Company NameImediacopy Limited
DirectorRichard Hugh Campbell Trott
Company StatusDissolved
Company Number00895419
CategoryPrivate Limited Company
Incorporation Date5 January 1967(57 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Richard Hugh Campbell Trott
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1991(24 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence AddressBoundary House Penn Road
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2LW
Secretary NameMary Frances Trott
NationalityBritish
StatusCurrent
Appointed16 September 1998(31 years, 8 months after company formation)
Appointment Duration25 years, 7 months
RoleSecretary
Correspondence AddressBoundary House
Penn Road
Beaconsfield
Buckinghamshire
HP9 2LW
Secretary NameMrs Moreen Patricia Trott
NationalityBritish
StatusResigned
Appointed19 August 1991(24 years, 7 months after company formation)
Appointment Duration7 years (resigned 18 August 1998)
RoleCompany Director
Correspondence AddressSpinfield Spinfield Lane West
Marlow
Buckinghamshire
SL7 2DB
Secretary NameMr Richard Hugh Campbell Trott
NationalityBritish
StatusResigned
Appointed18 August 1998(31 years, 7 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 16 September 1998)
RoleManager
Country of ResidenceEngland
Correspondence AddressBoundary House Penn Road
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2LW

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£92,275
Cash£14,749
Current Liabilities£360,805

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

5 February 2004Dissolved (1 page)
5 November 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
7 August 2003Liquidators statement of receipts and payments (5 pages)
7 February 2003Liquidators statement of receipts and payments (5 pages)
20 August 2002Liquidators statement of receipts and payments (5 pages)
31 July 2001Appointment of a voluntary liquidator (1 page)
31 July 2001Statement of affairs (8 pages)
31 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 July 2001Registered office changed on 23/07/01 from: 76-89 alscot road london SE1 3AW (1 page)
17 April 2001Accounts for a small company made up to 31 August 2000 (6 pages)
28 September 2000Return made up to 19/08/00; full list of members (7 pages)
24 July 2000Auditor's resignation (1 page)
24 July 2000Auditors statement-S.394 (1 page)
3 April 2000Accounts for a small company made up to 31 August 1999 (5 pages)
17 September 1999Return made up to 19/08/99; no change of members (4 pages)
9 June 1999New secretary appointed (2 pages)
9 June 1999Secretary resigned (1 page)
18 May 1999Accounts for a small company made up to 31 August 1998 (5 pages)
22 September 1998New secretary appointed (2 pages)
22 September 1998Secretary resigned (1 page)
18 September 1998Return made up to 19/08/98; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 18/09/98
(4 pages)
13 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 1998Accounts for a small company made up to 31 August 1997 (5 pages)
1 September 1997Return made up to 19/08/97; full list of members (6 pages)
27 February 1997Full accounts made up to 31 August 1996 (11 pages)
29 August 1996Return made up to 19/08/96; no change of members (4 pages)
7 August 1996Declaration of satisfaction of mortgage/charge (1 page)
20 June 1996Registered office changed on 20/06/96 from: unit 2 centric close oval road camden town london NW1 7EP (1 page)
20 March 1996Full accounts made up to 31 August 1995 (11 pages)
20 October 1995Return made up to 19/08/95; no change of members (4 pages)
28 April 1995Ad 17/03/95--------- £ si 200@1=200 £ ic 4800/5000 (2 pages)