L'IMAGE DESIGN LIMITED

Register to unlock more data on OkredoRegister

L'IMAGE DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02891474

Incorporation date

25/01/1994

Size

Total Exemption Small

Contacts

Registered address

Registered address

No.2, 12-14 Queen Victoria, Street, Reading, Berkshire RG1 1TGCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/1994)
dot icon25/06/2012
Final Gazette dissolved via voluntary strike-off
dot icon12/03/2012
First Gazette notice for voluntary strike-off
dot icon04/03/2012
Application to strike the company off the register
dot icon31/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon08/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon17/01/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon09/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon11/01/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon11/01/2010
Director's details changed for Darren Richard Beard on 2010-01-12
dot icon19/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon15/01/2009
Return made up to 12/01/09; full list of members
dot icon13/01/2008
Return made up to 12/01/08; full list of members
dot icon27/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon18/01/2007
Return made up to 12/01/07; full list of members
dot icon20/12/2006
Resolutions
dot icon20/12/2006
Resolutions
dot icon19/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon09/08/2006
Registered office changed on 10/08/06 from: floor 2 12-14 queen victoria street, reading berkshire RG1 1TG
dot icon09/08/2006
Director's particulars changed
dot icon07/08/2006
Registered office changed on 08/08/06 from: suite 48 105 london street reading berkshire RG1 4QD
dot icon07/08/2006
Director's particulars changed
dot icon23/04/2006
Director's particulars changed
dot icon23/04/2006
Secretary's particulars changed
dot icon18/01/2006
Return made up to 12/01/06; full list of members
dot icon16/10/2005
Total exemption full accounts made up to 2005-06-30
dot icon19/07/2005
Registered office changed on 20/07/05 from: 3 the manor shinfield berkshire RG2 9DP
dot icon18/01/2005
Return made up to 12/01/05; full list of members
dot icon18/01/2005
Registered office changed on 19/01/05
dot icon11/11/2004
Total exemption full accounts made up to 2004-06-30
dot icon17/01/2004
Return made up to 12/01/04; full list of members
dot icon17/01/2004
Registered office changed on 18/01/04
dot icon16/10/2003
Total exemption full accounts made up to 2003-06-30
dot icon20/02/2003
Return made up to 26/01/03; full list of members
dot icon18/11/2002
Total exemption full accounts made up to 2002-06-30
dot icon30/01/2002
Return made up to 26/01/02; full list of members
dot icon08/11/2001
Total exemption full accounts made up to 2001-06-30
dot icon30/04/2001
Full accounts made up to 2000-06-30
dot icon01/02/2001
Return made up to 26/01/01; no change of members
dot icon06/04/2000
Full accounts made up to 1999-06-30
dot icon17/02/2000
Return made up to 26/01/00; no change of members
dot icon17/02/2000
Director's particulars changed
dot icon07/11/1999
New secretary appointed
dot icon03/11/1999
Secretary resigned
dot icon07/04/1999
Full accounts made up to 1998-06-30
dot icon27/01/1999
Return made up to 26/01/99; full list of members
dot icon27/01/1999
Director's particulars changed
dot icon01/07/1998
Full accounts made up to 1997-06-30
dot icon17/05/1998
Director resigned
dot icon22/03/1998
New secretary appointed;new director appointed
dot icon12/03/1998
Secretary resigned;director resigned
dot icon12/03/1998
Return made up to 26/01/98; full list of members
dot icon12/03/1998
Secretary resigned;director's particulars changed;director resigned
dot icon02/07/1997
Particulars of mortgage/charge
dot icon21/04/1997
Resolutions
dot icon21/04/1997
Resolutions
dot icon21/04/1997
Resolutions
dot icon21/04/1997
Resolutions
dot icon23/03/1997
New director appointed
dot icon23/03/1997
Return made up to 26/01/97; full list of members
dot icon20/03/1997
Full accounts made up to 1996-06-30
dot icon18/11/1996
Full accounts made up to 1995-06-30
dot icon06/02/1996
Return made up to 26/01/96; no change of members
dot icon24/07/1995
Ad 28/01/94--------- £ si 100@1
dot icon24/07/1995
Return made up to 26/01/95; full list of members
dot icon12/12/1994
Accounting reference date extended from 31/01 to 30/06
dot icon09/02/1994
Secretary resigned
dot icon25/01/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIRST SECRETARIES LIMITED
Nominee Secretary
25/01/1994 - 25/01/1994
6838
Morgan, David Simon
Director
25/01/1994 - 29/04/1998
3
Beard, Darren Richard
Director
30/06/1996 - Present
2
Morgan, David Simon
Secretary
09/04/1997 - 31/10/1999
1
Spong, Jessica Anne
Secretary
31/10/1999 - Present
-

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 L'IMAGE DESIGN LIMITED

L'IMAGE DESIGN LIMITED is an(a) Dissolved company incorporated on 25/01/1994 with the registered office located at No.2, 12-14 Queen Victoria, Street, Reading, Berkshire RG1 1TG. 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 L'IMAGE DESIGN LIMITED?

toggle

L'IMAGE DESIGN LIMITED is currently Dissolved. It was registered on 25/01/1994 and dissolved on 25/06/2012.

Where is L'IMAGE DESIGN LIMITED located?

toggle

L'IMAGE DESIGN LIMITED is registered at No.2, 12-14 Queen Victoria, Street, Reading, Berkshire RG1 1TG.

What does L'IMAGE DESIGN LIMITED do?

toggle

L'IMAGE DESIGN LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for L'IMAGE DESIGN LIMITED?

toggle

The latest filing was on 25/06/2012: Final Gazette dissolved via voluntary strike-off.