INFORMED IMAGING LIMITED

Register to unlock more data on OkredoRegister

INFORMED IMAGING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03860609

Incorporation date

17/10/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

6 Woodlands Road, Sonning Common, South Oxfordshire RG4 9TECopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1999)
dot icon13/08/2012
Final Gazette dissolved via voluntary strike-off
dot icon30/04/2012
First Gazette notice for voluntary strike-off
dot icon18/04/2012
Application to strike the company off the register
dot icon24/11/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon08/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon27/10/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon31/01/2010
Accounts for a small company made up to 2009-03-31
dot icon09/11/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon09/11/2009
Director's details changed for Leigh Michael Laurence Rawlins on 2009-10-16
dot icon09/11/2009
Director's details changed for Donald Bruce Hunt on 2009-10-16
dot icon09/11/2009
Director's details changed for Allan Michael Gardner on 2009-10-16
dot icon09/11/2009
Director's details changed for Kenneth Arthur Boulby on 2009-10-16
dot icon28/07/2009
Director's Change of Particulars / donald hunt / 18/07/2009 / Street was: 2 rose cottage, now: 7-1144 verdier avenue; Area was: stoney heath ramsdell, now: brentwood bay; Post Town was: tadley, now: british columbia; Region was: hampshire, now: V8M 1K2; Post Code was: RG26 5SW, now: ; Country was: , now: canada
dot icon15/06/2009
Registered office changed on 16/06/2009 from beeechwood house, long toll, woodcote, reading RG8 0RR
dot icon31/03/2009
Full accounts made up to 2008-03-31
dot icon15/10/2008
Return made up to 16/10/08; full list of members
dot icon15/10/2008
Registered office changed on 16/10/2008 from beechwood house long toll woodcote reading RG8 0RR
dot icon15/10/2008
Director's Change of Particulars / donald hunt / 16/10/2008 / HouseName/Number was: , now: 2; Street was: 2 rose cottage, now: rose cottages,; Area was: stoney heath ramsdell, now: stoney heath, ramsdell,
dot icon04/06/2008
Full accounts made up to 2007-03-31
dot icon05/02/2008
Registered office changed on 06/02/08 from: chiltern court 37 st peters avenue caversham heights reading berkshire RG4 7DH
dot icon23/10/2007
Return made up to 18/10/07; no change of members
dot icon10/07/2007
Full accounts made up to 2006-03-31
dot icon25/10/2006
Return made up to 18/10/06; full list of members
dot icon25/10/2006
Director's particulars changed
dot icon17/09/2006
Full accounts made up to 2005-03-31
dot icon12/12/2005
Return made up to 18/10/05; full list of members
dot icon14/09/2005
Full accounts made up to 2004-03-31
dot icon21/10/2004
Return made up to 18/10/04; full list of members
dot icon27/09/2004
Full accounts made up to 2003-03-31
dot icon13/07/2004
Amended accounts made up to 2001-03-31
dot icon03/05/2004
Ad 23/04/04--------- £ si 24999@1=24999 £ ic 1/25000
dot icon03/05/2004
Nc inc already adjusted 23/04/04
dot icon03/05/2004
Resolutions
dot icon03/05/2004
Resolutions
dot icon11/12/2003
Full accounts made up to 2002-03-31
dot icon10/11/2003
Return made up to 18/10/03; full list of members
dot icon05/11/2002
Return made up to 18/10/02; full list of members
dot icon05/11/2002
Director's particulars changed
dot icon12/08/2002
Total exemption full accounts made up to 2001-03-31
dot icon19/12/2001
Secretary's particulars changed;director's particulars changed
dot icon13/11/2001
Return made up to 18/10/01; full list of members
dot icon13/11/2001
Director's particulars changed
dot icon22/10/2000
Return made up to 18/10/00; full list of members
dot icon22/10/2000
Registered office changed on 23/10/00
dot icon11/10/2000
Accounting reference date extended from 31/10/00 to 31/03/01
dot icon26/06/2000
Secretary resigned
dot icon19/06/2000
Director resigned
dot icon19/06/2000
New secretary appointed;new director appointed
dot icon19/06/2000
New director appointed
dot icon19/06/2000
New director appointed
dot icon19/06/2000
New director appointed
dot icon19/06/2000
Registered office changed on 20/06/00 from: 40 stockers avenue winchester hampshire SO22 5LB
dot icon25/05/2000
Secretary resigned
dot icon25/05/2000
Registered office changed on 26/05/00 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX
dot icon20/10/1999
Director resigned
dot icon20/10/1999
New director appointed
dot icon17/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CFL DIRECTORS LIMITED
Nominee Director
17/10/1999 - 17/10/1999
1646
CFL SECRETARIES LIMITED
Nominee Secretary
17/10/1999 - 08/06/2000
1802
Rawlins, Leigh Michael Laurence
Director
08/06/2000 - Present
-
Gardner, Allan Michael
Director
08/06/2000 - Present
1
Boulby, Jill Susan
Director
17/10/1999 - 08/06/2000
-

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 INFORMED IMAGING LIMITED

INFORMED IMAGING LIMITED is an(a) Dissolved company incorporated on 17/10/1999 with the registered office located at 6 Woodlands Road, Sonning Common, South Oxfordshire RG4 9TE. 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 INFORMED IMAGING LIMITED?

toggle

INFORMED IMAGING LIMITED is currently Dissolved. It was registered on 17/10/1999 and dissolved on 13/08/2012.

Where is INFORMED IMAGING LIMITED located?

toggle

INFORMED IMAGING LIMITED is registered at 6 Woodlands Road, Sonning Common, South Oxfordshire RG4 9TE.

What does INFORMED IMAGING LIMITED do?

toggle

INFORMED IMAGING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for INFORMED IMAGING LIMITED?

toggle

The latest filing was on 13/08/2012: Final Gazette dissolved via voluntary strike-off.