Company NameImediaprint (City) Limited
Company StatusDissolved
Company Number00927743
CategoryPrivate Limited Company
Incorporation Date23 February 1968(56 years, 1 month ago)
Dissolution Date4 October 2009 (14 years, 5 months ago)

Business Activity

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

Directors

Director NameRonald Hugh Trott
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1996(28 years, 7 months after company formation)
Appointment Duration13 years (closed 04 October 2009)
RoleCompany Director
Correspondence AddressSpinfield Spinfield Lane West
Marlow
Buckinghamshire
SL7 2DB
Secretary NameRonald William Tyler
NationalityBritish
StatusClosed
Appointed01 October 2000(32 years, 7 months after company formation)
Appointment Duration9 years (closed 04 October 2009)
RoleSales Manager
Correspondence Address24 Oak Avenue
West Winch
Kings Lynn
Norfolk
PE33 0QT
Director NameRoger Philip Harman
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1991(23 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 October 1996)
RolePrinter
Correspondence AddressSequoia Elton Road
Bengeo
Hertford
Hertfordshire
SG14 3DW
Director NameMr Richard David Hayward
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1991(23 years, 6 months after company formation)
Appointment Duration9 years (resigned 31 August 2000)
RolePrinter
Correspondence Address42 Church Way
Whetstone
London
N20 0LA
Secretary NameMr Richard Hugh Campbell Trott
NationalityBritish
StatusResigned
Appointed19 August 1991(23 years, 6 months after company formation)
Appointment Duration1 year (resigned 20 August 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoundary House Penn Road
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2LW
Secretary NameRoger Philip Harman
NationalityBritish
StatusResigned
Appointed20 August 1992(24 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 October 1996)
RoleSecretary
Correspondence AddressSequoia Elton Road
Bengeo
Hertford
Hertfordshire
SG14 3DW
Director NameMrs Moreen Patricia Trott
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1993(25 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 August 1998)
RoleCompany Director
Correspondence AddressSpinfield Spinfield Lane West
Marlow
Buckinghamshire
SL7 2DB
Secretary NameRonald Hugh Trott
NationalityBritish
StatusResigned
Appointed30 October 1996(28 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 September 2001)
RoleCompany Director
Correspondence AddressSpinfield Spinfield Lane West
Marlow
Buckinghamshire
SL7 2DB

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-£33,518
Cash£100
Current Liabilities£214,574

Accounts

Latest Accounts31 August 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

4 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
25 March 2009Liquidators statement of receipts and payments to 7 March 2009 (5 pages)
9 October 2008Liquidators statement of receipts and payments to 7 September 2008 (5 pages)
18 March 2008Liquidators statement of receipts and payments to 7 September 2008 (5 pages)
30 September 2007Liquidators statement of receipts and payments (5 pages)
1 April 2007Liquidators statement of receipts and payments (5 pages)
13 October 2006Liquidators statement of receipts and payments (5 pages)
21 April 2006Liquidators statement of receipts and payments (5 pages)
6 October 2005Liquidators statement of receipts and payments (5 pages)
14 September 2004Statement of affairs (8 pages)
14 September 2004Appointment of a voluntary liquidator (1 page)
14 September 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 August 2004Registered office changed on 25/08/04 from: unit 2,centric close, oval road, camden town, london,NW1 7EP (1 page)
8 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
1 September 2003Return made up to 19/08/03; full list of members (6 pages)
30 January 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
16 September 2002Return made up to 19/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(9 pages)
6 March 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
9 November 2001Return made up to 19/08/01; full list of members (8 pages)
17 April 2001Accounts for a small company made up to 31 August 2000 (7 pages)
18 December 2000Return made up to 19/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 November 2000New secretary appointed (2 pages)
18 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
12 April 2000Accounts for a small company made up to 31 August 1999 (5 pages)
20 September 1999Return made up to 19/08/99; no change of members (4 pages)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
21 September 1998Return made up to 19/08/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
21 September 1998Director resigned (1 page)
26 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 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)
21 March 1997Full accounts made up to 31 August 1996 (12 pages)
18 March 1997New secretary appointed (2 pages)
3 March 1997New director appointed (2 pages)
10 December 1996Secretary resigned;director resigned (1 page)
29 August 1996Return made up to 19/08/96; no change of members (4 pages)
20 March 1996Full accounts made up to 31 August 1995 (12 pages)
20 October 1995Return made up to 19/08/95; full list of members (8 pages)
28 April 1995Ad 17/03/94--------- £ si 300@1 (2 pages)
14 September 1992Ad 25/08/92--------- £ si 9800@1=9800 £ ic 4900/14700 (2 pages)
14 March 1984Accounts made up to 31 August 1982 (10 pages)
28 October 1976Allotment of shares (2 pages)
6 November 1968Allotment of shares (2 pages)