Company NameImage Holdings Limited
Company StatusDissolved
Company Number01246232
CategoryPrivate Limited Company
Incorporation Date26 February 1976(48 years, 2 months ago)
Dissolution Date21 May 2008 (15 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Lewis Andrews
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1991(15 years, 7 months after company formation)
Appointment Duration16 years, 7 months (closed 21 May 2008)
RoleFinancial Consultant
Country of ResidenceUnited Kingom
Correspondence AddressOld Timbers Shere Road
West Horsley
Leatherhead
Surrey
KT24 6EW
Director NameMrs Jane Felicity Andrews
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1995(19 years, 8 months after company formation)
Appointment Duration12 years, 6 months (closed 21 May 2008)
RoleCompany Director
Correspondence AddressOld Timbers Shere Road
West Horsley
Leatherhead
Surrey
KT24 6EW
Secretary NameMrs Jane Felicity Andrews
NationalityBritish
StatusClosed
Appointed29 March 1999(23 years, 1 month after company formation)
Appointment Duration9 years, 1 month (closed 21 May 2008)
RoleCompany Director
Correspondence AddressOld Timbers Shere Road
West Horsley
Leatherhead
Surrey
KT24 6EW
Secretary NameMrs Jane Felicity Andrews
NationalityBritish
StatusResigned
Appointed18 October 1991(15 years, 7 months after company formation)
Appointment Duration4 years (resigned 27 October 1995)
RoleCompany Director
Correspondence AddressOld Timbers Shere Road
West Horsley
Leatherhead
Surrey
KT24 6EW
Secretary NameSally Elizabeth Langdon
NationalityBritish
StatusResigned
Appointed27 October 1995(19 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 March 1999)
RoleCompany Director
Correspondence Address51 St Johns Road
Petts Wood
Orpington
Kent
BR5 1HT

Location

Registered AddressC/O Berley
76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£62,735
Net Worth£15,667
Cash£18,540
Current Liabilities£25,957

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

21 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2008First Gazette notice for voluntary strike-off (1 page)
30 October 2007Return made up to 18/10/07; full list of members (2 pages)
7 November 2006Return made up to 18/10/06; full list of members (2 pages)
15 June 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
19 October 2005Return made up to 18/10/05; full list of members (3 pages)
19 October 2005Registered office changed on 19/10/05 from: berley 76 new cavendish street london W1G 9TB (1 page)
30 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
11 November 2004Return made up to 18/10/04; full list of members (7 pages)
1 July 2004Total exemption full accounts made up to 31 March 2004 (15 pages)
10 November 2003Return made up to 18/10/03; full list of members (7 pages)
24 July 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
13 November 2002Return made up to 18/10/02; full list of members (7 pages)
2 July 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
23 October 2001Return made up to 18/10/01; full list of members (6 pages)
26 June 2001Full accounts made up to 31 March 2001 (9 pages)
3 November 2000Return made up to 18/10/00; full list of members
  • 363(287) ‐ Registered office changed on 03/11/00
(6 pages)
28 July 2000Full accounts made up to 31 March 2000 (9 pages)
25 October 1999Return made up to 18/10/99; full list of members (6 pages)
4 August 1999Full accounts made up to 31 March 1999 (10 pages)
7 April 1999Secretary resigned (1 page)
7 April 1999New secretary appointed (2 pages)
17 November 1998Return made up to 18/10/98; full list of members
  • 363(287) ‐ Registered office changed on 17/11/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 October 1998Registered office changed on 19/10/98 from: 268A watford way hendon london NW4 4UJ (1 page)
6 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
14 October 1997Return made up to 18/10/97; no change of members (4 pages)
15 October 1996Return made up to 18/10/96; no change of members (4 pages)
15 May 1996Full accounts made up to 31 March 1996 (12 pages)
6 November 1995Secretary resigned;new secretary appointed (2 pages)
6 November 1995New director appointed (2 pages)
16 October 1995Return made up to 18/10/95; full list of members (6 pages)
7 August 1995Full accounts made up to 31 March 1995 (12 pages)
21 April 1995Registered office changed on 21/04/95 from: 139 the broadway mill hill london NW7 4RN (1 page)