370004 in full
dot icon14/11/2013
Registration of charge 052563370005
dot icon05/11/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon05/11/2013
Register(s) moved to registered office address
dot icon03/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon14/07/2013
Appointment of Mark Edward Lapping as a director
dot icon04/06/2013
Registration of charge 052563370004
dot icon28/01/2013
Auditor's resignation
dot icon21/01/2013
Auditor's resignation
dot icon15/01/2013
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary
dot icon07/01/2013
Particulars of a mortgage or charge / charge no: 3
dot icon16/10/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon26/09/2012
Full accounts made up to 2011-12-31
dot icon27/10/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon02/10/2011
Full accounts made up to 2010-12-31
dot icon13/07/2011
Director's details changed for Mr Anthony Charles Lennon on 2011-06-24
dot icon13/07/2011
Director's details changed for Karl Bostock on 2011-06-24
dot icon12/04/2011
Director's details changed for Ian Richard Batt Partington on 2011-04-12
dot icon12/04/2011
Director's details changed for Dennis Patterson on 2011-04-12
dot icon12/04/2011
Director's details changed for Ian Richard Batt Partington on 2011-04-12
dot icon12/04/2011
Director's details changed for Mr Anthony Charles Lennon on 2011-04-12
dot icon12/04/2011
Director's details changed for Dennis Patterson on 2011-04-12
dot icon11/04/2011
Registered office address changed from 1 Benner Road Industrial Estate Pinchbeck Spalding Lincolnshire PE11 3PZ on 2011-04-12
dot icon11/04/2011
Director's details changed for Karl Bostock on 2011-04-12
dot icon12/12/2010
Register(s) moved to registered inspection location
dot icon12/12/2010
Register(s) moved to registered inspection location
dot icon12/12/2010
Register(s) moved to registered inspection location
dot icon12/12/2010
Register inspection address has been changed
dot icon09/11/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon16/09/2010
Full accounts made up to 2009-12-31
dot icon21/10/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon12/04/2009
Full accounts made up to 2008-12-31
dot icon18/11/2008
Resolutions
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon13/10/2008
Return made up to 12/10/08; full list of members
dot icon31/10/2007
Declaration of satisfaction of mortgage/charge
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon30/10/2007
Director resigned
dot icon30/10/2007
Director resigned
dot icon30/10/2007
Director resigned
dot icon30/10/2007
New director appointed
dot icon22/01/2007
Director's particulars changed
dot icon15/01/2007
Director's particulars changed
dot icon09/01/2007
Director's particulars changed
dot icon09/01/2007
Director's particulars changed
dot icon08/01/2007
Director's particulars changed
dot icon28/11/2006
Return made up to 12/10/06; full list of members
dot icon15/08/2006
Full accounts made up to 2005-12-31
dot icon26/02/2006
Certificate of change of name
dot icon09/01/2006
Resolutions
dot icon03/01/2006
Resolutions
dot icon03/01/2006
Declaration of assistance for shares acquisition
dot icon22/12/2005
Particulars of mortgage/charge
dot icon22/12/2005
Declaration of satisfaction of mortgage/charge
dot icon20/12/2005
Return made up to 12/10/05; full list of members
dot icon30/10/2005
Accounting reference date extended from 27/12/05 to 31/12/05
dot icon07/03/2005
New director appointed
dot icon03/03/2005
Certificate of change of name
dot icon29/12/2004
Particulars of mortgage/charge
dot icon22/12/2004
Registered office changed on 23/12/04 from: 1 park row leeds LS1 5AB
dot icon22/12/2004
Accounting reference date extended from 31/10/05 to 27/12/05
dot icon22/12/2004
Director resigned
dot icon22/12/2004
New director appointed
dot icon22/12/2004
New director appointed
dot icon22/12/2004
New director appointed
dot icon22/12/2004
New director appointed
dot icon22/12/2004
New director appointed
dot icon13/12/2004
Director's particulars changed
dot icon13/12/2004
Secretary's particulars changed
dot icon11/10/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
11/10/2004 - 30/12/2012
1710
PINSENT MASONS DIRECTOR LIMITED
Corporate Director
11/10/2004 - 15/12/2004
807
Dixon, Andrew Richard
Director
15/12/2004 - 17/10/2007
16
Partington, Ian Richard Batt
Director
15/12/2004 - 30/07/2015
6
Lapping, Mark Edward
Director
20/06/2013 - 30/08/2015
36

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 IMAGENET SOLUTIONS LIMITED

IMAGENET SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 11/10/2004 with the registered office located at 1 More London Place, London SE1 2AF. 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 IMAGENET SOLUTIONS LIMITED?

toggle

IMAGENET SOLUTIONS LIMITED is currently Dissolved. It was registered on 11/10/2004 and dissolved on 12/10/2017.

Where is IMAGENET SOLUTIONS LIMITED located?

toggle

IMAGENET SOLUTIONS LIMITED is registered at 1 More London Place, London SE1 2AF.

What does IMAGENET SOLUTIONS LIMITED do?

toggle

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

What is the latest filing for IMAGENET SOLUTIONS LIMITED?

toggle

The latest filing was on 12/10/2017: Final Gazette dissolved following liquidation.