Company NameImage In Industry Limited
Company StatusDissolved
Company Number00853176
CategoryPrivate Limited Company
Incorporation Date30 June 1965(58 years, 10 months ago)
Dissolution Date1 May 2001 (23 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Eira Mary Gibson
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1992(26 years, 6 months after company formation)
Appointment Duration9 years, 4 months (closed 01 May 2001)
RoleCompany Director
Correspondence Address11 Falcon Close
Northwood
Middlesex
HA6 2GU
Secretary NameMrs Eira Mary Gibson
NationalityBritish
StatusClosed
Appointed02 January 1992(26 years, 6 months after company formation)
Appointment Duration9 years, 4 months (closed 01 May 2001)
RoleCompany Director
Correspondence Address11 Falcon Close
Northwood
Middlesex
HA6 2GU
Secretary NameMrs Jacqueline Webby
NationalityBritish
StatusClosed
Appointed02 March 1992(26 years, 8 months after company formation)
Appointment Duration9 years, 2 months (closed 01 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLavender Lane Dunny Lane
Chipperfield
Kings Langley
Hertfordshire
WD4 9DD
Director NameMr Arthur Ernest Gibson
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(26 years, 6 months after company formation)
Appointment Duration2 months (resigned 04 March 1992)
RoleCompany Director
Correspondence Address2 Field End Road
Pinner
Middlesex
HA5 2QL

Location

Registered Address266/8 Holloway Road
London
N7 6NE
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2001First Gazette notice for voluntary strike-off (1 page)
24 November 2000Application for striking-off (1 page)
10 March 2000Return made up to 02/01/00; full list of members (7 pages)
29 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
16 February 1999Return made up to 02/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
14 October 1998Registered office changed on 14/10/98 from: 2 field end road eastcote pinner middlesex HA5 2QL (1 page)
14 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 March 1998Return made up to 02/01/98; no change of members (4 pages)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
29 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 January 1997Return made up to 02/01/97; no change of members (4 pages)
27 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
27 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 January 1996Return made up to 02/01/96; full list of members (6 pages)
20 July 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
20 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)